Company Information

CIN
Status
Date of Incorporation
08 August 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 September 2023
Paid Up Capital
164,132,000
Authorised Capital
166,000,000

Directors

Gautam Maini
Gautam Maini
Director/Designated Partner
almost 3 years ago
Mohan Shantigrama Alasingrachar
Mohan Shantigrama Alasingrachar
Director/Designated Partner
about 10 years ago
Ferretto Riccardo
Ferretto Riccardo
Director
over 20 years ago
Sandeep Kumar Maini
Sandeep Kumar Maini
Director/Designated Partner
over 20 years ago

Past Directors

Dalla Rosa Otello
Dalla Rosa Otello
Additional Director
over 4 years ago
Mattia Solinas
Mattia Solinas
Director
about 6 years ago
Fabio Pezzuto
Fabio Pezzuto
Director
about 10 years ago
Perur Phaneendra
Perur Phaneendra
Company Secretary
over 12 years ago

Registered Trademarks

Am (Logo) Armes Maini Storage Systems

[Class : 6] Manufacture Of Storage System By Using Angular, Pites Out Of Iron Sheets

Armes Maini (Logo) Armes Maini Storage Systems

[Class : 6] Manufacture Of Storage System By Using Angular, Pipes Made Out Of Iron Sheets

Charges

28 Crore
21 June 2019
Tata Capital Financial Services Limited
8 Crore
30 November 2018
Tata Capital Financial Services Limited
2 Crore
31 July 2018
Kotak Mahindra Bank Limited
16 Crore
19 December 2007
Citi Bank N.a.
9 Crore
19 December 2007
Citi Bank N.a.
2 Crore
29 March 2007
State Bank Of India
2 Crore
21 July 2020
Kotak Mahindra Bank Limited
1 Crore
31 July 2018
Others
0
21 July 2020
Others
0
21 June 2019
Tata Capital Financial Services Limited
0
29 March 2007
State Bank Of India
0
19 December 2007
Citi Bank N.a.
0
30 November 2018
Tata Capital Financial Services Limited
0
19 December 2007
Citi Bank N.a.
0
31 July 2018
Others
0
21 July 2020
Others
0
21 June 2019
Tata Capital Financial Services Limited
0
29 March 2007
State Bank Of India
0
19 December 2007
Citi Bank N.a.
0
30 November 2018
Tata Capital Financial Services Limited
0
19 December 2007
Citi Bank N.a.
0

Documents

Form DPT-3-03042021_signed
Form AOC-4(XBRL)-16122020_signed
Form CHG-1-03092020
Instrument(s) of creation or modification of charge;-03092020
Form MSME FORM I-25082020_signed
Instrument(s) of creation or modification of charge;-24072020
Form CHG-1-24072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form DPT-3-20052020-signed
Form DPT-3-14012020-signed
Form DIR-12-06012020_signed
Optional Attachment-(1)-03012020
Optional Attachment-(2)-03012020
Optional Attachment-(3)-03012020
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(1)-17102019
Optional Attachment-(3)-17102019
Optional Attachment-(2)-17102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Optional Attachment-(4)-17102019
Form DIR-12-17102019_signed
Optional Attachment-(5)-17102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019