Company Information

CIN
Status
Date of Incorporation
09 August 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mahesh Govind Gangani
Mahesh Govind Gangani
Director
over 24 years ago
Lalji Govind Gangani
Lalji Govind Gangani
Director
over 24 years ago
Magan Govind Gangani
Magan Govind Gangani
Director
over 24 years ago

Registered Trademarks

Newtrack ( Label ) Newtrack Computers

[Class : 38] Telecommunication / Broadcasting, Websites ( Transmission Of Messages And Images Through Electronic Media ).

Newtrack (Label) Newtrack Computers

[Class : 35] Import & Export, Marketing & Distributions; Advertising; Business Management; Business Administration; Office Functions

Newtrack (Label) Newtrack Computers

[Class : 16] Printed Promotional Materials Like Menu Cards, Magazine, Brochures, Stationary, Pamphlets, Visiting Cards, Carry Bags, Packaging, Catalogue, Books, Paper And Paper Materials
View +1 more Brands for Newtrack Computers Private Limited.

Charges

3 Crore
13 October 2016
Hdfc Bank Limited
3 Crore
04 October 2016
Hdfc Bank Limited
25 Lak
17 October 2016
State Bank Of India
25 Lak
16 October 2012
State Bank Of India
2 Crore
07 November 2012
State Bank Of India
2 Crore
30 January 2002
Rupee Co - Op. Bank Ltd.
10 Lak
04 October 2016
Hdfc Bank Limited
0
13 October 2016
Hdfc Bank Limited
0
17 October 2016
State Bank Of India
0
07 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
30 January 2002
Rupee Co - Op. Bank Ltd.
0
04 October 2016
Hdfc Bank Limited
0
13 October 2016
Hdfc Bank Limited
0
17 October 2016
State Bank Of India
0
07 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
30 January 2002
Rupee Co - Op. Bank Ltd.
0
04 October 2016
Hdfc Bank Limited
0
13 October 2016
Hdfc Bank Limited
0
17 October 2016
State Bank Of India
0
07 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
30 January 2002
Rupee Co - Op. Bank Ltd.
0

Documents

Form DPT-3-25092020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
Form DPT-3-08072019
Optional Attachment-(1)-08072019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form AOC-4-26102017_signed
Letter of the charge holder stating that the amount has been satisfied-12092017
Form CHG-4-12092017_signed
Form CHG-1-12072017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170712
Instrument(s) of creation or modification of charge;-24062017
Optional Attachment-(1)-24062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170523
Form INC-28-22052017-signed