Company Information

CIN
Status
Date of Incorporation
26 December 1996
Listing Status
Unlisted
State
Chandigarh
ROC
ROC Chandigarh
Industry
Plywood And Veneer Sheets
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,450,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shubham Agrawal
Shubham Agrawal
Director/Designated Partner
almost 2 years ago
Vipin Kumar Agrawal
Vipin Kumar Agrawal
Director/Designated Partner
almost 2 years ago
Mudit Gupta
Mudit Gupta
Director/Designated Partner
about 3 years ago
Shailendra Kumar Agrawal
Shailendra Kumar Agrawal
Director
over 9 years ago
Gaurav Agrawal
Gaurav Agrawal
Director
over 14 years ago

Past Directors

Kusum Kumar Sethia
Kusum Kumar Sethia
Additional Director
over 8 years ago
Suresh Kumar Bothra
Suresh Kumar Bothra
Additional Director
over 11 years ago
Anil Kumar Aggarwal
Anil Kumar Aggarwal
Director
about 28 years ago

Registered Trademarks

Bluestar Ktm Plywood

[Class : 19] Plywood, Ply Boards Block Boards, Laminated Boards Core Veneers, Flush Doors Included In Class 19

Ktm Ktm Plywood

[Class : 19] Building Materials, Plywoods, Block Boards, Marine Boards Included In Class 19.

Charges

2 Crore
23 February 2018
Axis Bank Limited
2 Crore
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0

Documents

Form AOC-4-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Approval letter of extension of financial year or AGM-14122020
Directors report as per section 134(3)-14122020
Form MGT-7-14122020_signed
Approval letter for extension of AGM;-11122020
List of share holders, debenture holders;-11122020
Form DPT-3-05102020-signed
Form DPT-3-23012020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Instrument(s) of creation or modification of charge;-23042018
Optional Attachment-(2)-23042018
Optional Attachment-(1)-23042018
Form CHG-1-23042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180423
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
List of share holders, debenture holders;-18112017