Company Information

CIN
Status
Date of Incorporation
29 January 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
982,900
Authorised Capital
1,500,000

Directors

Paresh Sanjay Gandhi
Paresh Sanjay Gandhi
Director/Designated Partner
over 2 years ago
Shalimar Viswanath Indani
Shalimar Viswanath Indani
Director/Designated Partner
almost 3 years ago
Priya Sanjay Oswal
Priya Sanjay Oswal
Director/Designated Partner
about 4 years ago
Sanjay Babulal Oswal
Sanjay Babulal Oswal
Director/Designated Partner
about 4 years ago
Simran Lalit Oswal
Simran Lalit Oswal
Director/Designated Partner
about 4 years ago
Nikesh Lalit Oswal
Nikesh Lalit Oswal
Director/Designated Partner
about 4 years ago
Sandeep Kantilal Raka
Sandeep Kantilal Raka
Director/Designated Partner
almost 6 years ago

Past Directors

Dattakumar Narayan Itkyal
Dattakumar Narayan Itkyal
Director
almost 23 years ago
Shailaja Dattakumar Itkyal
Shailaja Dattakumar Itkyal
Director
almost 28 years ago

Registered Trademarks

Rolski Innovision Plus

[Class : 5] Medicinal And Pharmaceutical Veterinary Preparations.

Penfee Innovision Plus

[Class : 5] Medicinal And Pharmaceutical Veterinary Preparations

Sosoap Innovision Plus

[Class : 5] Medicinal And Pharmaceutical Veterinary Preparations
View +7 more Brands for Innovision Plus Private Limited.

Charges

10 Lak
05 March 2004
Shree Warana Sahakari Bank Ltd.
3 Lak
12 January 2000
Shree Warana Sahakari Bank Ltd.
1 Lak
09 December 1999
Shree Warana Sahakari Bank Ltd.
3 Lak
09 February 1999
The Shree Suvarna Sahakari Bank Ltd.
3 Lak
09 December 1999
Shree Warana Sahakari Bank Ltd.
0
09 February 1999
The Shree Suvarna Sahakari Bank Ltd.
0
05 March 2004
Shree Warana Sahakari Bank Ltd.
0
12 January 2000
Shree Warana Sahakari Bank Ltd.
0
09 December 1999
Shree Warana Sahakari Bank Ltd.
0
09 February 1999
The Shree Suvarna Sahakari Bank Ltd.
0
05 March 2004
Shree Warana Sahakari Bank Ltd.
0
12 January 2000
Shree Warana Sahakari Bank Ltd.
0

Documents

Form MGT-7-04032021_signed
Directors report as per section 134(3)-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Form AOC-4-15122020_signed
List of share holders, debenture holders;-20112020
Form DIR-12-20102020_signed
Optional Attachment-(1)-19102020
Optional Attachment-(2)-19102020
Optional Attachment-(3)-19102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form ADT-1-08102020_signed
Copy of written consent given by auditor-06102020
Copy of resolution passed by the company-06102020
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
List of share holders, debenture holders;-04102019
Form AOC-4-04102019_signed
Form MGT-7-04102019_signed
Evidence of cessation;-09072018
Form DIR-12-09072018_signed
Notice of resignation;-09072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072018
Form DIR-12-05072018_signed
Optional Attachment-(1)-05072018
List of share holders, debenture holders;-27032018
Optional Attachment-(1)-27032018
Optional Attachment-(2)-27032018
Directors report as per section 134(3)-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Form MGT-7-27032018_signed