Company Information

CIN
Status
Date of Incorporation
20 July 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000
Authorised Capital
1,000,000

Directors

Mohammed Azeem Shaikh
Mohammed Azeem Shaikh
Director/Designated Partner
over 2 years ago
Prashant Shantaram Shinde
Prashant Shantaram Shinde
Additional Director
over 7 years ago
Pradeep Shankar Thosar
Pradeep Shankar Thosar
Director
over 13 years ago

Past Directors

Kinnari Dinesh Somani
Kinnari Dinesh Somani
Director
over 13 years ago
Dinesh Prabhudas Somani
Dinesh Prabhudas Somani
Director
over 13 years ago
Akhtar Shahadat Shaikh
Akhtar Shahadat Shaikh
Director
over 13 years ago
Nadeem Mohammed Abdul
Nadeem Mohammed Abdul
Director
over 13 years ago

Registered Trademarks

Pannest Pannest Integrated Services

[Class : 39] Packing Of Goods, Packing Of Products, Packing Of Merchandise, Packaging And Packing Services, Rental Of Packing Machines, Leasing Of Packing Machines, Packing And Storage Of Goods, Packing, Crating And Warehousing Services, Providing Information Relating To The Rental Of Packing Or Wrapping Machines And Apparatus, Transportation Logistics, Logistics Services Co...

Charges

1 Crore
18 January 2018
Hdfc Bank Limited
75 Lak
08 June 2016
Axis Bank Limited
1 Crore
11 August 2020
Axis Bank Limited
9 Lak
25 May 2022
Indusind Bank Ltd.
7 Lak
25 May 2022
Others
0
11 August 2020
Axis Bank Limited
0
08 June 2016
Axis Bank Limited
0
18 January 2018
Hdfc Bank Limited
0
25 May 2022
Others
0
11 August 2020
Axis Bank Limited
0
08 June 2016
Axis Bank Limited
0
18 January 2018
Hdfc Bank Limited
0
25 May 2022
Others
0
11 August 2020
Axis Bank Limited
0
08 June 2016
Axis Bank Limited
0
18 January 2018
Hdfc Bank Limited
0

Documents

Form CHG-1-13022021_signed
Form DPT-3-25092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200831
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(1)-31082020
Optional Attachment-(2)-31082020
List of share holders, debenture holders;-11062020
Form MGT-7-11062020_signed
Optional Attachment-(1)-19032020
Directors report as per section 134(3)-19032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032020
Form AOC-4-19032020_signed
Form AOC-4-07012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
List of share holders, debenture holders;-30122018
Form DIR-12-18122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122018
Evidence of cessation;-18122018
Optional Attachment-(1)-18122018
Directors report as per section 134(3)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Form AOC-4-31032018_signed
List of share holders, debenture holders;-30032018
Form MGT-7-30032018_signed
Form CHG-1-22032018_signed
Instrument(s) of creation or modification of charge;-22032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180322