Company Information

CIN
Status
Date of Incorporation
21 May 1960
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
287,100
Authorised Capital
1,500,000

Directors

Anant Shirish Agarwal
Anant Shirish Agarwal
Director
about 2 years ago
Shirish Shree Prakash Agarwal
Shirish Shree Prakash Agarwal
Beneficial Owner
over 2 years ago
Rochna Shirish Agarwal
Rochna Shirish Agarwal
Director
over 12 years ago
Suman Shreeprakash Agarwal
Suman Shreeprakash Agarwal
Director
over 44 years ago

Past Directors

Samarth Agarwal
Samarth Agarwal
Director
over 12 years ago

Registered Trademarks

Logo Cinecita

[Class : 41] Sporting And Cultural Activities; Conducting Fitness Classes; Health Club Services; Organization Of Sports Competitions; Providing Sports Facilities.

Logo Cinecita

[Class : 36] Real Estate Affairs; Leasing Of Real Estate; Rental Of Offices.

Ikigai Cinecita

[Class : 41] Sporting And Cultural Activities; Conducting Fitness Classes; Health Club; Organization Of Sports Competitions; Providing Sports Facilities.
View +3 more Brands for Cinecita Private Limited.

Charges

1 Crore
11 November 2002
Central Bank Of India
1 Crore
04 June 1975
Punjab National Bank
25 Lak
28 July 1968
Punjab National Bank
3 Lak
04 June 1975
Punjab National Bank
0
28 July 1968
Punjab National Bank
0
11 November 2002
Central Bank Of India
0
04 June 1975
Punjab National Bank
0
28 July 1968
Punjab National Bank
0
11 November 2002
Central Bank Of India
0

Documents

Form AOC-4-15122023_signed
Form MGT-7A-06112023_signed
List of share holders, debenture holders;-26102023
List of Directors;-26102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102023
Directors report as per section 134(3)-26102023
Form AOC-4-26102023
Form AOC-4-14092023_signed
List of Directors;-24112022
List of share holders, debenture holders;-24112022
Form MGT-7A-24112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112022
Directors report as per section 134(3)-02112022
Form AOC-4-02112022
Form MGT-7A-22032022_signed
List of share holders, debenture holders;-16022022
List of Directors;-16022022
Optional Attachment-(1)-16022022
Directors report as per section 134(3)-03022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022022
Form AOC-4-03022022_signed
Form MGT-7-19022021_signed
List of share holders, debenture holders;-12022021
Form AOC-4-08022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012021
Directors report as per section 134(3)-29012021
Form DPT-3-03102020-signed
List of share holders, debenture holders;-20112019
Form MGT-7-20112019_signed
Form AOC-4-25102019