Company Information

CIN
Status
Date of Incorporation
20 September 1999
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

Kishor Dattatray Anandikar
Kishor Dattatray Anandikar
Director
about 17 years ago
Ganesh Vinayak Pagay
Ganesh Vinayak Pagay
Managing Director
about 26 years ago

Past Directors

Vinayak Ganpat Pagay
Vinayak Ganpat Pagay
Director
about 26 years ago

Registered Trademarks

Pinakeen Icis Computers I

[Class : 35] Sales & Services Of Computers, Laptops & Other It Related Products

Charges

1 Crore
28 March 2019
Kotak Mahindra Bank Limited
80 Lak
16 March 2002
Bank Of Baroda
2 Crore
18 August 2000
Bank Of Baroda
30 Lak
13 September 2019
State Bank Of India
90 Lak
13 September 2019
State Bank Of India
0
18 August 2000
Bank Of Baroda
0
28 March 2019
Others
0
16 March 2002
Bank Of Baroda
0
13 September 2019
State Bank Of India
0
18 August 2000
Bank Of Baroda
0
28 March 2019
Others
0
16 March 2002
Bank Of Baroda
0
13 September 2019
State Bank Of India
0
18 August 2000
Bank Of Baroda
0
28 March 2019
Others
0
16 March 2002
Bank Of Baroda
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-25122019_signed
Form AOC-4-25122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Form ADT-1-15102019_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
Instrument(s) of creation or modification of charge;-18092019
Form CHG-1-18092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Form CHG-1-09042019_signed
Instrument(s) of creation or modification of charge;-09042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190409
Form MGT-7-14012019_signed
Form AOC-4-28122018_signed
Directors report as per section 134(3)-25122018
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form DIR-12-03092018_signed
Evidence of cessation;-03092018
Notice of resignation;-03092018
Letter of the charge holder stating that the amount has been satisfied-25042018
Form CHG-4-25042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180425
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed