Company Information

CIN
Status
Date of Incorporation
22 May 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 December 2011
Last Annual Meeting
23 February 2012
Paid Up Capital
37,735,000
Authorised Capital
40,000,000

Directors

Prakash Ramesh Raundal
Prakash Ramesh Raundal
Director/Designated Partner
about 2 years ago
Vaishali Bhaskar Pagar
Vaishali Bhaskar Pagar
Director/Designated Partner
over 3 years ago
Bhaskar Shamrao Pagar
Bhaskar Shamrao Pagar
Director/Designated Partner
over 3 years ago

Past Directors

Amit Yuvraj Ahirrao
Amit Yuvraj Ahirrao
Additional Director
over 8 years ago
Mahindra Manik Bhamare
Mahindra Manik Bhamare
Director
over 23 years ago
Renuka Mahendra Bhamare
Renuka Mahendra Bhamare
Director
over 23 years ago

Registered Trademarks

Letter P With Device Of... Prathamesh Wines

[Class : 33] Wines.

Golden Wood Prathamesh Wines

[Class : 33] Wines.

Bagaloni Prathamesh Wines

[Class : 32] Mineral Water.
View +3 more Brands for Prathamesh Wines (India) Private Limited.

Charges

10 Crore
05 June 2008
Pegasus Group Three Trust - Iii - Pegasus Assets Reconstruction Private Limited
10 Crore
03 February 2004
Godavari Co - Op. Bank Ltd.
30 Lak
25 October 2005
Canara Bank
1 Crore
05 June 2008
Pegasus Group Three Trust - Iii - Pegasus Assets Reconstruction Private Limited
0
03 February 2004
Godavari Co - Op. Bank Ltd.
0
25 October 2005
Canara Bank
0
05 June 2008
Pegasus Group Three Trust - Iii - Pegasus Assets Reconstruction Private Limited
0
03 February 2004
Godavari Co - Op. Bank Ltd.
0
25 October 2005
Canara Bank
0
05 June 2008
Pegasus Group Three Trust - Iii - Pegasus Assets Reconstruction Private Limited
0
03 February 2004
Godavari Co - Op. Bank Ltd.
0
25 October 2005
Canara Bank
0

Documents

Notice of resignation;-07102020
Form DIR-12-07102020_signed
Evidence of cessation;-07102020
Declaration by first director-07102020
Optional Attachment-(1)-24092020
Optional Attachment-(2)-24092020
Declaration by first director-24092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Form DIR-12-24092020_signed
Form DIR-12-01072017_signed
Notice of resignation;-24062017
Evidence of cessation;-24062017
Form DIR-12-23062017_signed
Letter of appointment;-22062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062017
Interest in other entities;-22062017
Certificate of Registration for Modification of Mortgage-220714.PDF
Certificate of Registration for Modification of Mortgage-220714.PDF
Certificate of Registration for Modification of Mortgage-220714.PDF
Certificate of Registration for Modification of Mortgage-140714.PDF
Instrument of creation or modification of charge-220714.PDF
Certificate of Registration for Modification of Mortgage-140714.PDF
Form CHG-1-220714-270913-ChargeId-10148202.PDF
Certificate of Registration for Modification of Mortgage-140714.PDF
Instrument of creation or modification of charge-140714.PDF
Form CHG-1-140714-270913.PDF
Form23AC-170412 for the FY ending on-311211.OCT
Additional attachment to Form 23AC-251011 for the FY ending on-310311.OCT
Form23AC-251011 for the FY ending on-310311.OCT
Form66-241011 for the FY ending on-310311.OCT