Company Information

CIN
Status
Date of Incorporation
23 February 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
505,000
Authorised Capital
1,000,000

Directors

Taqi Atik Soniwala
Taqi Atik Soniwala
Director/Designated Partner
over 2 years ago
Ibrahim Mohammed Kagdi
Ibrahim Mohammed Kagdi
Director/Designated Partner
over 2 years ago
Mohammed Fazlurrehman Kagdi
Mohammed Fazlurrehman Kagdi
Director/Designated Partner
over 2 years ago
Azka Mohammeduzair Kagdi
Azka Mohammeduzair Kagdi
Director/Designated Partner
about 4 years ago
Atique Mohamedsadique Kothawala
Atique Mohamedsadique Kothawala
Director
almost 14 years ago

Registered Trademarks

Cair Cair Euromatic Automation Pvt. Ltd

[Class : 7] Industrial Valves, Power Operated Valves, Automation Valves And Pneumatics Valves Included In Class 07.

Atq Cair Euromatic Automation

[Class : 7] Industrial Valves, Power Operated Valves, Automation Valves And Pneumatics Valves Included In Class 07.

Atm Cair Euromatic Automation Pvt. Ltd

[Class : 7] Industrial Valves, Power Operated Valves, Automation Valves And Pneumatics Valves Included In Class 07.
View +3 more Brands for Cair Euromatic Automation Private Limited.

Charges

8 Crore
11 March 2019
Siemens Financial Services Private Limited
46 Lak
30 March 2016
Canara Bank
2 Crore
22 September 2020
Siemens Financial Services Private Limited
48 Lak
14 November 2022
Canara Bank
8 Crore
14 November 2022
Canara Bank
0
30 March 2016
Canara Bank
0
11 March 2019
Others
0
22 September 2020
Others
0
14 November 2022
Canara Bank
0
30 March 2016
Canara Bank
0
11 March 2019
Others
0
22 September 2020
Others
0
14 November 2022
Canara Bank
0
30 March 2016
Canara Bank
0
11 March 2019
Others
0
22 September 2020
Others
0
14 November 2022
Canara Bank
0
30 March 2016
Canara Bank
0
11 March 2019
Others
0
22 September 2020
Others
0

Documents

Form CHG-1-05102020_signed
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(1)-05102020
Optional Attachment-(2)-05102020
Optional Attachment-(3)-05102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form DIR-12-14092020_signed
Optional Attachment-(1)-21082020
Form CHG-1-21082020_signed
Instrument(s) of creation or modification of charge;-21082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-18122019-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Copy of resolution passed by the company-18042019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018