Company Information

CIN
Status
Date of Incorporation
13 April 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sagar Gwallani
Sagar Gwallani
Director/Designated Partner
almost 3 years ago
Mohit Ashok Nawany
Mohit Ashok Nawany
Director/Designated Partner
over 7 years ago
Jeetendar Jaikishan Aswani
Jeetendar Jaikishan Aswani
Director/Designated Partner
over 14 years ago

Past Directors

Ajay Tikyani
Ajay Tikyani
Director
over 12 years ago

Registered Trademarks

Accelerate Acetron Enterprise

[Class : 35] Retail And Wholesale Outlets, Online Web Store, Import And Export, Distribution Of Goods; Advertising, Mail Order And Online Distribution And Sale Of All Types Of Electrical And Electronic Equipments And Instruments Including Mobile Phone, Mobile Phone Accessories, Batteries, Chargers, Power Banks, Cables, Mobile Cases, Sound 'Accessories, Head Phones, Earphones...

Sound Logic Acetron Enterprise

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking(supervision), Life Saving And Teaching Apparatus And Instruments; Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images; Magnatic Data Carriers, Recording Discs, Automatic Vending Machines And Mechanisms For Coin Operated...

Sound Logic Acetron Enterprise

[Class : 35] Advertising, Business Management, Business Administration, Office Functions Across India Or Overseas All In Class 35

Charges

3 Crore
31 January 2019
Kotak Mahindra Bank Limited
3 Crore
05 March 2015
Hdfc Bank Limited
90 Lak
04 January 2014
Hdfc Bank Limited
4 Crore
07 July 2023
Others
0
31 January 2019
Others
0
04 January 2014
Hdfc Bank Limited
0
05 March 2015
Hdfc Bank Limited
0
07 July 2023
Others
0
31 January 2019
Others
0
04 January 2014
Hdfc Bank Limited
0
05 March 2015
Hdfc Bank Limited
0
07 July 2023
Others
0
31 January 2019
Others
0
04 January 2014
Hdfc Bank Limited
0
05 March 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_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 CHG-1-18062019_signed
Instrument(s) of creation or modification of charge;-18062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Form CHG-4-13052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190513
Letter of the charge holder stating that the amount has been satisfied-09052019
Form CHG-1-14032019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190314
Instrument(s) of creation or modification of charge;-08022019
Form CHG-1-08022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Form MGT-14-01022019_signed
Form MGT-14-31012019_signed
Optional Attachment-(1)-31012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31012019
Instrument(s) of creation or modification of charge;-28012019
Optional Attachment-(1)-28012019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Notice of resignation filed with the company-01062018
Acknowledgement received from company-01062018