Company Information

CIN
Status
Date of Incorporation
23 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Vijay Ganpat Ranim
Vijay Ganpat Ranim
Director/Designated Partner
over 2 years ago
Rupesh Kumar Singh
Rupesh Kumar Singh
Director/Designated Partner
over 2 years ago
Vinamra Vikas Vartak
Vinamra Vikas Vartak
Director
almost 16 years ago
Vickash Chowdhury
Vickash Chowdhury
Director
almost 17 years ago

Past Directors

Laxmi Radheya Khanolkar
Laxmi Radheya Khanolkar
Director
over 10 years ago
Vikram Hemkiran Baliga
Vikram Hemkiran Baliga
Director
over 10 years ago
Radheya Kashinath Khanolkar
Radheya Kashinath Khanolkar
Director
almost 20 years ago

Registered Trademarks

Ag Apar Games Apar Global

[Class : 42] Designing And Developing Computer Game Software And Video Game Software For Use With Computers, Video Game Program System And Computer Networks, Video Game Development Services, Development Of Computer Game Software, Design Of Games

Apar Games (With Logo) Apar Global

[Class : 9] Downloadable Video Game Programs, Computer Game Software, Game Software, Computer Disk, Computer Game Software For Use On Mobile And Cellular Phones

Charges

2 Crore
18 December 2015
Bank Of India
2 Crore
18 December 2015
Bank Of India
0
18 December 2015
Bank Of India
0
18 December 2015
Bank Of India
0

Documents

Form DIR-12-18062020_signed
Notice of resignation;-18062020
Optional Attachment-(1)-18062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Evidence of cessation;-18062020
Form DIR-12-16032020_signed
Notice of resignation;-13032020
Evidence of cessation;-13032020
Form DIR-12-13032020_signed
Optional Attachment-(2)-07032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032020
Optional Attachment-(1)-07032020
Form MGT-7-16122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form AOC-4-25062019_signed
Optional Attachment-(1)-24062019
Directors report as per section 134(3)-24062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24062019
Optional Attachment-(2)-24062019
List of share holders, debenture holders;-15062019
Form MGT-7-18062019_signed
Form ADT-1-17052019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Optional Attachment-(2)-22092016
Instrument(s) of creation or modification of charge;-22092016