Company Information

CIN
Status
Date of Incorporation
21 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 September 2013
Paid Up Capital
495,720,000
Authorised Capital
550,000,000

Directors

Sheetal Doshi
Sheetal Doshi
Director/Designated Partner
over 2 years ago
Pawan Verma
Pawan Verma
Director/Designated Partner
almost 8 years ago
Punit Shivkumar Agarwal
Punit Shivkumar Agarwal
Director/Designated Partner
almost 15 years ago

Past Directors

Vikas Jain
Vikas Jain
Director
almost 12 years ago
Ashish Garg
Ashish Garg
Managing Director
almost 14 years ago
Neetu Punit Agarwal
Neetu Punit Agarwal
Director
almost 15 years ago

Registered Trademarks

Promart Promart Retail India

[Class : 25] Clothing, Footwear, Headwear

Prolange Promart Retail India

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes, Jewellery, Precious Stones, Horological And Other Chronometric Instruments

Prolange Promart Retail India

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use, Cleaning, Polishing, Scouring And Abrasive Preparations, Soaps, Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices
View +4 more Brands for Promart Retail India Private Limited.

Charges

222 Crore
14 December 2013
Vijaya Bank
26 Crore
23 September 2013
Union Bank Of India
40 Crore
22 October 2012
State Bank Of India
62 Crore
04 January 2012
Punjab National Bank
94 Crore
23 September 2013
Union Bank Of India
0
14 December 2013
Vijaya Bank
0
04 January 2012
Punjab National Bank
0
22 October 2012
State Bank Of India
0
23 September 2013
Union Bank Of India
0
14 December 2013
Vijaya Bank
0
04 January 2012
Punjab National Bank
0
22 October 2012
State Bank Of India
0
23 September 2013
Union Bank Of India
0
14 December 2013
Vijaya Bank
0
04 January 2012
Punjab National Bank
0
22 October 2012
State Bank Of India
0

Documents

Form DIR-11-09022018_signed
Acknowledgement received from company-03022018
Evidence of cessation;-03022018
Proof of dispatch-03022018
Form DIR-12-03022018_signed
Notice of resignation filed with the company-03022018
Notice of resignation;-03022018
Optional Attachment-(1)-03022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022018
Interest in other entities;-02022018
Optional Attachment-(2)-02022018
Optional Attachment-(3)-02022018
Optional Attachment-(1)-02022018
Form INC-28-25012018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19012018
Form DIR-11-070814.OCT
Form MGT-14-300714.OCT
Copy of resolution-090714.PDF
Form 32-290314.OCT
Evidence of cessation-280314.PDF
Form 18-080314.OCT
Certificate of Registration for Modification of Mortgage-310114.PDF
Certificate of Registration for Modification of Mortgage-310114.PDF
Instrument of creation or modification of charge-310114.PDF
Form 8-310114.OCT
Certificate of Registration for Modification of Mortgage-310114.PDF
Certificate of Registration of Mortgage-100114.PDF
Optional Attachment 1-100114.PDF
Form 8-100114.OCT
Certificate of Registration of Mortgage-100114.PDF