Company Information

CIN
Status
Date of Incorporation
24 October 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pravin Thakur
Pravin Thakur
Director/Designated Partner
about 8 years ago

Past Directors

Kashinath Chandra Mohan Mishra
Kashinath Chandra Mohan Mishra
Director
about 11 years ago
Shyamsunder Vishwanath Agarwal
Shyamsunder Vishwanath Agarwal
Additional Director
about 15 years ago

Registered Trademarks

Wow! Wow Immpressions

[Class : 42] Sublamination Printing & Personalised Product And Allied Services Included In Class 42.

Charges

2 Crore
21 March 2014
The Sahebrao Deshmukh Co-op Bank Limited
2 Crore
31 December 2009
The Sahebrao Deshmukh Co- Op Bank Limited
3 Crore
12 January 2011
The Sahebrao Deshmukh Co-op Bank Limited
80 Lak
31 December 2009
The Sahebrao Deshmukh Co- Op Bank Limited
0
21 March 2014
The Sahebrao Deshmukh Co-op Bank Limited
0
12 January 2011
The Sahebrao Deshmukh Co-op Bank Limited
0
31 December 2009
The Sahebrao Deshmukh Co- Op Bank Limited
0
21 March 2014
The Sahebrao Deshmukh Co-op Bank Limited
0
12 January 2011
The Sahebrao Deshmukh Co-op Bank Limited
0
31 December 2009
The Sahebrao Deshmukh Co- Op Bank Limited
0
21 March 2014
The Sahebrao Deshmukh Co-op Bank Limited
0
12 January 2011
The Sahebrao Deshmukh Co-op Bank Limited
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-09012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Form AOC-4-31122020
Form MGT-7-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form AOC-4-30122020_signed
List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
Form ADT-3-25122020_signed
Resignation letter-25122020
Form DIR-12-06102020_signed
Evidence of cessation;-03102020
Optional Attachment-(2)-19112017
Optional Attachment-(1)-19112017
Letter of appointment;-19112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112017
Form DIR-12-19112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042017
List of share holders, debenture holders;-19042017
Optional Attachment-(1)-19042017
Directors report as per section 134(3)-19042017
Form AOC-4-19042017_signed
Form MGT-7-19042017_signed