Company Information

CIN
Status
Date of Incorporation
29 December 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
82,458,300
Authorised Capital
100,000,000

Directors

Anjani Sanjay Trivedi
Anjani Sanjay Trivedi
Director/Designated Partner
about 2 years ago
Tanvi Vinit Mehta
Tanvi Vinit Mehta
Director/Designated Partner
over 2 years ago
Rupal Rajiv Desai
Rupal Rajiv Desai
Director/Designated Partner
over 2 years ago
Ketan Kishanlal Maniar
Ketan Kishanlal Maniar
Director/Designated Partner
over 2 years ago
Prachi Ashish Desai
Prachi Ashish Desai
Director/Designated Partner
about 3 years ago

Past Directors

Unni Pandamparampath Nethran .
Unni Pandamparampath Nethran .
Director
about 9 years ago
Walter Alexander Jessup
Walter Alexander Jessup
Director
almost 20 years ago
Burton Brooks
Burton Brooks
Director
almost 20 years ago
Sanjay Nandkumar Trivedi
Sanjay Nandkumar Trivedi
Managing Director
almost 36 years ago

Registered Trademarks

Technithon Logo Technithon Technologies

[Class : 7] Machine And Machine Tools[Class : 37] Installation Of Environmental Control Systems; Installation Of Environmental Protection Systems; Installation Of Clean Room Environmental Control Systems; Installation Of Environmental Control Systems For Clean Rooms; Installation, Maintenance And Repair Of Cooling And Air Conditioning Systems For Temperature Controlled Envir...

Charges

0
19 February 2010
State Bank Of India
21 Crore
16 October 1995
Banque Indoze
1 Crore
02 May 2005
Oriental Bank Of Commerce
4 Crore
12 May 2005
Oriental Bank Of Commerce
16 Crore
19 February 2008
Oriental Bank Of Commerce
1 Crore
16 February 2008
Oriental Bank Of Commerce
1 Crore
21 October 2008
Oriental Bank Of Commerce
13 Lak
15 October 2021
Hdfc Bank Limited
0
21 October 2008
Oriental Bank Of Commerce
0
16 October 1995
Banque Indoze
0
02 May 2005
Oriental Bank Of Commerce
0
19 February 2010
State Bank Of India
0
12 May 2005
Oriental Bank Of Commerce
0
19 February 2008
Oriental Bank Of Commerce
0
16 February 2008
Oriental Bank Of Commerce
0
15 October 2021
Hdfc Bank Limited
0
21 October 2008
Oriental Bank Of Commerce
0
16 October 1995
Banque Indoze
0
02 May 2005
Oriental Bank Of Commerce
0
19 February 2010
State Bank Of India
0
12 May 2005
Oriental Bank Of Commerce
0
19 February 2008
Oriental Bank Of Commerce
0
16 February 2008
Oriental Bank Of Commerce
0
15 October 2021
Hdfc Bank Limited
0
21 October 2008
Oriental Bank Of Commerce
0
16 October 1995
Banque Indoze
0
02 May 2005
Oriental Bank Of Commerce
0
19 February 2010
State Bank Of India
0
12 May 2005
Oriental Bank Of Commerce
0
19 February 2008
Oriental Bank Of Commerce
0
16 February 2008
Oriental Bank Of Commerce
0

Documents

Declaration by first director-22092020
Form DIR-12-22092020_signed
Optional Attachment-(1)-22092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Form DPT-3-31072020-signed
Form ADT-1-03022020_signed
Copy of the intimation sent by company-03022020
Copy of resolution passed by the company-03022020
Copy of written consent given by auditor-03022020
Optional Attachment-(1)-02012020
List of share holders, debenture holders;-02012020
Form MGT-7-02012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Form AOC-4(XBRL)-31122019_signed
Auditor?s certificate-14062019
Optional Attachment-(2)-10012019
Optional Attachment-(1)-10012019
Notice of resignation;-10012019
Evidence of cessation;-10012019
Interest in other entities;-10012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
Form DIR-12-10012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Form AOC-4(XBRL)-14122018_signed
List of share holders, debenture holders;-28092018
Form CHG-4-28092018_signed
Letter of the charge holder stating that the amount has been satisfied-28092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180928
Form MGT-7-28092018_signed
Evidence of cessation;-20062018