Company Information

CIN
Status
Date of Incorporation
16 July 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,940,640
Authorised Capital
9,000,000

Directors

Kondahalli Nagaraj Sreenath
Kondahalli Nagaraj Sreenath
Director
over 2 years ago
Vinod Kumar Sampatkumar
Vinod Kumar Sampatkumar
Director
over 15 years ago
Gururaj Dambal
Gururaj Dambal
Director
over 15 years ago
Panish Anantharamaiah
Panish Anantharamaiah
Director
over 15 years ago

Past Directors

Chandrasena Srinivasa Rao Kudur
Chandrasena Srinivasa Rao Kudur
Director
over 15 years ago
Shanmugarajramaraj .
Shanmugarajramaraj .
Director
over 15 years ago

Registered Trademarks

Avana Avana Electrosystems

[Class : 9] Control, Metering, Relay And Protection Panels For Electrical Power System, Electromechanical, Static And Numerical Protection Relays, Indication Panels, Mimic Panels, Distribution Boards And Control Desk, Switchgear Panels, Control And Relay Panel Accessories And Components Like Annunciators, Semaphore Indicators, Test Blocks, Hooters, Lamps, Push Buttons, Conne...

Charges

23 Crore
03 January 2011
State Bank Of India
4 Crore
27 December 2019
Northern Arc Capital Limited
20 Lak
27 December 2019
Northern Arc Capital Limited
80 Lak
17 March 2022
Hdfc Bank Limited
10 Crore
28 December 2021
Hdfc Bank Limited
8 Crore
28 December 2021
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
27 December 2019
Others
0
27 December 2019
Others
0
03 January 2011
State Bank Of India
0
28 December 2021
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
27 December 2019
Others
0
27 December 2019
Others
0
03 January 2011
State Bank Of India
0
28 December 2021
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
27 December 2019
Others
0
27 December 2019
Others
0
03 January 2011
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Form MGT-7-18112020_signed
Form AOC-4-18112020_signed
Directors report as per section 134(3)-17112020
List of share holders, debenture holders;-17112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112020
Optional Attachment-(1)-17112020
Form DPT-3-07112020_signed
Form SH-9-21102020-signed
Affidavit as per rule 65(3)-19102020
Optional Attachment-(2)-19102020
Auditor's report-19102020
Copy of board resolution-19102020
Optional Attachment-(1)-19102020
Statement of assets and liabilities-19102020
Affidavit as per rule 65(3)-08102020
Auditor's report-08102020
Statement of assets and liabilities-08102020
Copy of board resolution-08102020
Optional Attachment-(1)-08102020
Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Optional Attachment-(1)-03092020
Notice of resignation;-03092020
Evidence of cessation;-03092020
Form CHG-1-15022020_signed
Instrument(s) of creation or modification of charge;-15022020
Optional Attachment-(3)-15022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200215