Company Information

CIN
Status
Date of Incorporation
19 November 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,103,000
Authorised Capital
30,000,000

Directors

Subhash Garg
Subhash Garg
Director/Designated Partner
over 2 years ago
Sumit Garg
Sumit Garg
Director/Designated Partner
almost 3 years ago

Past Directors

Dharmveer Chowdary Punia
Dharmveer Chowdary Punia
Additional Director
almost 8 years ago
Amit Garg
Amit Garg
Director
about 8 years ago

Registered Trademarks

Qatello Club Plus Tirupati Veneers

[Class : 19] Plywood, Laminates, Laminated Sheets, Block Boards.

Garnicawud Tirupati Veneers

[Class : 19] Plywood, Laminates, Laminated Sheets, Block Boards.

Silvermont Tirupati Veneers

[Class : 19] Plywood, Laminates, Laminated Sheets, Block Boards.
View +10 more Brands for Tirupati Veneers Private Limited.

Charges

23 Crore
01 March 2018
State Bank Of India
23 Crore
29 October 2009
Hdfc Bank Limited
12 Lak
31 July 2014
Indiabulls Housing Finance Limited
4 Crore
30 April 2014
Indian Overseas Bank
27 Crore
14 December 2006
State Bank Of India
20 Crore
03 October 2001
The Vysya Bank Limited
4 Crore
01 March 2018
State Bank Of India
0
03 October 2001
The Vysya Bank Limited
0
31 July 2014
Indiabulls Housing Finance Limited
0
14 December 2006
State Bank Of India
0
29 October 2009
Hdfc Bank Limited
0
30 April 2014
Indian Overseas Bank
0
01 March 2018
State Bank Of India
0
03 October 2001
The Vysya Bank Limited
0
31 July 2014
Indiabulls Housing Finance Limited
0
14 December 2006
State Bank Of India
0
29 October 2009
Hdfc Bank Limited
0
30 April 2014
Indian Overseas Bank
0
01 March 2018
State Bank Of India
0
03 October 2001
The Vysya Bank Limited
0
31 July 2014
Indiabulls Housing Finance Limited
0
14 December 2006
State Bank Of India
0
29 October 2009
Hdfc Bank Limited
0
30 April 2014
Indian Overseas Bank
0

Documents

Optional Attachment-(2)-28072020
Optional Attachment-(1)-28072020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Optional Attachment-(3)-27072020
Optional Attachment-(2)-27072020
Form CHG-1-27072020_signed
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form DPT-3-17062020-signed
Form BEN - 2-02012020_signed
Form MGT-7-02012020_signed
Declaration under section 90-31122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-03122019_signed
Optional Attachment-(1)-28112019
Form ADT-1-30102019_signed
Form MGT-14-30102019_signed
Copy of resolution passed by the company-28102019
Copy of the intimation sent by company-28102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Optional Attachment-(1)-28102019
Copy of written consent given by auditor-28102019
Form DPT-3-30062019