Search icon

PROYASH CAPITAL MANAGEMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROYASH CAPITAL MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2016
Business ALEI: 1218891
Annual report due: 31 Mar 2026
Business address: 148 OLD KINGS HWY N, DARIEN, CT, 06820, United States
Mailing address: 148 OLD KINGS HWY N 148 OLD KINGS HWY N, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sunil@proyashcapital.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUNIL SHARMA Agent 148 OLD KINGS HWY N, DARIEN, CT, 06820, United States 148 OLD KINGS HWY N, DARIEN, CT, 06820, United States +1 203-253-1085 sunil@proyashcapital.com 10 AUGUSTA CIRCLE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUNIL SHARMA Officer 148 OLD KINGS HWY N, 148 OLD KINGS HWY N, DARIEN, CT, 06820, United States +1 203-253-1085 sunil@proyashcapital.com 10 AUGUSTA CIRCLE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070717 2025-03-21 - Annual Report Annual Report -
BF-0012248050 2024-02-23 - Annual Report Annual Report -
BF-0011469532 2023-03-14 - Annual Report Annual Report -
BF-0010301684 2022-03-22 - Annual Report Annual Report 2022
0007352971 2021-05-27 - Annual Report Annual Report 2021
0007261400 2021-03-25 - Annual Report Annual Report 2020
0006448382 2019-03-11 - Annual Report Annual Report 2019
0006357198 2019-02-04 - Annual Report Annual Report 2018
0006103951 2018-03-03 - Annual Report Annual Report 2017
0005671395 2016-10-11 2016-10-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information