Company Information

CIN
Status
Date of Incorporation
06 September 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,642,800
Authorised Capital
10,000,000

Directors

Chandrashekar Shivangowda Patil
Chandrashekar Shivangowda Patil
Director
about 27 years ago

Past Directors

Bela Shah
Bela Shah
Additional Director
about 12 years ago
Shivan Gowda Basan Gowda Paatil
Shivan Gowda Basan Gowda Paatil
Director
about 27 years ago

Registered Trademarks

Am (Logo) Acumac Machine Tools

[Class : 7] Grinding Spindles, High Speed Spindles And Parts Thereof For Use In Grinding Machines All Being Goods Included In Class 07.

Acumac (Device) Acumac Machine Tools

[Class : 7] Grinding Spindles, High Speed Spindles And Parts Thereof For Use In Grinding Machines All Being Goods Included In Class 07.

Acumac (Dev. Of Star) Acumac Machine Tools

[Class : 7] Grinding Spindles, High Speed Spindles And Parts Thereof For Use In Grinding Machines Included In Class 07.
View +1 more Brands for Acumac Machine Tools Private Limited.

Charges

0
25 January 1995
Karnataka State Financial Corporation
45 Lak
17 October 1991
Canara Bank
4 Crore
25 January 1995
Karnataka State Financial Corporation
45 Lak
02 February 1996
Canara Bank
15 Lak
14 July 2007
Canara Bank
10 Lak
17 October 1991
Canara Bank
5 Lak
24 February 1999
Canara Bank
89 Thousand
01 March 1998
Canara Bank
3 Lak
26 July 1996
Canara Bank
25 Lak
30 December 1997
Canara Bank
88 Lak
17 April 1999
Canara Bank
4 Lak
30 December 1997
Canara Bank
88 Lak
19 May 2004
Canara Bank
1 Crore
17 September 1999
Canara Bank
27 Lak
24 February 1999
Canara Bank
89 Thousand
21 March 1994
Karnataka State Financial Corporation
45 Lak
24 February 1999
Canara Bank
0
25 January 1995
Karnataka State Financial Corporation
0
17 September 1999
Canara Bank
0
17 April 1999
Canara Bank
0
19 May 2004
Canara Bank
0
30 December 1997
Canara Bank
0
17 October 1991
Canara Bank
0
30 December 1997
Canara Bank
0
21 March 1994
Karnataka State Financial Corporation
0
24 February 1999
Canara Bank
0
17 October 1991
Canara Bank
0
01 March 1998
Canara Bank
0
26 July 1996
Canara Bank
0
02 February 1996
Canara Bank
0
14 July 2007
Canara Bank
0
25 January 1995
Karnataka State Financial Corporation
0
24 February 1999
Canara Bank
0
25 January 1995
Karnataka State Financial Corporation
0
17 September 1999
Canara Bank
0
17 April 1999
Canara Bank
0
19 May 2004
Canara Bank
0
30 December 1997
Canara Bank
0
17 October 1991
Canara Bank
0
30 December 1997
Canara Bank
0
21 March 1994
Karnataka State Financial Corporation
0
24 February 1999
Canara Bank
0
17 October 1991
Canara Bank
0
01 March 1998
Canara Bank
0
26 July 1996
Canara Bank
0
02 February 1996
Canara Bank
0
14 July 2007
Canara Bank
0
25 January 1995
Karnataka State Financial Corporation
0

Documents

Form DPT-3-07012021-signed
Form DPT-3-07012021_signed
Form DPT-3-31122020
Form ADT-1-13112020_signed
Copy of resolution passed by the company-13112020
Copy of the intimation sent by company-13112020
Copy of written consent given by auditor-13112020
Form CHG-4-12052020_signed
Letter of the charge holder stating that the amount has been satisfied-12052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200512
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Letter of the charge holder stating that the amount has been satisfied-26022020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Form AOC - 4 CFS-10122019_signed
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Form 20B-11032019_signed
Annual return as per schedule V of the Companies Act,1956-05032019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122018