Company Information

CIN
Status
Date of Incorporation
02 September 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,900,000
Authorised Capital
30,000,000

Directors

Arvind Kumar Agarwal
Arvind Kumar Agarwal
Director/Designated Partner
over 13 years ago

Past Directors

Tanish Arvind Agarwal
Tanish Arvind Agarwal
Director
over 6 years ago
Chandan Kumar .
Chandan Kumar .
Director
about 8 years ago
Aruna Arvindkumar Agarwal
Aruna Arvindkumar Agarwal
Director
over 20 years ago

Registered Trademarks

Tanish Tanish Industries Pvt. Ltd

[Class : 19] Decorative Veneers, Door Skin, Furniture Decorative Papers, Poly Decorative Papers, Post Formiing Laminates, Melamine Decorative Paper, Melamine Impregnated Paper,Laminate Sheets Decorative Paper, Pre Impregnated Foil, Print Raw Decor Paper, Raw Paper Laminates, Post Formiing Laminates Included In Class 19.[Class : 20] Wooden Or Steel Furniture, Modular Furnitur...

Tanish Tanish Industries Pvt. Ltd

[Class : 19] Decorative Veneers, Door Skin, Furniture Decorative Papers, Poly Decorative Papers, Post Formiing Laminates, Melamine Decorative Paper, Melamine Impregnated Paper,Laminate Sheets Decorative Paper, Pre Impregnated Foil, Print Raw Decor Paper, Raw Paper Laminates, Post Formiing Laminates Included In Class 19.[Class : 20] Wooden Or Steel Furniture, Modular Furnitur...

Charges

60 Crore
29 May 2018
State Bank Of India
30 Crore
06 December 2017
State Bank Of India
30 Crore
28 December 2015
Hdfc Bank Limited
15 Crore
15 December 2012
State Bank Of India
12 Crore
15 December 2012
State Bank Of India
12 Crore
26 October 2006
State Bank Of India
5 Crore
06 December 2017
State Bank Of India
0
29 May 2018
State Bank Of India
0
28 December 2015
Hdfc Bank Limited
0
15 December 2012
State Bank Of India
0
15 December 2012
State Bank Of India
0
26 October 2006
State Bank Of India
0
06 December 2017
State Bank Of India
0
29 May 2018
State Bank Of India
0
28 December 2015
Hdfc Bank Limited
0
15 December 2012
State Bank Of India
0
15 December 2012
State Bank Of India
0
26 October 2006
State Bank Of India
0
06 December 2017
State Bank Of India
0
29 May 2018
State Bank Of India
0
28 December 2015
Hdfc Bank Limited
0
15 December 2012
State Bank Of India
0
15 December 2012
State Bank Of India
0
26 October 2006
State Bank Of India
0

Documents

Form ADT-1-03042021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Optional Attachment-(2)-19122020
Form DIR-12-19122020_signed
Interest in other entities;-19122020
Optional Attachment-(1)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Form DPT-3-07092020-signed
Auditor?s certificate-01092020
Form ADT-1-14082020_signed
Copy of resolution passed by the company-13082020
Copy of written consent given by auditor-13082020
Copy of the intimation sent by company-13082020
Optional Attachment-(1)-13082020
Form ADT-3-04082020_signed
Resignation letter-01082020
Form MGT-14-07022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200207
Optional Attachment-(2)-28012020
Optional Attachment-(1)-28012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012020
Altered memorandum of association-28012020
Form DPT-3-31122019-signed
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019