Company Information

CIN
Status
Date of Incorporation
14 January 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
278,000
Authorised Capital
300,000

Directors

Pankaj Bupendra Roy
Pankaj Bupendra Roy
Director/Designated Partner
over 2 years ago
Mehjabeen Shabbir Raja
Mehjabeen Shabbir Raja
Director/Designated Partner
over 4 years ago
Anand Vemuri
Anand Vemuri
Director
almost 13 years ago
Rehan Yar Khan
Rehan Yar Khan
Director
almost 13 years ago
Varun Chawla
Varun Chawla
Director
almost 13 years ago

Past Directors

Rahil Shabbir Raja
Rahil Shabbir Raja
Additional Director
over 3 years ago
Rohan Ramesh Dedhia
Rohan Ramesh Dedhia
Director
over 7 years ago

Registered Trademarks

M Mesky Mesky Online Private Limited

[Class : 42] Software As A Service; Hosting Services, Software As A Service, And Rental Of Software.

M Mesky Mesky Online Private Limited

[Class : 9] Software; Software, Downloadable; Software Applications.

M Mesky Mesky Online Private Limited

[Class : 35] Providing Online Marketplaces For Sellers Of Goods And Or Services; Providing A Website Featuring An Online Marketplace For Exchanging Goods And Services With Other Users.

Charges

0
14 October 2015
Icici Bank Limited
3 Crore
14 October 2015
Icici Bank Limited
0
14 October 2015
Icici Bank Limited
0
14 October 2015
Icici Bank Limited
0
14 October 2015
Icici Bank Limited
0

Documents

Form DPT-3-02092020-signed
Form AOC-4-15122019_signed
Form DIR-12-08122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Optional Attachment-(1)-03122019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(3)-30112019
Form DIR-12-23102019_signed
Notice of resignation;-14102019
Optional Attachment-(1)-14102019
Evidence of cessation;-14102019
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-26062019
Form CHG-4-26062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Evidence of cessation;-27022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022019
Declaration by first director-27022019
Notice of resignation;-27022019
Form DIR-12-27022019_signed
Optional Attachment-(1)-27022019
Optional Attachment-(2)-27022019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018