Company Information

CIN
Status
Date of Incorporation
16 October 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,006,000
Authorised Capital
50,000,000

Directors

Anubha Jain
Anubha Jain
Director/Designated Partner
over 2 years ago
Siddharth Jain
Siddharth Jain
Director/Designated Partner
over 8 years ago
Shashi Jain
Shashi Jain
Director/Designated Partner
about 9 years ago

Past Directors

Shashank Kumar Jain
Shashank Kumar Jain
Additional Director
about 9 years ago
Manoj Chaturvedi
Manoj Chaturvedi
Director
almost 18 years ago
Nikhlesh Jain
Nikhlesh Jain
Director
almost 18 years ago
Dinesh Kumar Jain
Dinesh Kumar Jain
Director
almost 21 years ago

Registered Trademarks

Advance Ebeamxl Advance Cable Technologies

[Class : 9] Electrical Wires And Cables, Cable Harness, Electrical Vehicle Components, Electrical Vehicle Charging Station, Electrical Accumulators For Vehicles And Electrical Batteries For Vehicles

Advance Rad Advance Cable Technologies

[Class : 9] Electrical Wires And Cables, Cable Harness, Electrical Vehicle Components, Electrical Vehicle Charging Station, Electrical Accumulators For Vehicles And Electrical Batteries For Vehicles

Advance Cable Technologies (P) Ltd.,... Advance Cable Technologies

[Class : 9] Electrical Wires & Cables
View +8 more Brands for Advance Cable Technologies Private Limited.

Charges

31 Crore
25 October 2008
State Bank Of India
31 Crore
30 December 2022
Hdfc Bank Limited
0
25 October 2008
State Bank Of India
0
30 December 2022
Hdfc Bank Limited
0
25 October 2008
State Bank Of India
0
30 December 2022
Hdfc Bank Limited
0
25 October 2008
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
Form CHG-1-13102020_signed
Optional Attachment-(2)-13102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Optional Attachment-(1)-12102020
Optional Attachment-(2)-12102020
Form CHG-1-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201012
Form DPT-3-05062020-signed
Evidence of cessation;-26022020
Notice of resignation;-26022020
Form DIR-12-26022020_signed
List of share holders, debenture holders;-25012020
Copy of MGT-8-25012020
Form MGT-7-25012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122019
Form AOC-4(XBRL)-12122019_signed
Optional Attachment-(1)-20122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form AOC-4(XBRL)-20122018_signed
Form MGT-7-20122018_signed
Instrument(s) of creation or modification of charge;-02062018
Optional Attachment-(2)-02062018
Form CHG-1-02062018_signed
Optional Attachment-(1)-02062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180602