Company Information

CIN
Status
Date of Incorporation
31 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
23 November 2019
Paid Up Capital
48,668,430
Authorised Capital
105,000,000

Directors

Vinod Radhakrishnan Nair
Vinod Radhakrishnan Nair
Director/Designated Partner
about 2 years ago
Arjun Lakhera
Arjun Lakhera
Director/Designated Partner
about 2 years ago
Arun Veeraraghavan
Arun Veeraraghavan
Director/Designated Partner
over 2 years ago
Lakshmanan Nataraj Kalpathy
Lakshmanan Nataraj Kalpathy
Director
almost 7 years ago
Yogesh Dahayalal Korani
Yogesh Dahayalal Korani
Director
almost 7 years ago

Past Directors

Chitranjan Trivedi
Chitranjan Trivedi
Additional Director
almost 6 years ago
Asha Venkatesh .
Asha Venkatesh .
Director
almost 7 years ago
Venkatesh Srinivasan Iyer
Venkatesh Srinivasan Iyer
Director
almost 22 years ago
Shivadas Manikuttam Menon
Shivadas Manikuttam Menon
Director
almost 22 years ago

Registered Trademarks

Www.Golivadapav.Com Goli Vada Pav

[Class : 38] Telecommunication.

Www.Golivadapav.Com Goli Vada Pav

[Class : 43] Services For Providing Food And Drink

Goli Vada Pav No. 1 Goli Vada Pav

[Class : 43] Services For Providing Food And Drink.
View +55 more Brands for Goli Vada Pav Private Limited.

Charges

14 Lak
18 August 2011
Bank Of India
14 Lak
24 July 2014
Icici Bank Limited
3 Crore
20 February 2008
Bank Of India
4 Crore
03 January 2007
The Catholic Syrian Bank Limited
5 Lak
20 October 2006
The Catholic Syrian Bank Limited
3 Lak
24 July 2014
Icici Bank Limited
0
03 January 2007
The Catholic Syrian Bank Limited
0
18 August 2011
Bank Of India
0
20 October 2006
The Catholic Syrian Bank Limited
0
20 February 2008
Bank Of India
0
24 July 2014
Icici Bank Limited
0
03 January 2007
The Catholic Syrian Bank Limited
0
18 August 2011
Bank Of India
0
20 October 2006
The Catholic Syrian Bank Limited
0
20 February 2008
Bank Of India
0
24 July 2014
Icici Bank Limited
0
03 January 2007
The Catholic Syrian Bank Limited
0
18 August 2011
Bank Of India
0
20 October 2006
The Catholic Syrian Bank Limited
0
20 February 2008
Bank Of India
0

Documents

Optional Attachment-(1)-29022020
Optional Attachment-(2)-29022020
Evidence of cessation;-29022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29022020
Form DIR-12-29022020_signed
Notice of resignation;-29022020
Optional Attachment-(3)-29022020
Form AOC-4(XBRL)-16122019_signed
Approval letter of extension of financial year of AGM-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form PAS-3-14112019_signed
Optional Attachment-(1)-14112019
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.-14112019
Optional Attachment-(2)-14112019
Copy of Board or Shareholders? resolution-14112019
Form PAS-3-29102019_signed
Optional Attachment-(1)-29102019
Copy of Board or Shareholders? resolution-29102019
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.-29102019
Optional Attachment-(2)-29102019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-18012019
Approval letter for extension of AGM;-18012019
Optional Attachment-(1)-18012019
Form MGT-7-18012019_signed
Optional Attachment-(3)-16012019
Optional Attachment-(1)-16012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019
Optional Attachment-(2)-16012019