Company Information

CIN
Status
Date of Incorporation
06 July 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
651,400
Authorised Capital
1,000,000

Directors

Ganesh Gorakshnath Kekane
Ganesh Gorakshnath Kekane
Director
over 7 years ago
Rekha Gorakh Kekane
Rekha Gorakh Kekane
Director
over 31 years ago

Past Directors

Nitin Pandurang Kulkarni
Nitin Pandurang Kulkarni
Director
almost 8 years ago
Gorakh Gopal Kekane
Gorakh Gopal Kekane
Director
over 31 years ago

Registered Trademarks

Gcm Equipment (Label) Gokarbar Codemark Equipments

[Class : 9] Encoding & Decoding, Instrument & Apparatus, Reading Devices & Readers In Particular Optical Character Readers & Bar Code Readers, Bar Code Scanners, Hand Held Bar Code Reader Appliances For Interfacing With Related Computer Software Marking Buoys, Marking Gauges (Joinery) & Marking & Signaling Buoy, Batch Coding And Marking System.

Charges

3 Lak
11 December 1999
Shri Samarth Sahakari Bank Ltd.
3 Lak
11 December 1999
Shri Samarth Sahakari Bank Ltd.
0
11 December 1999
Shri Samarth Sahakari Bank Ltd.
0
11 December 1999
Shri Samarth Sahakari Bank Ltd.
0
11 December 1999
Shri Samarth Sahakari Bank Ltd.
0
11 December 1999
Shri Samarth Sahakari Bank Ltd.
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-18032021-signed
Form MGT-7-31122019_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Notice of resignation;-07062018
Form DIR-12-07062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062018
Optional Attachment-(2)-07062018
Evidence of cessation;-07062018
Optional Attachment-(1)-07062018
Optional Attachment-(1)-30042018
Form DIR-12-30042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042018
List of share holders, debenture holders;-23122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Form MGT-7-23122017_signed
Form AOC-4-23122017_signed