Company Information

CIN
Status
Date of Incorporation
18 October 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
9,874,920
Authorised Capital
10,000,000

Directors

Laranya Virendra Dandekar
Laranya Virendra Dandekar
Director/Designated Partner
over 2 years ago
Narayan Nagnath Kulkarni
Narayan Nagnath Kulkarni
Director
over 7 years ago
Sachin Kulkarni
Sachin Kulkarni
Director
over 7 years ago
Sudhir Murlidhar Singh
Sudhir Murlidhar Singh
Director
about 12 years ago

Past Directors

Swapnil Prakash Kulkarni
Swapnil Prakash Kulkarni
Additional Director
about 7 years ago
Praveenkumar Subhe Singh
Praveenkumar Subhe Singh
Additional Director
over 7 years ago
Rajendra Ramlachhan Singh
Rajendra Ramlachhan Singh
Director
over 7 years ago
Surendra Bhatia
Surendra Bhatia
Director
about 12 years ago

Registered Trademarks

Housefull Bhojpuri Triumph Media Vision

[Class : 41] Education; Providing Of Training; Entertainment; Sporting And Cultural Activities

Housefull Bhojpuri Triumph Media Vision

[Class : 38] Broadcasting And Television Broadcasting And Cable Television Broadcasting And Cellular Telephone Communication And Providing Internet Chatrooms And Communications By Telephone And Communications By Computer Terminals And Communications By Fiber [Fibre] Optic Networks And Electronic Mail And Electronic Bulletin Board Services And [Telecommunications Services] An...

Housefull Tv Triumph Media Vision

[Class : 41] Tv Channel, Education; Providing Of Training; Entertainment; Sporting And Cultural Activities
View +9 more Brands for Triumph Media Vision Private Limited.

Charges

15 Crore
30 December 2017
New India Co-op Bank Limited
1 Crore
30 December 2017
New India Co-op Bank Limited
5 Crore
30 December 2017
New India Co-op Bank Limited
5 Crore
19 September 2016
Karnataka Bank Limited
2 Crore
08 August 2016
Karnataka Bank Limited
2 Crore
08 August 2016
Others
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
19 September 2016
Others
0
08 August 2016
Others
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
19 September 2016
Others
0
08 August 2016
Others
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
30 December 2017
New India Co-op Bank Limited
0
19 September 2016
Others
0

Documents

Form DPT-3-27122020_signed
Form DPT-3-17092020-signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Form AOC-4-15122019_signed
Form BEN - 2-08122019_signed
Form ADT-1-07122019_signed
Copy of resolution passed by the company-05122019
Declaration under section 90-05122019
Copy of written consent given by auditor-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form DPT-3-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Evidence of cessation;-08062019
Form DIR-12-08062019_signed
Optional Attachment-(1)-08062019
Optional Attachment-(2)-08062019
Optional Attachment-(3)-08062019
Notice of resignation;-08062019
Optional Attachment-(1)-22052019
Notice of resignation;-22052019
Notice of resignation filed with the company-22052019
Form DIR-12-22052019_signed
Form DIR-11-22052019_signed
Evidence of cessation;-22052019
Acknowledgement received from company-22052019
Proof of dispatch-22052019