Company Information

CIN
Status
Date of Incorporation
24 August 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,700,000
Authorised Capital
7,500,000

Directors

Arvind Salunke
Arvind Salunke
Director/Designated Partner
over 2 years ago
Radhika Rahul Kakodkar
Radhika Rahul Kakodkar
Director/Designated Partner
over 2 years ago
Abhijit Vijay Mainkar
Abhijit Vijay Mainkar
Director
about 15 years ago

Past Directors

Sachin Sunil Kakodkar
Sachin Sunil Kakodkar
Whole Time Director
about 15 years ago
Arunkumar Mahabala Suvarna
Arunkumar Mahabala Suvarna
Director
about 15 years ago
Rahul Ramesh Kakodkar
Rahul Ramesh Kakodkar
Director
over 21 years ago

Registered Trademarks

Precision (Device). Precision Dental Studio

[Class : 10] Artificial Teeth Included In Class 10.

Charges

2 Crore
02 November 2010
Bajaj Finance Limited
2 Crore
22 January 2008
Thane Janata Sahakari Bank Limited
1 Crore
07 June 2007
Thane Janata Sahakari Bank Limited
16 Lak
07 June 2007
The Thane Janata Sahakari Bank Limited
14 Lak
11 November 2008
The Thane Janata Sahakari Bank Limited
30 Lak
30 June 2023
Others
0
11 November 2008
The Thane Janata Sahakari Bank Limited
0
02 November 2010
Bajaj Finance Limited
0
22 January 2008
Thane Janata Sahakari Bank Limited
0
07 June 2007
The Thane Janata Sahakari Bank Limited
0
07 June 2007
Thane Janata Sahakari Bank Limited
0
30 June 2023
Others
0
11 November 2008
The Thane Janata Sahakari Bank Limited
0
02 November 2010
Bajaj Finance Limited
0
22 January 2008
Thane Janata Sahakari Bank Limited
0
07 June 2007
The Thane Janata Sahakari Bank Limited
0
07 June 2007
Thane Janata Sahakari Bank Limited
0
30 June 2023
Others
0
11 November 2008
The Thane Janata Sahakari Bank Limited
0
02 November 2010
Bajaj Finance Limited
0
22 January 2008
Thane Janata Sahakari Bank Limited
0
07 June 2007
The Thane Janata Sahakari Bank Limited
0
07 June 2007
Thane Janata Sahakari Bank Limited
0

Documents

Form ADT-1-08122020_signed
Copy of resolution passed by the company-08122020
Copy of written consent given by auditor-08122020
Optional Attachment-(1)-08122020
Optional Attachment-(2)-08122020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DIR-12-29072019_signed
Evidence of cessation;-26072019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
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
List of share holders, debenture holders;-23022018
Directors report as per section 134(3)-23022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Form AOC-4-23022018_signed
Form MGT-7-23022018_signed
Directors report as per section 134(3)-25112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Form AOC-4-25112016_signed
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Notice of resignation;-24082016
Evidence of cessation;-24082016
Optional Attachment-(1)-24082016