Company Information

CIN
Status
Date of Incorporation
23 February 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Gajendra Dattatraya Pawar
Gajendra Dattatraya Pawar
Additional Director
over 11 years ago
Rohan Gajendra Pawar
Rohan Gajendra Pawar
Additional Director
almost 17 years ago
Sadhana Gajendra Pawar
Sadhana Gajendra Pawar
Director
almost 19 years ago

Registered Trademarks

Popcorn Break Pinnacle Infosolutions

[Class : 41] Providing Online Training Services In The Field Of Education

Charges

0
19 July 2007
Shree Sharda Sahakari Bank Ltd
7 Lak
19 July 2007
Shree Sharada Sahakari Bank Ltd.
7 Lak
14 March 2013
Shree Sharada Sahakari Bank Limited
7 Lak
19 July 2007
Shree Sharada Sahakari Bank Ltd.
0
14 March 2013
Shree Sharada Sahakari Bank Limited
0
19 July 2007
Shree Sharda Sahakari Bank Ltd
0
19 July 2007
Shree Sharada Sahakari Bank Ltd.
0
14 March 2013
Shree Sharada Sahakari Bank Limited
0
19 July 2007
Shree Sharda Sahakari Bank Ltd
0
19 July 2007
Shree Sharada Sahakari Bank Ltd.
0
14 March 2013
Shree Sharada Sahakari Bank Limited
0
19 July 2007
Shree Sharda Sahakari Bank Ltd
0

Documents

Form DPT-3-23102020-signed
Form AOC-4-23062020_signed
Form MGT-7-23062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20062020
Directors report as per section 134(3)-20062020
List of share holders, debenture holders;-20062020
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form AOC-4-26032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032019
Directors report as per section 134(3)-25032019
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-04052018_signed
Form MGT-7-03052018_signed
List of share holders, debenture holders;-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Form CHG-4-21022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Letter of the charge holder stating that the amount has been satisfied-20022018
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Optional Attachment-(1)-03082016