Company Information

CIN
Status
Date of Incorporation
17 June 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 August 2023
Paid Up Capital
432,000,000
Authorised Capital
462,000,000

Directors

Frederic Pierre Muller
Frederic Pierre Muller
Director/Designated Partner
over 2 years ago
Rajesh Kumar Gupta
Rajesh Kumar Gupta
Director/Designated Partner
over 2 years ago
Olivier Andre Alfred Proust
Olivier Andre Alfred Proust
Director/Designated Partner
over 3 years ago
Amit Devanga
Amit Devanga
Director/Designated Partner
over 3 years ago
Siddhartha Rastogi
Siddhartha Rastogi
Company Secretary
over 3 years ago
Aman Mehtani
Aman Mehtani
Director/Designated Partner
almost 5 years ago
Harish Byrasandra Narasappa
Harish Byrasandra Narasappa
Director
over 8 years ago
Siddharth Raja
Siddharth Raja
Director
almost 12 years ago
Darshan Kumar Mehtani
Darshan Kumar Mehtani
Director
over 15 years ago

Past Directors

Sonia Jamgotchian
Sonia Jamgotchian
Additional Director
almost 4 years ago
Franck Mauchand
Franck Mauchand
Additional Director
almost 7 years ago
Brian Anthony Pickford
Brian Anthony Pickford
Additional Director
over 8 years ago
Giovanni Bocelli
Giovanni Bocelli
Director
over 9 years ago
Giovanni Cannella
Giovanni Cannella
Additional Director
over 9 years ago
Yann Eric Logan Albrand
Yann Eric Logan Albrand
Additional Director
about 10 years ago
Corrado Passera
Corrado Passera
Director
over 15 years ago
Giancarlo Coppa
Giancarlo Coppa
Director
over 15 years ago

Registered Trademarks

Fiaam Sogefi S.P.A

[Class : 7] Filters, Purifiers And Filtering Elements For Filtering Liquids And Gas, In Particular For Internal Combustion Engines, Parts And Spare Parts For These Filters; Lubricant Filters, Air Filters And Oil Filters For Vehicle Engines And Stationery Engines And Other Filters For Motors For Motor Vehicles

Charges

11 Crore
15 June 2018
Axis Bank Limited
11 Crore
27 May 2016
Punjab National Bank
20 Lak
11 July 2011
Union Bank Of India
13 Crore
15 June 2018
Axis Bank Limited
0
11 July 2011
Union Bank Of India
0
27 May 2016
Others
0
15 June 2018
Axis Bank Limited
0
11 July 2011
Union Bank Of India
0
27 May 2016
Others
0
15 June 2018
Axis Bank Limited
0
11 July 2011
Union Bank Of India
0
27 May 2016
Others
0

Documents

Form DPT-3-03042021_signed
Notice of resignation;-19082020
Form DIR-12-19082020_signed
Evidence of cessation;-19082020
Form MSME FORM I-01052020_signed
Optional Attachment-(1)-11022020
Notice of resignation;-11022020
Form DIR-12-11022020_signed
Evidence of cessation;-11022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Form DIR-12-08122019_signed
Evidence of cessation;-05122019
Optional Attachment-(1)-05122019
Form MSME FORM I-29102019_signed
List of share holders, debenture holders;-10102019
Copy of MGT-8-10102019
Form MGT-7-10102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20092019
Form DIR-12-20092019_signed
Form AOC-4(XBRL)-20092019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190808
Form MGT-14-30072019-signed
Form DPT-3-20072019-signed
Altered articles of association-03072019
Altered memorandum of association-03072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019
Form SH-7-15052019-signed
Altered memorandum of assciation;-06052019