Company Information

CIN
Status
Date of Incorporation
25 March 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Charuchandra Mukund Dewasthale
Charuchandra Mukund Dewasthale
Director/Designated Partner
over 2 years ago
Anjana Charuchandra Dewasthale
Anjana Charuchandra Dewasthale
Director/Designated Partner
over 2 years ago
Devendra Mukund Dewasthale
Devendra Mukund Dewasthale
Director/Designated Partner
over 27 years ago
Mrudula Devendra Dewasthale
Mrudula Devendra Dewasthale
Director/Designated Partner
over 27 years ago

Registered Trademarks

System 2nfz Eximious Ventures

[Class : 11] Hydroponic Water Chillers Heat Exchangers For Chemical Processing Distillation Columns.Reactors Being Industrial Chemical Installations

System 2nfz Eximious Ventures

[Class : 7] Gas Condensers, Other Than Parts Of Machines, Heat Exchangers Being Parts Of Machines , Reactors For Gas Gas Reactions

Electstar Eximious Ventures

[Class : 1] Chemicals For Use In The Electrical Side Of Any Industry
View +22 more Brands for Eximious Ventures Private Limited.

Charges

99 Lak
26 June 2010
Dombivli Nagari Sahakari Bank Ltd.
4 Lak
15 March 2003
State Bank Of India
45 Lak
06 March 2003
State Bank Of India
49 Lak
05 May 2005
Abn Amro Bank
23 Lak
06 March 2003
State Bank Of India
0
15 March 2003
State Bank Of India
0
05 May 2005
Abn Amro Bank
0
26 June 2010
Dombivli Nagari Sahakari Bank Ltd.
0
06 March 2003
State Bank Of India
0
15 March 2003
State Bank Of India
0
05 May 2005
Abn Amro Bank
0
26 June 2010
Dombivli Nagari Sahakari Bank Ltd.
0
06 March 2003
State Bank Of India
0
15 March 2003
State Bank Of India
0
05 May 2005
Abn Amro Bank
0
26 June 2010
Dombivli Nagari Sahakari Bank Ltd.
0

Documents

Form DPT-3-05102020-signed
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Form DPT-3-30072019
Form INC-22-21052019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
Directors report as per section 134(3)-12042018
Form AOC-4-12042018_signed
Form MGT-7-12042018_signed
Form MGT-7-17112016_signed
Form AOC-4-16112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
List of share holders, debenture holders;-15112016