Company Information

CIN
Status
Date of Incorporation
29 July 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pankaj Bhagwandas Chhajed
Pankaj Bhagwandas Chhajed
Director/Designated Partner
over 2 years ago
Bhooshan Rajendrakumar Ostwal
Bhooshan Rajendrakumar Ostwal
Director/Designated Partner
over 2 years ago
Paresh Dileep Mutha
Paresh Dileep Mutha
Director/Designated Partner
about 5 years ago
Akash Shantilal Baphana
Akash Shantilal Baphana
Director/Designated Partner
about 5 years ago
Pritesh Dileep Mutha
Pritesh Dileep Mutha
Director
about 5 years ago

Past Directors

Sunil Kantilal Baphana
Sunil Kantilal Baphana
Additional Director
over 12 years ago
Shantilal Lakhichand Baphana
Shantilal Lakhichand Baphana
Director
over 15 years ago

Registered Trademarks

Vivan Group Vivan Properties

[Class : 39] Leasing And Renting Warehousing

Vivan Group Vivan Properties

[Class : 37] Building Construction, Developer Of Industrial Park, Logistic Park, Commercial, Residential.

Charges

1 Crore
31 January 2015
Tjsb Sahakari Bank Limited
1 Crore
11 March 2011
Tjsb Sahakari Bank Limited
2 Crore
31 January 2015
Tjsb Sahakari Bank Limited
0
11 March 2011
Tjsb Sahakari Bank Limited
0
31 January 2015
Tjsb Sahakari Bank Limited
0
11 March 2011
Tjsb Sahakari Bank Limited
0
31 January 2015
Tjsb Sahakari Bank Limited
0
11 March 2011
Tjsb Sahakari Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122020
Form DIR-12-26122020_signed
Optional Attachment-(1)-26122020
Form DIR-12-24122020_signed
Evidence of cessation;-21122020
Notice of resignation;-21122020
Form DPT-3-28082020-signed
Optional Attachment-(1)-26082020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-08112019-signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-19072019
Optional Attachment-(1)-19072019
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Letter of the charge holder stating that the amount has been satisfied-15112018
Form CHG-4-15112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181115