Company Information

CIN
Status
Date of Incorporation
15 March 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,030,300
Authorised Capital
10,000,000

Directors

Gunvantiben Nenshibhai Shah
Gunvantiben Nenshibhai Shah
Director
almost 27 years ago
Nenshi Ladhabhai Shah
Nenshi Ladhabhai Shah
Director
over 30 years ago

Registered Trademarks

Uro Board ( Label) Subhnen Ply

[Class : 19] Panel Products Including Plywood, Fiber Board, Particle Board, Decorative Veneer, Decorative Leminate, Pre Laminated Boards, Ceiling Tiles & Parquet, Timber.

Uro Board (Label) Subhnen Ply

[Class : 20] Furniture, Parts & Accessories Thereof Including In Class 20.

Charges

18 Crore
05 October 2011
The Cosmos Co-operative Bank Limited
12 Crore
05 May 2006
The Cosmos Co-op Bank Ltd
6 Crore
27 January 2009
Standard Chartered Bank
1 Crore
27 January 2009
Standard Chartered Bank
0
05 October 2011
The Cosmos Co-operative Bank Limited
0
05 May 2006
The Cosmos Co-op Bank Ltd
0
27 January 2009
Standard Chartered Bank
0
05 October 2011
The Cosmos Co-operative Bank Limited
0
05 May 2006
The Cosmos Co-op Bank Ltd
0

Documents

Form MGT-14-18022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012020
Directors report as per section 134(3)-18012020
Form AOC-4-18012020_signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-24112018_signed
Form MGT-7-10122017_signed
Directors report as per section 134(3)-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form MGT-7-28112016_signed
Form AOC-4-28112016_signed
Form AOC-4-010116.OCT
Form MGT-7-301115.OCT
FormSchV-010915 for the FY ending on-310314.OCT
Form ADT-1-020215.OCT
Form MGT-14-300115.OCT
Copy of resolution-300115.PDF
Form23AC-251114 for the FY ending on-310314.OCT