Company Information

CIN
Status
Date of Incorporation
28 April 2000
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Jitendra Ratnawat Kumar
Jitendra Ratnawat Kumar
Director/Designated Partner
almost 4 years ago

Past Directors

Lalit Kumar Jain
Lalit Kumar Jain
Additional Director
over 6 years ago
Himanshu Puranik
Himanshu Puranik
Additional Director
over 6 years ago
Ajay Shastry
Ajay Shastry
Director
about 15 years ago
Shreeram Singh
Shreeram Singh
Director
over 18 years ago
Pradyumn Ganediwal
Pradyumn Ganediwal
Director
over 25 years ago

Registered Trademarks

Mandsaur Gold Bog Trading

[Class : 30] Flours Included In Class 30

Sabhya Bog Trading

[Class : 35] Arranging Subscriptions To Information Packages For Others , Online Advertisements, Advertising Via Electronic Media, Product Marketing, Business Marketing, Online Marketing, Marketing, Direct Advertising, Advertising, Office Administration, Office Functions & Business Management Of Wholesale And Retail Outlets , Wholesale Services For Foodstuffs , Retail Servic...

Sabhya Bog Trading

[Class : 30] Coffee , Tea , Cocoa , Sugar , Tapioca , Sago , Artificial Coffee , Flour And Preparation Made From Cereals , Bread Pastry , Confectionary , Ices , Honey , Tracles , Yeast , Baking Powder , Salt , Mustard , Vinegar , Sauces ( Condiments ) , Bakery Goods, Spices & Ice .
View +1 more Brands for Bog Trading Private Limited.

Charges

34 Lak
10 August 2021
Icici Bank Limited
34 Lak
05 October 2023
Others
0
18 July 2023
Canara Bank
0
18 January 2023
Others
0
10 August 2021
Others
0
05 October 2023
Others
0
18 July 2023
Canara Bank
0
18 January 2023
Others
0
10 August 2021
Others
0
05 October 2023
Others
0
18 July 2023
Canara Bank
0
18 January 2023
Others
0
10 August 2021
Others
0

Documents

Form DPT-3-06032021_signed
Form AOC-4-22122020_signed
Form MGT-7-21122020_signed
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
List of share holders, debenture holders;-19122020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191125
Form DIR-12-21112019_signed
Optional Attachment-(1)-20112019
Form ADT-1-19112019_signed
Copy of written consent given by auditor-18112019
Copy of resolution passed by the company-18112019
Copy of the intimation sent by company-18112019
Form MGT-14-21102019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Altered articles of association-17102019
Optional Attachment-(1)-17102019
Altered memorandum of association-17102019
Form DPT-3-14102019-signed
Form DIR-12-10082019_signed
Notice of resignation;-09082019
Evidence of cessation;-09082019
Optional Attachment-(1)-29072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072019
Altered articles of association-29072019