Company Information

CIN
Status
Date of Incorporation
04 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,300,100
Authorised Capital
22,500,000

Directors

Shammer Saralal Shah
Shammer Saralal Shah
Director/Designated Partner
almost 3 years ago
Sejal Shammer Shah
Sejal Shammer Shah
Director/Designated Partner
over 11 years ago
Bina Sanjay Shah
Bina Sanjay Shah
Director
about 19 years ago

Past Directors

Saloni Shah Shammer
Saloni Shah Shammer
Additional Director
almost 14 years ago
Sanjay Saralal Shah
Sanjay Saralal Shah
Director
about 19 years ago

Registered Trademarks

Kwick Soft Kwick Soft Solutions

[Class : 45] Legal Services; Security Services For The Physical Protection Of Tangible Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals; Detective Agency Services; Monitoring Of Burglar And Security Alarms; Personal Background Investigations; Tracking Of Stolen Property; Detective Agency Services, Namely, Forensic Adv...

Kwick Soft Kwick Soft Solutions

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software; Scientific And Technological Services, Namely, Consulting Services In The Fields Of Forensic Science; Computer Aided Testing Services, Namely, Computer Forensics; Scientific And Techn...

Kwick Soft Kwick Soft Solutions

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Recording, Transmitting, Reproducing Or Processing Sound, Images Or Data; Filters For Optical Devices; Laboratory Appara...
View +2 more Brands for Kwick Soft Solutions Private Limited.

Charges

2 Crore
26 April 2016
Indian Overseas Bank
3 Lak
30 December 2009
Indian Overseas Bank
2 Crore
30 December 2009
Indian Overseas Bank
0
26 April 2016
Indian Overseas Bank
0
30 December 2009
Indian Overseas Bank
0
26 April 2016
Indian Overseas Bank
0
30 December 2009
Indian Overseas Bank
0
26 April 2016
Indian Overseas Bank
0

Documents

Form DPT-3-24012020-signed
Instrument(s) of creation or modification of charge;-07012020
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Optional Attachment-(1)-06012020
Form DIR-12-06012020_signed
Evidence of cessation;-06012020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Form ADT-1-16112019_signed
Copy of written consent given by auditor-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Copy of resolution passed by the company-16112019
Copy of the intimation sent by company-16112019
Form AOC-4-16112019_signed
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-21122017_signed
Form MGT-7-21122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
List of share holders, debenture holders;-19122017
Directors report as per section 134(3)-19122017
List of share holders, debenture holders;-24112016
Form AOC-4-24112016_signed
Form MGT-7-24112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016