Company Information

CIN
Status
Date of Incorporation
19 May 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Jigneshkumar Ashokbhai Darji
Jigneshkumar Ashokbhai Darji
Director/Designated Partner
almost 3 years ago
Nileshweri Jignesh Kumar Darji
Nileshweri Jignesh Kumar Darji
Director/Designated Partner
over 14 years ago

Past Directors

Yogi Vadanbhai Gohil
Yogi Vadanbhai Gohil
Director
about 13 years ago

Registered Trademarks

Qcourt Pramukh Services

[Class : 5] Pharmaceuticals, Medicinal And Ayurvedic Preparations Included In Class 05.

Fericourt Pramukh Services

[Class : 5] Pharmaceuticals, Medicinal And Ayurvedic Preparations Included In Class 05.

Moxycourt Pramukh Services

[Class : 5] Pharmaceuticals, Medicinal And Ayurvedic Preparations Included In Class 05.
View +2 more Brands for Pramukh Services Private Limited.

Charges

0
01 June 2015
Kotak Mahindra Bank Limited
25 Lak
01 June 2015
Kotak Mahindra Bank Limited
0
01 June 2015
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-27102019
Directors report as per section 134(3)-27102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form MGT-7-27102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
List of share holders, debenture holders;-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Form MGT-14-19052017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170519
Altered memorandum of association-11052017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052017
List of share holders, debenture holders;-06112016
Form MGT-7-06112016_signed
Directors report as per section 134(3)-05112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Form AOC-4-05112016_signed