Company Information

CIN
Status
Date of Incorporation
05 November 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,090,850
Authorised Capital
7,850,000

Directors

Mangesh Dilip Panditrao
Mangesh Dilip Panditrao
Director
about 2 years ago

Past Directors

Vardhan Satish Phadnis
Vardhan Satish Phadnis
Additional Director
almost 10 years ago
Vivek Vijay Phalak
Vivek Vijay Phalak
Director
about 13 years ago

Registered Trademarks

Shoptimize Label Shoptimize India

[Class : 35] E Commerce And Online Web Portals; Provision Of Sale Of Products Online; Marketing And Affiliate Online Marketing; Online Wholesale Store Services Featuring Computer Hardware; Online Wholesale Store Services Featuring Computer Software; Online Wholesale Store Services Featuring Wearable Computers

Shoptimize Label Shoptimize India

[Class : 9] Website Development Software; Computer Software For Use In Creating And Designing Websites, Computer Programmes; Computer Hardware And Software

Shoptimize Label Shoptimize India

[Class : 42] Design And Development Of Computer Software And Hardware; Software Development; Programming Of Software For Website Development; Design And Development Of Software For Website Development; Design Of Homepages, Computer Software And Websites; Building And Developing Software For Online Stores; Computer Software Design; Consultancy In The Design And Development Of...
View +3 more Brands for Shoptimize India Private Limited.

Charges

0
10 August 2020
Hdfc Bank Limited
10 Lak
02 August 2021
Axis Trustee Services Limited
2 Crore
10 August 2020
Hdfc Bank Limited
0
02 August 2021
Others
0
10 August 2020
Hdfc Bank Limited
0
02 August 2021
Others
0
10 August 2020
Hdfc Bank Limited
0
02 August 2021
Others
0

Documents

Form CHG-1-04042021_signed
Form SH-7-18122020-signed
Form MGT-14-23112020-signed
Altered memorandum of assciation;-12112020
Copy of the resolution for alteration of capital;-12112020
Optional Attachment-(1)-12112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Optional Attachment-(1)-11112020
Altered memorandum of association-11112020
Altered articles of association-11112020
Copy of the resolution for alteration of capital;-05112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Altered memorandum of assciation;-05112020
Altered memorandum of association-05112020
Altered articles of association-05112020
Instrument(s) of creation or modification of charge;-29082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200829
Form ADT-1-04122019_signed
Copy of written consent given by auditor-22112019
Copy of resolution passed by the company-22112019
Form MGT-7-20112019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
List of share holders, debenture holders;-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form MGT-7-26102018_signed
Form AOC-4-26102018_signed