Company Information

CIN
Status
Date of Incorporation
19 December 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shardulsingh Prithviraj Bayas
Shardulsingh Prithviraj Bayas
Director/Designated Partner
almost 3 years ago
Prakash Pundalik Takke
Prakash Pundalik Takke
Director/Designated Partner
about 8 years ago

Past Directors

Prithviraj Mohansing Bayas
Prithviraj Mohansing Bayas
Director
about 16 years ago
Shtrughnasingh Prithviraj Bayas
Shtrughnasingh Prithviraj Bayas
Director
almost 23 years ago

Registered Trademarks

Supri (Label) Supri Advertising Entertainment

[Class : 35] Advertising.

Charges

9 Crore
21 March 2009
Hdfc Bank Limited
38 Lak
21 March 2009
Hdfc Bank Limited
38 Lak
21 March 2009
Hdfc Bank Limited
38 Lak
21 March 2009
Hdfc Bank Limited
38 Lak
26 February 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
3 Crore
14 January 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
5 Crore
25 April 2007
The Punjab National Bank
40 Lak
26 February 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
0
21 March 2009
Hdfc Bank Limited
0
25 April 2007
The Punjab National Bank
0
21 March 2009
Hdfc Bank Limited
0
21 March 2009
Hdfc Bank Limited
0
14 January 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
0
21 March 2009
Hdfc Bank Limited
0
26 February 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
0
21 March 2009
Hdfc Bank Limited
0
25 April 2007
The Punjab National Bank
0
21 March 2009
Hdfc Bank Limited
0
21 March 2009
Hdfc Bank Limited
0
14 January 2008
The Cosmos Co-operative Bank Limited Koregaon Park Branch
0
21 March 2009
Hdfc Bank Limited
0

Documents

Form PAS-3-08092020_signed
Copy of Board or Shareholders? resolution-08092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08092020
Form ADT-1-02092020_signed
Optional Attachment-(1)-02092020
Copy of written consent given by auditor-02092020
Copy of resolution passed by the company-02092020
Form ADT-1-31082020_signed
Directors report as per section 134(3)-31082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082020
Form AOC-4-31082020_signed
Copy of resolution passed by the company-29082020
Optional Attachment-(1)-29082020
Copy of written consent given by auditor-29082020
Directors report as per section 134(3)-26082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082020
Form MGT-7-26082020_signed
Form AOC-4-26082020_signed
List of share holders, debenture holders;-25082020
Form ADT-3-26092019_signed
Resignation letter-26092019
Form AOC-4-08102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102018
Directors report as per section 134(3)-06102018
Form DIR-12-06102018_signed
Form AOC-4-06102018_signed
Form MGT-7-06102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
List of share holders, debenture holders;-05102018
Directors report as per section 134(3)-05102018