Company Information

CIN
Status
Date of Incorporation
16 April 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
418,400,000
Authorised Capital
435,000,000

Directors

Narottam Babulal Vyas
Narottam Babulal Vyas
Director/Designated Partner
about 8 years ago
Mark Agnelo Silgardo
Mark Agnelo Silgardo
Director/Designated Partner
almost 16 years ago
Subramaniam Somasundaram
Subramaniam Somasundaram
Director
almost 16 years ago
Amit Kumar Gupta
Amit Kumar Gupta
Director
over 18 years ago

Past Directors

Vaishali Ramdas Naik
Vaishali Ramdas Naik
Company Secretary
over 9 years ago
Suparna Singh
Suparna Singh
Director
about 10 years ago
Venkatraman Govind Raghavan
Venkatraman Govind Raghavan
Director
over 10 years ago
Venkatesan Venkataramansinganallur
Venkatesan Venkataramansinganallur
Director
over 10 years ago
Rajiv Sawhney
Rajiv Sawhney
Additional Director
almost 16 years ago

Registered Trademarks

The Mobilestore The Mobilestore Services

[Class : 35] Retail Services For Mobile Phones And Mobile Phone Accessories

Mobile Store (Device Of Mobile) The Mobilestore Services

[Class : 35] "Services In The Business As Agents, Importers, Exporters, Buyers, Sellers, Stockists, Distributors & Marketers In All Kinds Of Telecom Related Products Including Mobile Handsets, Other Telecom Apparatus And To Assist Develop, Manage, Lease, Servicing Stations, Retail Outlet Or Depot Or Other Modes Of Distribution And Marketing Of Any Telecom Related Products Ac...

The Mobilestore (Device Of Mobile) The Mobilestore Services

[Class : 35] "Services In The Business As Agents, Importers, Exporters, Buyers, Sellers, Stockists, Distributors & Marketers In All Kinds Of Telecom Related Products Including Mobile Handsets, Other Telecom Apparatus And To Assist Develop, Manage, Lease, Servicing Stations, Retail Outlet Or Depot Or Other Modes Of Distribution And Marketing Of Any Telecom Related Products Ac...
View +2 more Brands for The Mobilestore Services Limited..

Charges

146 Crore
25 July 2014
State Bank Of Patiala
13 Crore
05 May 2014
Jammu And Kashmir Bank Limited
13 Crore
13 December 2013
Punjab National Bank
96 Crore
05 October 2013
The Jammu And Kashmir Bank Limited
7 Crore
28 September 2013
Uco Bank
10 Crore
27 September 2013
State Bank Of Patiala
6 Crore
08 February 2011
Punjab National Bank As Lead Bank
200 Crore
27 September 2013
Punjab National Bank
7 Crore
13 December 2013
Others
0
28 September 2013
Uco Bank
0
27 September 2013
Punjab National Bank
0
25 July 2014
State Bank Of Patiala
0
05 October 2013
The Jammu And Kashmir Bank Limited
0
05 May 2014
Jammu And Kashmir Bank Limited
0
08 February 2011
Punjab National Bank As Lead Bank
0
27 September 2013
State Bank Of Patiala
0
13 December 2013
Others
0
28 September 2013
Uco Bank
0
27 September 2013
Punjab National Bank
0
25 July 2014
State Bank Of Patiala
0
05 October 2013
The Jammu And Kashmir Bank Limited
0
05 May 2014
Jammu And Kashmir Bank Limited
0
08 February 2011
Punjab National Bank As Lead Bank
0
27 September 2013
State Bank Of Patiala
0
13 December 2013
Others
0
28 September 2013
Uco Bank
0
27 September 2013
Punjab National Bank
0
25 July 2014
State Bank Of Patiala
0
05 October 2013
The Jammu And Kashmir Bank Limited
0
05 May 2014
Jammu And Kashmir Bank Limited
0
08 February 2011
Punjab National Bank As Lead Bank
0
27 September 2013
State Bank Of Patiala
0

Documents

Form DIR-11-27042018_signed
Notice of resignation filed with the company-27042018
Proof of dispatch-27042018
Proof of dispatch-26042018
Notice of resignation filed with the company-26042018
Form DIR-11-26042018_signed
Notice of resignation filed with the company-07022018
Proof of dispatch-07022018
Acknowledgement received from company-07022018
Form DIR-11-07022018_signed
Form DIR-12-02012018_signed
Evidence of cessation;-02012018
Optional Attachment-(1)-02012018
Form MGT-7-07122017_signed
Form AOC-4(XBRL)-04122017_signed
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
Copy of MGT-8-29112017
Optional Attachment-(1)-16112017
Form DIR-12-16112017_signed
Evidence of cessation;-16112017
Notice of resignation filed with the company-02112017
Form DIR-11-02112017_signed
Acknowledgement received from company-02112017
Proof of dispatch-02112017
Notice of resignation;-28102017
Evidence of cessation;-28102017
Form DIR-12-28102017_signed
Letter of appointment;-18102017
Form DIR-12-18102017_signed