There is provided a BLDC motor having a rotor assembly mounted on a rotor shaft. The rotor assembly has a permanent magnet rotor and a plurality of sequentially stacked rotor laminations positioned between the rotor magnet and the rotor shaft. Each of the rotor laminations is made of laminated iron and has a central...
Charges
5 Crore
10 April 2018
Idfc Bank Limited
20 Crore
24 November 2016
Idfc Bank Limited
25 Crore
11 August 2008
Axis Bank Limited
80 Crore
10 February 2016
Idfc Bank Limited
58 Crore
27 April 2016
Idfc Bank Limited
10 Crore
27 March 2017
Axis Bank Limited (security Trustee)
26 Crore
12 July 2017
Idfc Bank Limited
160 Crore
31 August 2016
Bank Of India
8 Crore
21 May 2012
Axis Bank Limited
5 Crore
23 December 2013
Axis Bank Limited
27 Crore
18 December 2013
Ing Vysya Bank Limited
24 Crore
18 December 2013
Ing Vysya Bank Limited
17 Crore
03 August 2011
Axis Bank Limited
20 Crore
13 May 2015
Axis Bank Limited
65 Crore
28 May 2012
Icici Bank Limited
33 Crore
28 May 2012
Icici Bank Limited
33 Crore
17 August 2006
Indian Bank
14 Crore
08 June 2009
The South Indian Bank Limited
25 Crore
21 August 2008
State Bank Of India
9 Crore
23 April 2010
Sicom Limited
15 Crore
21 June 2007
Development Credit Bank Limited
13 Crore
22 March 2004
State Bank Of India
12 Crore
19 February 2020
Axis Bank Limited
5 Crore
27 April 2016
Others
0
31 August 2016
Bank Of India
0
24 November 2016
Others
0
27 March 2017
Others
0
12 July 2017
Others
0
21 August 2008
State Bank Of India
0
19 February 2020
Axis Bank Limited
0
08 June 2009
The South Indian Bank Limited
0
10 February 2016
Others
0
13 May 2015
Axis Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
28 May 2012
Icici Bank Limited
0
11 August 2008
Others
0
22 March 2004
State Bank Of India
0
23 April 2010
Sicom Limited
0
03 August 2011
Axis Bank Limited
0
21 May 2012
Axis Bank Limited
0
28 May 2012
Icici Bank Limited
0
23 December 2013
Axis Bank Limited
0
17 August 2006
Indian Bank
0
21 June 2007
Development Credit Bank Limited
0
10 April 2018
Others
0
27 April 2016
Others
0
31 August 2016
Bank Of India
0
24 November 2016
Others
0
27 March 2017
Others
0
12 July 2017
Others
0
21 August 2008
State Bank Of India
0
19 February 2020
Axis Bank Limited
0
08 June 2009
The South Indian Bank Limited
0
10 February 2016
Others
0
13 May 2015
Axis Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
28 May 2012
Icici Bank Limited
0
11 August 2008
Others
0
22 March 2004
State Bank Of India
0
23 April 2010
Sicom Limited
0
03 August 2011
Axis Bank Limited
0
21 May 2012
Axis Bank Limited
0
28 May 2012
Icici Bank Limited
0
23 December 2013
Axis Bank Limited
0
17 August 2006
Indian Bank
0
21 June 2007
Development Credit Bank Limited
0
10 April 2018
Others
0
27 April 2016
Others
0
31 August 2016
Bank Of India
0
24 November 2016
Others
0
27 March 2017
Others
0
12 July 2017
Others
0
21 August 2008
State Bank Of India
0
19 February 2020
Axis Bank Limited
0
08 June 2009
The South Indian Bank Limited
0
10 February 2016
Others
0
13 May 2015
Axis Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
18 December 2013
Ing Vysya Bank Limited
0
28 May 2012
Icici Bank Limited
0
11 August 2008
Others
0
22 March 2004
State Bank Of India
0
23 April 2010
Sicom Limited
0
03 August 2011
Axis Bank Limited
0
21 May 2012
Axis Bank Limited
0
28 May 2012
Icici Bank Limited
0
23 December 2013
Axis Bank Limited
0
17 August 2006
Indian Bank
0
21 June 2007
Development Credit Bank Limited
0
10 April 2018
Others
0
Documents
Copy of MGT-8-24112020
List of share holders, debenture holders;-24112020
Form MGT-7-24112020_signed
Form AOC-4(XBRL)-18112020_signed
XBRL document in respect Consolidated financial statement-16112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112020
Form MGT-14-27102020_signed
Form DIR-12-27102020_signed
Optional Attachment-(1)-22102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Optional Attachment-(1)-22102020
Form BEN - 2-07102020_signed
Form DPT-3-06102020-signed
Declaration under section 90-30092020
Form CHG-1-21022020_signed
Instrument(s) of creation or modification of charge;-21022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200221
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DPT-3-16122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form AOC-4(XBRL)-30112019_signed
Form DIR-12-18102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019