Company Information

CIN
Status
Date of Incorporation
13 January 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,021,000
Authorised Capital
45,000,000

Directors

Jalindar Pandurang Maghade
Jalindar Pandurang Maghade
Director
almost 2 years ago
Sharad Shriram Gore
Sharad Shriram Gore
Director
almost 20 years ago
Babasaheb Ramchandra Shende
Babasaheb Ramchandra Shende
Director
almost 20 years ago
Ramakant Arjun Padule
Ramakant Arjun Padule
Director
almost 20 years ago

Registered Trademarks

Nievera (Label) Nira Valley Grapes Wines

[Class : 33] Grape Wine.

Scintilla (Label) Nira Valley Grapes Wines

[Class : 33] Grape Wine.

Celesta (Label) Nira Valley Grapes Wines

[Class : 33] Grape Wine.
View +1 more Brands for Nira Valley Grape Wines Private Limited.

Charges

0
30 June 2008
Bank Of Maharashtra
2 Crore
08 July 2008
Bank Of Maharashtra
2 Crore
09 August 2012
Bank Of Maharashtra
1 Crore
06 February 2006
Bank Of Maharashtra
33 Lak
06 February 2006
Bank Of Maharashtra
0
09 August 2012
Bank Of Maharashtra
0
08 July 2008
Bank Of Maharashtra
0
30 June 2008
Bank Of Maharashtra
0
06 February 2006
Bank Of Maharashtra
0
09 August 2012
Bank Of Maharashtra
0
08 July 2008
Bank Of Maharashtra
0
30 June 2008
Bank Of Maharashtra
0
06 February 2006
Bank Of Maharashtra
0
09 August 2012
Bank Of Maharashtra
0
08 July 2008
Bank Of Maharashtra
0
30 June 2008
Bank Of Maharashtra
0

Documents

Form MGT-7-23112019_signed
Form DPT-3-21112019-signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Optional Attachment-(1)-15112019
Form ADT-1-18042019_signed
Copy of resolution passed by the company-18042019
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Optional Attachment-(1)-19112018
Directors report as per section 134(3)-19112018
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form AOC-4-19112018_signed
Notice of resignation;-16062018
Evidence of cessation;-16062018
Form DIR-12-16062018_signed
List of share holders, debenture holders;-08012018
Directors report as per section 134(3)-08012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012018
Form AOC-4-08012018_signed
Form MGT-7-08012018_signed
Directors report as per section 134(3)-06122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122017
List of share holders, debenture holders;-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Form MGT-7-06122017_signed