Company Information

CIN
Status
Date of Incorporation
21 March 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Nishant Vivek Bhide
Nishant Vivek Bhide
Director/Designated Partner
almost 3 years ago

Past Directors

Nikita Vivek Bhide
Nikita Vivek Bhide
Additional Director
almost 5 years ago
Anjali Vivek Bhide
Anjali Vivek Bhide
Director
over 12 years ago

Registered Trademarks

Nyanja Taurus Lines

[Class : 39] Freight Forwarding & Nvocc

Nyanja Taurus Lines

[Class : 35] Recruitment; Placement Of Sea Farers, Spare Parts Of New & Used Ship

Taurus Lines Private Limited Taurus Lines

[Class : 39] Freight Forwarding & Nvocc
View +2 more Brands for Taurus Lines Private Limited.

Charges

4 Crore
15 December 2018
Saraswat Co-operative Bank Ltd
3 Crore
17 January 2017
Hdfc Bank Limited
1 Crore
01 January 2016
Bank Of Maharashtra
40 Lak
27 March 2023
Icici Bank Limited
4 Crore
27 March 2023
Icici Bank Limited
51 Lak
29 December 2021
Saraswat Co-operative Bank Ltd
51 Lak
27 March 2023
Others
0
27 March 2023
Others
0
29 December 2021
Others
0
15 December 2018
Others
0
17 January 2017
Hdfc Bank Limited
0
01 January 2016
Bank Of Maharashtra
0
27 March 2023
Others
0
27 March 2023
Others
0
29 December 2021
Others
0
15 December 2018
Others
0
17 January 2017
Hdfc Bank Limited
0
01 January 2016
Bank Of Maharashtra
0
27 March 2023
Others
0
27 March 2023
Others
0
29 December 2021
Others
0
15 December 2018
Others
0
17 January 2017
Hdfc Bank Limited
0
01 January 2016
Bank Of Maharashtra
0

Documents

Form MSME FORM I-17022021_signed
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form DPT-3-15052020-signed
Form CHG-4-06022020_signed
Letter of the charge holder stating that the amount has been satisfied-06022020
Form MGT-7-19122019_signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-14-06092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Optional Attachment-(1)-06092019
Form DIR-12-06092019_signed
Optional Attachment-(1)-06092019
Form DPT-3-25062019
Auditor?s certificate-25062019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-27122018_signed
Instrument(s) of creation or modification of charge;-27122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Optional Attachment-(1)-10112017
List of share holders, debenture holders;-10112017