Company Information

CIN
Status
Date of Incorporation
11 September 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
7,600,000
Authorised Capital
14,000,000

Directors

Mauro Brogliato .
Mauro Brogliato .
Director/Designated Partner
about 8 years ago
Naresh Khanna
Naresh Khanna
Director/Designated Partner
over 11 years ago
Vito Cirielli
Vito Cirielli
Director/Designated Partner
about 12 years ago

Past Directors

Claudio Imboccioli
Claudio Imboccioli
Director
about 12 years ago

Registered Trademarks

Fiorentini Minireg, Pf Mono (Label) Pietro Fiorentini S.P.A

[Class : 11] Equipment And Stations For Transmission And Distribution Of Fuel Gases, Namely; Valves, Gas Pressure Regulators, Gas Safety Shut Off Devices, Slam Shuft Devices, Pressure Vessels; Fule Gases Pressure Reduction Systems.

Pf Mono Pietro Fiorentini S.P.A

[Class : 11] Equipment And Stations For Transmission And Distribution Of Fuel Gases, Namely; Two Stage Condensate Separator Filters; Condensate Separators; Filters; Indirect Heaters; Heat Exchangers; Valves; Gas Pressure Regulators; Gas Safety Shut Off Devices; Cut Off Devices; Slam Shut Devices; Pressure Vessels; Fuel Gas Cleaning Systems; Fuel Gas Odorization Systems; Fuel...

Pietro Fiorentini, Pf, Momo (Label) Pietro Fiorentini S.P.A

[Class : 11] Equipment And Stations For Transmission And Distribution Of Fuel Gases, Namely; Two Stage Condensate Separator Filters; Condensate Separators; Filters; Indirect Heaters; Heat Exchangers; Valves; Gas Pressure Regulators; Gas Safety Shut Off Devices; Cut Off Devices; Slam Shut Devices; Pressure Vessels; Fuel Gas Cleaning Systems; Fuel Gas Odorization Systems; Fuel...

Documents

Form AOC-4-30112019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Form ADT-1-04042019_signed
Copy of written consent given by auditor-04042019
Copy of the intimation sent by company-04042019
Copy of resolution passed by the company-04042019
Form AOC-4-29122018_signed
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
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Acknowledgement received from company-20012018
Evidence of cessation;-20012018
Form DIR-12-20012018_signed
Notice of resignation filed with the company-20012018
Notice of resignation;-20012018
Proof of dispatch-20012018
Form DIR-11-20012018_signed
Form ADT-3-22122017-signed
Resignation letter-18122017
Form DIR-12-10122017_signed
Form ADT-1-08122017_signed
Form AOC-4-06122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017