Company Information

CIN
Status
Date of Incorporation
22 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Rahul Shishir Dalal
Rahul Shishir Dalal
Director/Designated Partner
about 2 years ago
Angana Shishir Dalal
Angana Shishir Dalal
Director
over 2 years ago
Shishir Vasant Dalal
Shishir Vasant Dalal
Director/Designated Partner
almost 3 years ago

Past Directors

Sujal Pravinbhai Shah
Sujal Pravinbhai Shah
Director
over 15 years ago

Registered Trademarks

Eurus Logo Eurus Management Services

[Class : 35] Business Management; Business Administration; Office Functions; Business Auditing

Eurus Logo Eurus Management Services

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Eurus Logo Eurus Management Services

[Class : 43] Hospitality Services For Providing Food And Drink; Temporary Accommodation
View +9 more Brands for Eurus Management Services Private Limited.

Charges

0
29 March 2014
Standard Chartered Bank
2 Crore
30 August 2022
Yes Bank Limited
0
29 March 2014
Standard Chartered Bank
0
30 August 2022
Yes Bank Limited
0
29 March 2014
Standard Chartered Bank
0
30 August 2022
Yes Bank Limited
0
29 March 2014
Standard Chartered Bank
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-13022021_signed
List of share holders, debenture holders;-20112020
Optional Attachment-(1)-20112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112020
Directors report as per section 134(3)-20112020
Form DPT-3-25072020-signed
List of share holders, debenture holders;-13092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13092019
Directors report as per section 134(3)-13092019
Form MGT-7-13092019_signed
Form AOC-4-13092019_signed
Form DPT-3-27062019
Letter of the charge holder stating that the amount has been satisfied-11022019
Form CHG-4-11022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190211
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
Directors report as per section 134(3)-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Form DIR-12-14092018_signed
Evidence of cessation;-14092018
Form DIR-12-14092018
Notice of resignation;-14092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Directors report as per section 134(3)-22122017
List of share holders, debenture holders;-22122017
Form MGT-7-22122017_signed
Form AOC-4-22122017_signed