Company Information

CIN
Status
Date of Incorporation
11 April 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
08 September 2015
Paid Up Capital
92,306,400
Authorised Capital
101,500,000

Directors

Vishal Pankaj Desai
Vishal Pankaj Desai
Company Secretary
over 2 years ago
Rishi Sharma
Rishi Sharma
Director/Designated Partner
over 8 years ago
Arun Mehta
Arun Mehta
Director
about 10 years ago
Gautam Chopra Daniel
Gautam Chopra Daniel
Director/Designated Partner
over 24 years ago

Past Directors

Deepak Arora
Deepak Arora
Additional Director
over 9 years ago
Jochen Thomas Doehle
Jochen Thomas Doehle
Director
over 15 years ago
Clifford Meuryn Davies
Clifford Meuryn Davies
Director
almost 16 years ago
Shashi Arthur Dsouza
Shashi Arthur Dsouza
Director
about 23 years ago

Registered Trademarks

Elektrans Elektrans Shipping

[Class : 35] Services For Business Management; Business Administration And Office Functions

Elektrans Shipping Private Limited Elektrans Shipping

[Class : 35] Manpower And Recruitment Agency

Elektrans Shipping Elektrans Shipping

[Class : 35] Manpower And Recruitment Agency

Charges

0
07 April 2016
Hdfc Bank Limited
4 Crore
07 April 2016
Hdfc Bank Limited
0
07 April 2016
Hdfc Bank Limited
0
07 April 2016
Hdfc Bank Limited
0

Documents

Form INC-22-07082017_signed
Copy of board resolution authorizing giving of notice-07082017
Copies of the utility bills as mentioned above (not older than two months)-07082017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07082017
Form DIR-11-14072017_signed
Proof of dispatch-13072017
Notice of resignation filed with the company-13072017
Acknowledgement received from company-13072017
Form DIR-12-12072017_signed
Evidence of cessation;-11072017
Notice of resignation;-11072017
Letter of appointment;-11072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072017
Form CHG-4-06012017_signed
Letter of the charge holder stating that the amount has been satisfied-06012017
Notice of resignation;-29092016
Letter of appointment;-29092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092016
Evidence of cessation;-29092016
Form DIR-12-29092016_signed
Form CHG-1-09062016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160609
Instrument(s) of creation or modification of charge;-07062016
Evidence of cessation;-31052016
Notice of resignation;-31052016
Form DIR-12-31052016_signed
Form ADT-1-160216.OCT
XBRL document in respect of financial statement 15-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-160116.OCT
Form MGT-7-071215.OCT