Company Information

CIN
Status
Date of Incorporation
07 August 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Atul Kumar Gupta
Atul Kumar Gupta
Director/Designated Partner
almost 2 years ago
Sanjay Madhukar Tamhane
Sanjay Madhukar Tamhane
Director/Designated Partner
over 2 years ago
Michelle Marie Therese Dias
Michelle Marie Therese Dias
Director
over 11 years ago
Christina Suniel Bharwani
Christina Suniel Bharwani
Director
almost 12 years ago
Harish K Soni
Harish K Soni
Director
over 12 years ago
Suniel Hiroo Bharwani
Suniel Hiroo Bharwani
Director
over 22 years ago

Past Directors

Phulchand Sahebrao Jagtap
Phulchand Sahebrao Jagtap
Additional Director
over 13 years ago
Pradeep Narainsingh Thakur
Pradeep Narainsingh Thakur
Director
almost 18 years ago

Registered Trademarks

Maadjaapaahit Meru Kapital Pvt Ltd

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Maadjaapaahit Meru Kapital Pvt Ltd

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Gourmet Renaissance Meru Kapital Pvt Ltd

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement
View +31 more Brands for Meru Kapital Private Limited.

Documents

Form DIR-11-13042018_signed
Notice of resignation filed with the company-12042018
Proof of dispatch-12042018
Form DIR-11-28072017_signed
Acknowledgement received from company-26072017
Notice of resignation filed with the company-26072017
Proof of dispatch-26072017
Evidence of cessation;-20062017
Form DIR-12-20062017_signed
Notice of resignation;-20062017
Form 23AC-XBRL-15062017_signed
Statement of subsidiaries as per section 212 (To be attached in respect of foreign subsidaries)-13062017
XBRL document in respect of balance sheet 13062017 for the financial year ending on 31032014
Form 20B-24052017_signed
Form ADT-1-19052017_signed
Copy of written consent given by auditor-18052017
Copy of resolution passed by the company-18052017
Copy of the intimation sent by company-18052017
Annual return as per schedule V of the Companies Act,1956-17052017
XBRL document in respect of balance sheet 13-10-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form DIR-12-231114.OCT
Evidence of cessation-221114.PDF
Form66-151014 for the FY ending on-010412.OCT
XBRL document in respect of balance sheet 13-10-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-161014-131014 for the FY ending on-310313.OCT
Form23AC-151014 for the FY ending on-310312.OCT
FormSchV-151014 for the FY ending on-310313-Revised-2.OCT
Form DIR-12-160614.OCT
Declaration of the appointee Director- in Form DIR-2-140614.PDF
Copy of resolution-140614.PDF