Company Information

CIN
Status
Date of Incorporation
10 September 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Reshma Tiwari
Reshma Tiwari
Director
over 13 years ago

Past Directors

Vishal Rajendrakumar Dalal
Vishal Rajendrakumar Dalal
Director
about 8 years ago
Bramnha Prakash Tiwari
Bramnha Prakash Tiwari
Additional Director
over 12 years ago

Registered Trademarks

Cellkraft (Logo) Mtt Telcom

[Class : 9] Antennas For Wireless Communications Apparatus, Battery Packs ; Computer Network Adaptors; Computer Network Bridges; Computer Network Hubs, Switches And Routers; Computer Network Routers; Computer Network Switches; Computer Networking Hardware; Computer Memory Devices; Computer Peripheral Devices; Computer Peripheral Equipment; Computer Peripherals And Accessorie...

Mtt Mtt Telcom

[Class : 35] Retail , Wholesale And Online Retail Store Services Featuring & Related To Antennas For Wireless Communications Apparatus, Battery Packs ; Computer Network Adaptors; Computer Network Bridges; Computer Network Hubs, Switches And Routers; Computer Network Routers; Computer Network Switches; Computer Networking Hardware; Computer Memory Devices; Computer Periph...

Mtt Mtt Telcom

[Class : 9] Antennas For Wireless Communications Apparatus, Battery Packs ; Computer Network Adaptors; Computer Network Bridges; Computer Network Hubs, Switches And Routers; Computer Network Routers; Computer Network Switches; Computer Networking Hardware; Computer Memory Devices; Computer Peripheral Devices; Computer Peripheral Equipment; Computer Peripherals And Accessorie...
View +5 more Brands for Mtt Telcom Private Limited.

Charges

1 Crore
30 March 2017
Electronica Finance Limited
18 Lak
27 June 2015
Axis Bank Limited
1 Crore
07 September 2013
The Cosmos Co-op Bank Limited
1 Crore
30 March 2017
Others
0
27 June 2015
Axis Bank Limited
0
07 September 2013
The Cosmos Co-op Bank Limited
0
30 March 2017
Others
0
27 June 2015
Axis Bank Limited
0
07 September 2013
The Cosmos Co-op Bank Limited
0
30 March 2017
Others
0
27 June 2015
Axis Bank Limited
0
07 September 2013
The Cosmos Co-op Bank Limited
0

Documents

Evidence of cessation;-05032020
Form DIR-12-05032020_signed
Notice of resignation;-05032020
Optional Attachment-(1)-05032020
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form MGT-14-25092019_signed
Form ADT-1-25092019_signed
Copy of written consent given by auditor-21092019
Copy of resolution passed by the company-21092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092019
Copy of the intimation sent by company-21092019
Form ADT-1-13012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Directors report as per section 134(3)-08012019
List of share holders, debenture holders;-08012019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Copy of resolution passed by the company-28122018
Copy of written consent given by auditor-28122018
Form INC-22-07082018_signed