Company Information

CIN
Status
Date of Incorporation
02 July 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,926,490
Authorised Capital
28,500,000

Past Directors

Graham Anthony Bertrand
Graham Anthony Bertrand
Director
almost 20 years ago
Craig William Ahern
Craig William Ahern
Director
almost 20 years ago
Nan Kuang Chang
Nan Kuang Chang
Director
almost 20 years ago
Madan Parameswaran Nair
Madan Parameswaran Nair
Managing Director
almost 20 years ago
Gopal Mohan Nair
Gopal Mohan Nair
Director
about 22 years ago
Michael John Medley
Michael John Medley
Director
over 27 years ago

Registered Trademarks

Momentum Fitness Physique India

[Class : 41] Services Rendered By Way Of Providing Of Training, Sporting, Gymnastics, Entertainment And Cultural Activities.

Physique , Nano Motorised Treadmill Physique India

[Class : 28] ""Motorised Treadmill""

Physique , Nano Motorised Treadmill Physique India

[Class : 41] ""Services Rendered By Way Of Motorised Treadmill, Sports And Playthings, Gymnastic Articals""
View +3 more Brands for Physique India Private Limited.

Charges

0
11 September 2013
Axis Bank Limited
2 Crore
31 July 2013
Axis Bank Limited
46 Lak
31 July 2013
Axis Bank Limited
2 Crore
01 November 2010
The Catholic Syrian Bank Ltd
1 Crore
01 November 2010
The Catholic Syrian Bank Ltd
61 Lak
01 November 2010
The Catholic Syrian Bank Ltd
0
31 July 2013
Axis Bank Limited
0
31 July 2013
Axis Bank Limited
0
11 September 2013
Axis Bank Limited
0
01 November 2010
The Catholic Syrian Bank Ltd
0
01 November 2010
The Catholic Syrian Bank Ltd
0
31 July 2013
Axis Bank Limited
0
31 July 2013
Axis Bank Limited
0
11 September 2013
Axis Bank Limited
0
01 November 2010
The Catholic Syrian Bank Ltd
0
01 November 2010
The Catholic Syrian Bank Ltd
0
31 July 2013
Axis Bank Limited
0
31 July 2013
Axis Bank Limited
0
11 September 2013
Axis Bank Limited
0
01 November 2010
The Catholic Syrian Bank Ltd
0
01 November 2010
The Catholic Syrian Bank Ltd
0
31 July 2013
Axis Bank Limited
0
31 July 2013
Axis Bank Limited
0
11 September 2013
Axis Bank Limited
0
01 November 2010
The Catholic Syrian Bank Ltd
0
01 November 2010
The Catholic Syrian Bank Ltd
0
31 July 2013
Axis Bank Limited
0
31 July 2013
Axis Bank Limited
0
11 September 2013
Axis Bank Limited
0
01 November 2010
The Catholic Syrian Bank Ltd
0

Documents

Form SH-8-27042020-signed
Form SH-9-27042020-signed
Copy of Special Resolution-15042020
Copy of board resolution-15042020
Declaration by auditor(s)-15042020
Details of the promoters of the company-15042020
Audited financial statements of last three years-15042020
Auditor's report-15042020
Affidavit as per rule 65(3)-15042020
Optional Attachment-(1)-15042020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-15042020
Copy of the board resolution-15042020
Statement of assets and liabilities-15042020
Audited financial statements of last three years-18032020
Copy of Special Resolution-18032020
Copy of the board resolution-18032020
Declaration by auditor(s)-18032020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-18032020
Details of the promoters of the company-18032020
Copy of board resolution-18032020
Auditor's report-18032020
Statement of assets and liabilities-18032020
Affidavit as per rule 65(3)-18032020
Form MGT-14-13032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032020
Optional Attachment-(1)-13032020
Form MGT-14-19022020-signed
Altered memorandum of association-14022020
Optional Attachment-(1)-14022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020