Company Information

CIN
Status
Date of Incorporation
08 September 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
5,841,250
Authorised Capital
10,000,000

Directors

Govindaswamy Pitchaipillai
Govindaswamy Pitchaipillai
Director/Designated Partner
over 2 years ago

Past Directors

Chandrahasan Maheswari
Chandrahasan Maheswari
Additional Director
over 4 years ago
. Anup Raj Gauni
. Anup Raj Gauni
Director
over 8 years ago
Kishore Nagarajan
Kishore Nagarajan
Director
over 10 years ago
Veeraputhiran Thandayudhapani
Veeraputhiran Thandayudhapani
Director
over 13 years ago
Maheswari .
Maheswari .
Director
over 15 years ago
Venkatraman Jayakumar
Venkatraman Jayakumar
Director
over 15 years ago

Patents

System And Method For Dosing Of Non Free Flow Materials During Roofing Sheet Manufacture

In one embodiment, a system for dosing of non-free flow materials comprises a storage hopper that receives the raw material and a regulating spreader associated with the storage hopper. The regulating spreader is associated with a specially configured screw feeder. The screw feeder also comprises a plurality of sect...

Registered Trademarks

Autosys Autosys Engineering

[Class : 9] Scientific Equipments, Electrical And/Or Electronic Switching, Switch Gears, Transmitters, Vibration Equipments, Weighing, Measuring, Quality Checks Supervision, Cash Registers Calculating Machines, Data Processing Equipment And Computers

Autosys Autosys Engineering

[Class : 7] Machines And Machine Tools, Motors And Engines; Panels; Desk Panels, Ducts, Machine Coupling And Transmission Components, Parts And Accessories For All Of Tile Above Products.

Autosys Autosys Engineering

[Class : 7] Machines And Machine Tools, Motors , And Engines, Panels, Desk Panels, Ducts, Machine Coupling And Transmission Components, Parts And Accessories For All Of The Above Products.
View +1 more Brands for Autosys Engineering Private Limited.

Charges

6 Crore
29 August 2015
Citi Bank N.a.
3 Crore
11 October 2013
Icici Bank Ltd
3 Crore
26 August 2021
Hdfc Bank Limited
6 Crore
29 August 2015
Citi Bank N.a.
0
26 August 2021
Hdfc Bank Limited
0
11 October 2013
Icici Bank Ltd
0
29 August 2015
Citi Bank N.a.
0
26 August 2021
Hdfc Bank Limited
0
11 October 2013
Icici Bank Ltd
0
29 August 2015
Citi Bank N.a.
0
26 August 2021
Hdfc Bank Limited
0
11 October 2013
Icici Bank Ltd
0

Documents

List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form SH-9-27082019-signed
Form SH-8-27082019-signed
Form MGT-14-06082019_signed
Declaration by auditor(s)-06082019
Optional Attachment-(2)-06082019
Copy of board resolution-06082019
Details of the promoters of the company-06082019
Copy of Special Resolution-06082019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-06082019
Optional Attachment-(1)-06082019
Optional Attachment-(3)-06082019
Affidavit as per rule 65(3)-06082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082019
Auditor's report-06082019
Audited financial statements of last three years-06082019
Copy of the board resolution-06082019
Statement of assets and liabilities-06082019
Proof of dispatch-12062019
Optional Attachment-(1)-12062019
Notice of resignation;-12062019
Notice of resignation filed with the company-12062019
Form DIR-12-12062019_signed
Form DIR-11-12062019_signed
Evidence of cessation;-12062019
Acknowledgement received from company-12062019