Company Information

CIN
Status
Date of Incorporation
14 November 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Rajendra Shashikant Javeri
Rajendra Shashikant Javeri
Director/Designated Partner
about 7 years ago
Vilas Madhav Atal
Vilas Madhav Atal
Director/Designated Partner
about 29 years ago

Past Directors

Sunita Vilas Atal
Sunita Vilas Atal
Director
about 22 years ago

Registered Trademarks

Puffs Pyramid (Label) Pune Frozen Foods

[Class : 30] Ice Cream Being Goods Included In Class 30.

Pyramid Ice Cream (Label) Pune Frozen Foods

[Class : 30] Ice Cream.

Charges

46 Lak
31 March 2009
The Saraswat Co-operative Bank Limited
15 Lak
31 March 2009
The Saraswat Co-operative Bank Limited
31 Lak
14 March 2011
Union Bank Of India Tilak Road Branch
1 Crore
14 March 2011
Others
0
31 March 2009
The Saraswat Co-operative Bank Limited
0
31 March 2009
The Saraswat Co-operative Bank Limited
0
14 March 2011
Others
0
31 March 2009
The Saraswat Co-operative Bank Limited
0
31 March 2009
The Saraswat Co-operative Bank Limited
0

Documents

Form DIR-12-06102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
List of share holders, debenture holders;-26092020
Form MGT-7-27092020_signed
Form AOC-4-27092020_signed
Optional Attachment-(1)-24092020
Evidence of cessation;-24092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Notice of resignation;-24092020
Optional Attachment-(2)-24092020
Letter of the charge holder stating that the amount has been satisfied-05122018
Form CHG-4-05122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181205
Form MGT-7-07092018_signed
Form AOC-4-07092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082018
Optional Attachment-(1)-31082018
Directors report as per section 134(3)-31082018
List of share holders, debenture holders;-31082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-28112016
Form AOC-4-28112016
Form CHG-1-27092016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160927
Instrument(s) of creation or modification of charge;-26092016
Form AOC-4-121215.OCT
Form MGT-7-011215.OCT