Company Information

CIN
Status
Date of Incorporation
29 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
817,500
Authorised Capital
50,000,000

Directors

Bhanwarlal Mishrimal Sanghvi
Bhanwarlal Mishrimal Sanghvi
Director
over 2 years ago
Amol Ganpat Pagare
Amol Ganpat Pagare
Whole Time Director
almost 7 years ago

Past Directors

Gopal Bishnoi
Gopal Bishnoi
Director
almost 11 years ago
Ankit Khimraj Jain
Ankit Khimraj Jain
Director
about 15 years ago

Registered Trademarks

Blubel Bms Wellness

[Class : 35] Marketing, Advertising And E Commerce Services Of Kitchen Appliances, Households Items Including In Class 35.

Blubel Bms Wellness

[Class : 21] Manufacturers Of Households Utensils For Cleaning, Brushes & Brush Making Materials, Glass Pots, Glass Cups & Glassware, Cookware, Bakeware, Households Containers And All Being Goods Including In Class 21.

Blubel Bms Wellness

[Class : 8] Manufacturers Of Cutlery, Kitchen Knives, Cutting Implements For Kitchen Use And All Being Goods Including In Class 8.
View +9 more Brands for Bms Wellness Private Limited.

Charges

7 Lak
01 December 2018
Bank Of Baroda
7 Lak
01 December 2018
Others
0
01 December 2018
Others
0
01 December 2018
Others
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-28012019
Form DIR-12-28012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012019
Form AOC-4-13012019_signed
Form CHG-1-10012019_signed
Instrument(s) of creation or modification of charge;-31122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form PAS-3-31102018_signed
Copy of Board or Shareholders? resolution-31102018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31102018
Complete record of private placement offers and acceptances in Form PAS-5.-31102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022018
Directors report as per section 134(3)-08022018
Form AOC-4-08022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
Form AOC-4-31012018_signed
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--021115.PDF