Company Information

CIN
Status
Date of Incorporation
28 February 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
6,600,000
Authorised Capital
9,000,000

Directors

Pradeep Kumar Chandrashekhar Pandey
Pradeep Kumar Chandrashekhar Pandey
Director
almost 14 years ago
Jatin Vinaykumar Shah
Jatin Vinaykumar Shah
Director
almost 14 years ago

Past Directors

Lakhan Rameshwar Dangi
Lakhan Rameshwar Dangi
Director
almost 14 years ago

Registered Trademarks

Xpro It Xpro It Innovations

[Class : 9] Computers, Computer Keyboards, Memories, Recorded Operating Programmes, Peripheral Devices, Computer Programmes (Recorded), Software(recorded), Printers For Use In Computers, Parts Thereof And Fitting Therefore All Being Goods Included In Class 09

Xpro World Xpro It Innovations

[Class : 9] Computers, Computer Keyboards, Memories, Recorded Operating Programmes, Peribheral Devices, Computer Programmes(recorded), Software (Recorded) , Printers For Use In Computers, Parts Thereof And Fittings Therefore All Being Goods Included In Class 09

Xpro I.T. Xpro It Innovations

[Class : 9] Computers, Computer Keyboards, Memories, Recorded Operating Programmes, Peribheral Devices, Computer Programmes(recorded), Software (Recorded) , Printers For Use In Computers, Parts Thereof And Fittings Therefore All Being Goods Included In Class 09

Charges

9 Crore
30 March 2013
Bank Of India
9 Crore
14 July 2012
Nkgsb Co.op Bank Limited.
2 Crore
30 March 2013
Bank Of India
0
14 July 2012
Nkgsb Co.op Bank Limited.
0
30 March 2013
Bank Of India
0
14 July 2012
Nkgsb Co.op Bank Limited.
0
30 March 2013
Bank Of India
0
14 July 2012
Nkgsb Co.op Bank Limited.
0
30 March 2013
Bank Of India
0
14 July 2012
Nkgsb Co.op Bank Limited.
0

Documents

Evidence of cessation;-16042018
Form DIR-12-16042018_signed
Notice of resignation;-16042018
Acknowledgement received from company-14042018
Form DIR-11-14042018_signed
Notice of resignation filed with the company-14042018
Proof of dispatch-14042018
Form MGT-7-11012017_signed
List of share holders, debenture holders;-09012017
Form PAS-3-31122016_signed
Copy of Board or Shareholders? resolution-31122016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31122016
Directors report as per section 134(3)-09112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016
Form AOC-4-09112016_signed
Form ADT-1-30102016_signed
Copy of resolution passed by the company-21102016
Copy of the intimation sent by company-21102016
Copy of written consent given by auditor-21102016
Form MGT-7-010116.OCT
Form AOC-4-051115.OCT
Form ADT-1-111015.OCT
Form66-281114 for the FY ending on-310314.OCT
Form23AC-271114 for the FY ending on-310314.OCT
Certificate of Registration for Modification of Mortgage-241114.PDF
Instrument of creation or modification of charge-241114.PDF
Certificate of Registration for Modification of Mortgage-241114.PDF
Form CHG-1-241114.OCT
Certificate of Registration for Modification of Mortgage-241114.PDF
FormSchV-211114 for the FY ending on-310314.OCT