Company Information

CIN
Status
Date of Incorporation
15 May 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
77,500,000
Authorised Capital
80,500,000

Directors

Bhavesh Narendra Thakker
Bhavesh Narendra Thakker
Director/Designated Partner
almost 3 years ago
Mihir Chandrakant Kotecha
Mihir Chandrakant Kotecha
Individual Promoter
over 23 years ago
Shrikant Damodar Nibandhe
Shrikant Damodar Nibandhe
Director
over 23 years ago
Makarand Prabhakar Pradhan
Makarand Prabhakar Pradhan
Director
over 23 years ago
Sanjiv Arvind Potnis
Sanjiv Arvind Potnis
Director
over 23 years ago

Registered Trademarks

Greenwich Meridian Logistics (India) Pvt.Ltd.... Greenwich Meridian Logistics India

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes; Drawing Materials And Materials For Artists; Paintbrushes; Instructional And Teaching Materials; Plastic Sheets, Films And Bags For Wrapping And Packaging; Printers Type, Printing Blocks.

Www.Gmlindia.Net Greenwich Meridian Logistics India

[Class : 38] Computer Aided Transmission Of Text And Images.

Greenwich Meridian Logistics (India) Pvt.... Greenwich Meridian Logistics India

[Class : 38] Computer Aided Transmission Of Text And Images.
View +3 more Brands for Greenwich Meridian Logistics (India) Private Limited.

Charges

34 Crore
15 September 2017
Gp Parsik Sahakari Bank Limited
24 Crore
29 June 2011
Reliance Capital Ltd
81 Lak
18 November 2010
Citibank N. A.
4 Crore
23 November 2013
Fullerton India Credit Company Limited
5 Crore
13 April 2017
Moneywise Financial Services Private Limited
12 Crore
13 October 2012
Bank Of India
7 Crore
21 August 2012
Bank Of India
7 Crore
31 December 2008
Standard Chartered Bank
3 Crore
21 December 2020
Capital India Finance Limited
5 Crore
22 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
11 October 2022
Others
0
13 April 2017
Others
0
15 September 2017
Others
0
21 December 2020
Others
0
31 December 2008
Standard Chartered Bank
0
29 June 2011
Reliance Capital Ltd
0
21 August 2012
Bank Of India
0
23 November 2013
Fullerton India Credit Company Limited
0
18 November 2010
Citibank N. A.
0
13 October 2012
Bank Of India
0
22 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
11 October 2022
Others
0
13 April 2017
Others
0
15 September 2017
Others
0
21 December 2020
Others
0
31 December 2008
Standard Chartered Bank
0
29 June 2011
Reliance Capital Ltd
0
21 August 2012
Bank Of India
0
23 November 2013
Fullerton India Credit Company Limited
0
18 November 2010
Citibank N. A.
0
13 October 2012
Bank Of India
0
23 November 2013
Fullerton India Credit Company Limited
0
08 December 2023
Others
0
22 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
01 June 2023
Others
0
11 October 2022
Others
0
13 April 2017
Others
0
21 December 2020
Others
0
15 September 2017
Others
0
31 December 2008
Standard Chartered Bank
0
29 June 2011
Reliance Capital Ltd
0
21 August 2012
Bank Of India
0
23 November 2013
Fullerton India Credit Company Limited
0
18 November 2010
Citibank N. A.
0
13 October 2012
Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form MGT-14-14022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Optional Attachment-(1)-14022020
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
XBRL document in respect Consolidated financial statement-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
List of share holders, debenture holders;-17122018
Copy of MGT-8-17122018
Form MGT-7-17122018_signed
XBRL document in respect Consolidated financial statement-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Form AOC-4(XBRL)-30042018_signed
List of share holders, debenture holders;-23012018
Copy of MGT-8-23012018
Form MGT-7-23012018_signed
Form CHG-1-21112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171121
Optional Attachment-(1)-20112017
Instrument(s) of creation or modification of charge;-20112017
Form CHG-4-26092017_signed
Letter of the charge holder stating that the amount has been satisfied-26092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170926
Letter of the charge holder stating that the amount has been satisfied-09092017