Company Information

CIN
Status
Date of Incorporation
13 May 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
125,384,000
Authorised Capital
160,000,000

Past Directors

Hitesh Khemchand Issrani
Hitesh Khemchand Issrani
Whole Time Director
over 14 years ago
Bharat Popatlal Gada
Bharat Popatlal Gada
Director
over 15 years ago
Dinesh Kanji Patel
Dinesh Kanji Patel
Additional Director
over 15 years ago
Nitin Harkhchand Gada
Nitin Harkhchand Gada
Additional Director
almost 17 years ago
Nikhil Pravin Dawda
Nikhil Pravin Dawda
Additional Director
almost 17 years ago
Arvind Ratanchand Jain
Arvind Ratanchand Jain
Director
over 19 years ago
Kirit Ravji Nagda
Kirit Ravji Nagda
Director
over 19 years ago
Rakesh Khetan Tunaram
Rakesh Khetan Tunaram
Director
over 19 years ago
Dhirajlal Lakhamshi Shah
Dhirajlal Lakhamshi Shah
Director
over 20 years ago
Rajesh Chunilal Rathod
Rajesh Chunilal Rathod
Managing Director
over 20 years ago
Yogesh Chunilal Rathod
Yogesh Chunilal Rathod
Whole Time Director
over 20 years ago
Vijay Chunilal Rathod
Vijay Chunilal Rathod
Whole Time Director
over 20 years ago

Registered Trademarks

Connect Club Netalter Software

[Class : 42] Computer Programming, Services That Cannot Be Classified In Other Classes, Advisory Services Relating To Computer Software, Computer Hardware And Software Consulting Services.

Connect Club Netalter Software

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments, Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images, Magnetic, Data Carriers, Recording Discs, Automatic Vending Machines And Calculating Machines, Data...

Documents

Form AOC-4(XBRL)-04042021_signed
Form DPT-3-25112020_signed
Form MGT-7-23112020_signed
List of share holders, debenture holders;-21112020
Copy of MGT-8-21112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102018
Form AOC-4(XBRL)-16102018_signed
List of share holders, debenture holders;-11102018
Copy of MGT-8-11102018
Form MGT-7-11102018_signed
Form ADT-1-04102018_signed
Copy of resolution passed by the company-29092018
Copy of written consent given by auditor-29092018
Copy of the intimation sent by company-29092018
Form AOC-4(XBRL)-31032018_signed
Form AOC-4(XBRL)-30032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Copy of MGT-8-28032018
List of share holders, debenture holders;-28032018
Form MGT-7-28032018_signed
Notice of resignation;-15072017
Evidence of cessation;-15072017
Form DIR-12-15072017_signed
Form INC-22-160216.OCT
Optional Attachment 1-150216.PDF
XBRL document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-070116.OCT
Form MGT-7-031215.OCT
XBRL document in respect of profit and loss account 09-10-2015 for the financial year ending on 31-03-2014.pdf.PDF