Company Information

CIN
Status
Date of Incorporation
22 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,059,500
Authorised Capital
5,000,000

Directors

Asha Manish Mehta
Asha Manish Mehta
Director/Designated Partner
about 2 years ago
Manish Ramniklal Mehta
Manish Ramniklal Mehta
Director/Designated Partner
about 2 years ago
Jinang Manish Mehta
Jinang Manish Mehta
Director/Designated Partner
over 2 years ago

Registered Trademarks

Millennium E Waste Recycling Works Jeenali Trading And Commercial Services

[Class : 40] Treatment Of Materials

Millennium E Waste Recycling Works Jeenali Trading And Commercial Services

[Class : 40] Treatment Of Materials

Millennium 005 Jeenali Trading And Commercial Services

[Class : 3] Shaving Cream, Shaving Foam
View +2 more Brands for Jeenali Trading And Commercial Services Private Limited.

Charges

3 Crore
18 April 2018
Shri Arihant Co-operative Bank Limited
1 Crore
28 September 2017
Sri Arihant Co-operative Bank Limited
8 Lak
19 May 2017
Sri Arihant Co-operative Bank Limited
8 Lak
16 January 2017
Sri Arihant Co-operative Bank Limited
36 Lak
02 September 2008
Shri Arihant Co-operative Bank Limited
2 Crore
21 August 2023
Others
0
18 April 2018
Others
0
28 September 2017
Others
0
16 January 2017
Others
0
19 May 2017
Others
0
02 September 2008
Shri Arihant Co-operative Bank Limited
0
21 August 2023
Others
0
18 April 2018
Others
0
28 September 2017
Others
0
16 January 2017
Others
0
19 May 2017
Others
0
02 September 2008
Shri Arihant Co-operative Bank Limited
0
21 August 2023
Others
0
18 April 2018
Others
0
28 September 2017
Others
0
16 January 2017
Others
0
19 May 2017
Others
0
02 September 2008
Shri Arihant Co-operative Bank Limited
0

Documents

Form DPT-3-07122020_signed
Form DPT-3-18092020-signed
Letter of the charge holder stating that the amount has been satisfied-24012020
Form CHG-4-24012020_signed
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(1)-07012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Optional Attachment-(1)-16052019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-06112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
Form AOC-4-06112018_signed
List of share holders, debenture holders;-31072018
Form MGT-7-31072018
Form AOC-4-19072018_signed