Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,350,000
Authorised Capital
2,000,000

Directors

Sanjay Subhash Jaunjale
Sanjay Subhash Jaunjale
Director
over 2 years ago
Nilima Sanjay Jaunjale
Nilima Sanjay Jaunjale
Director
over 7 years ago

Past Directors

Subhash Bahiru Jaunjale
Subhash Bahiru Jaunjale
Director
over 13 years ago

Registered Trademarks

Prisan The New Current... Prisan Controls

[Class : 9] Control Panels [Electricity], Distribution Boxes [Electricity], Distribution Boards [Electricity], Distribution Consoles [Electricity], Insulated Electric Wires And Cables; Copper Wire, Insulated, Materials For Electricity Mains [Wires, Cables], Coaxial Cables, Fuse Wire / Wires Of Metal Alloys, Wire Connectors [Electricity], Insulated Optic Cables And Wires Used...

Prisan Prisan Controls

[Class : 9] Control Panels [Electricity], Distribution Boxes [Electricity], Distribution Boards [Electricity], Distribution Consoles [Electricity], Insulated Electric Wires And Cables; Copper Wire, Insulated, Materials For Electricity Mains [Wires, Cables], Coaxial Cables, Fuse Wire / Wires Of Metal Alloys, Wire Connectors [Electricity], Insulated Optic Cables And Wires Used...

Charges

48 Lak
13 December 2014
Bank Of Baroda
48 Lak
13 December 2014
Others
0
13 December 2014
Others
0
13 December 2014
Others
0

Documents

Form DPT-3-29122020-signed
Form DPT-3-26122020_signed
Optional Attachment-(1)-03122020
Instrument(s) of creation or modification of charge;-03122020
Form CHG-1-03122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201203
Form MGT-7-05112019_signed
Form ADT-1-04112019_signed
List of share holders, debenture holders;-04112019
Copy of written consent given by auditor-04112019
Copy of the intimation sent by company-04112019
Copy of resolution passed by the company-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form AOC-4-05022019_signed
Form MGT-7-05022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022019
Directors report as per section 134(3)-04022019
List of share holders, debenture holders;-04022019
Evidence of cessation;-28052018
Form DIR-12-28052018_signed
Notice of resignation;-28052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052018
Form MGT-7-14122017_signed
Form AOC-4-14122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
Directors report as per section 134(3)-13122017
List of share holders, debenture holders;-13122017
Form CHG-1-15052017_signed