Company Information

CIN
Status
Date of Incorporation
23 February 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Malay Jayendra Dalal
Malay Jayendra Dalal
Director/Designated Partner
over 2 years ago
Kaushik Jitendra Joshi
Kaushik Jitendra Joshi
Additional Director
over 14 years ago
Devang Krishnachandra Nagori
Devang Krishnachandra Nagori
Additional Director
over 18 years ago
Sonal Malaybhai Dalal
Sonal Malaybhai Dalal
Director
almost 20 years ago

Past Directors

Prithviraj Bharat Dodla
Prithviraj Bharat Dodla
Additional Director
over 4 years ago
Hasmukhbhai Prahladbhai Prajapati
Hasmukhbhai Prahladbhai Prajapati
Additional Director
almost 8 years ago
Chiragkumar Kanaiyalal Mistry
Chiragkumar Kanaiyalal Mistry
Additional Director
over 18 years ago

Registered Trademarks

Pcs Progressive Corporate Services

[Class : 36] Financial And Fiscal Evaluations, Mortgage Processing, Real Estate Management, Financial Analysis, Financial Due Diligence, Financial Business Liquidation Services, Financial Clearing, Financial Appraisal, Services Of Credit Institutions, Financial Management, Financial Sponsorship And Financing Services, Recoveries, Financial Portfolio Management, Insurance Cla...

Pcs Progressive Corporate Services

[Class : 41] Providing Of Training

Pcs Progressive Corporate Services

[Class : 36] Financial And Fiscal Evaluations, Mortgage Processing, Real Estate Management, Financial Analysis, Financial Due Diligence, Financial Business Liquidation Services, Financial Clearing, Financial Appraisal, Services Of Credit Institutions, Financial Management, Financial Sponsorship And Financing Services, Recoveries, Financial Portfolio Management, Insurance Cla...
View +3 more Brands for Progressive Corporate Services Private Limited.

Charges

3 Crore
17 June 2012
Axis Bank Limited
2 Crore
26 February 2010
Kotak Mahindra Bank Limited
1 Crore
26 February 2010
Kotak Mahindra Bank Limited
0
17 June 2012
Axis Bank Limited
0
04 March 2022
Others
0
26 February 2010
Kotak Mahindra Bank Limited
0
17 June 2012
Axis Bank Limited
0
04 March 2022
Others
0
26 February 2010
Kotak Mahindra Bank Limited
0
17 June 2012
Axis Bank Limited
0
04 March 2022
Others
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-27112019_signed
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(2)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Evidence of cessation;-17042019
Form DIR-12-17042019_signed
Notice of resignation;-17042019
Form ADT-1-21012019_signed
Copy of resolution passed by the company-31122018
Copy of the intimation sent by company-31122018
Copy of written consent given by auditor-31122018
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Optional Attachment-(1)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Optional Attachment-(2)-30122018
Form DIR-12-20012018_signed
Optional Attachment-(2)-19012018
Optional Attachment-(1)-19012018
Letter of appointment;-19012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012018
Optional Attachment-(3)-19012018
Directors report as per section 134(3)-11112017
Optional Attachment-(1)-11112017
Optional Attachment-(2)-11112017