Company Information

CIN
Status
Date of Incorporation
19 April 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,900,150
Authorised Capital
5,000,000

Directors

Anuj Rasik Mehta
Anuj Rasik Mehta
Director/Designated Partner
over 2 years ago
Shyam Doulatram Makhija
Shyam Doulatram Makhija
Director
almost 14 years ago

Past Directors

Jagruti Mehta Bharat
Jagruti Mehta Bharat
Director
over 10 years ago
Madhu Mehta Chandrakant
Madhu Mehta Chandrakant
Director
over 10 years ago
Hansa Gunavant Khokhani
Hansa Gunavant Khokhani
Director
over 10 years ago
Rasiklal Narbheram Mehta
Rasiklal Narbheram Mehta
Director
over 10 years ago
Nilesh Digamber Muttepawar
Nilesh Digamber Muttepawar
Director
over 10 years ago
Jharna Anuj Mehta
Jharna Anuj Mehta
Additional Director
almost 13 years ago
Neelam Shyam Makhija
Neelam Shyam Makhija
Additional Director
almost 13 years ago

Registered Trademarks

Magnalogix Pegasus Toykraft

[Class : 28] Games, Toys And Playthings; Video Game Apparatus; Gymnastic And Sporting Articles; Decorations For Christmas Trees.

Pelikas Toyz Pegasus Toy Kraft

[Class : 28] Toys & Games

Toykraft Pegasus Toykraft Pvt. Ltd

[Class : 28] Toys And Games

Charges

4 Crore
28 August 2018
Parekh Marketing Ltd
4 Crore
21 November 2013
Dcb Bank Limited
1 Crore
18 February 2016
Dcb Bank Limited
2 Crore
24 April 2017
Dcb Bank Limited
30 Lak
10 November 2017
Dcb Bank Limited
30 Lak
18 February 2016
Others
0
24 April 2017
Others
0
10 November 2017
Others
0
28 August 2018
Others
0
21 November 2013
Dcb Bank Limited
0
18 February 2016
Others
0
24 April 2017
Others
0
10 November 2017
Others
0
28 August 2018
Others
0
21 November 2013
Dcb Bank Limited
0
18 February 2016
Others
0
24 April 2017
Others
0
10 November 2017
Others
0
28 August 2018
Others
0
21 November 2013
Dcb Bank Limited
0

Documents

Form MSME FORM I-28092020_signed
Form DPT-3-12092020-signed
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Optional Attachment-(2)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form DIR-12-24042019-signed
Optional Attachment-(1)-29032019
Evidence of cessation;-29032019
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form CHG-4-24102018_signed
Letter of the charge holder stating that the amount has been satisfied-24102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181024
Optional Attachment-(1)-17102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102018