Company Information

CIN
Status
Date of Incorporation
28 February 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,883,220
Authorised Capital
65,000,000

Directors

Kunal Malani
Kunal Malani
Director/Designated Partner
over 2 years ago
Naveen Ganzu
Naveen Ganzu
Director/Designated Partner
over 2 years ago
Ramesh Dhar
Ramesh Dhar
Director/Designated Partner
over 2 years ago
Laksh Vaaman Sehgal
Laksh Vaaman Sehgal
Director/Designated Partner
over 2 years ago
Rajesh Goel
Rajesh Goel
Director/Designated Partner
almost 3 years ago

Past Directors

Kunal Bajaj
Kunal Bajaj
Additional Director
over 3 years ago
Vishwanath Prahlad Rao Deshpande
Vishwanath Prahlad Rao Deshpande
Director
almost 29 years ago
Srikanth Garani Sheshadri
Srikanth Garani Sheshadri
Director
almost 29 years ago
Anekere Shankaranarayana Umesh
Anekere Shankaranarayana Umesh
Director
almost 29 years ago

Registered Trademarks

Cim Tools Cim Tools

[Class : 12] Aircraft Parts Such As Wings, Tyres, Propellers, Carriers, Seats, Glass Panels, Aircraft Bodies Such As Doors Alarm System Included In Class 12.

Cim Tools Cim Tools

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Software Included In Class 42.

Cim Tools Cim Tools

[Class : 40] Services For Chemical Treatment Of Material Included In Class 40.
View +5 more Brands for Cim Tools Private Limited.

Charges

213 Crore
27 September 2019
Dbs Bank India Limited
14 Crore
27 September 2019
Dbs Bank India Limited
6 Crore
17 September 2019
Dbs Bank India Limited
15 Crore
29 June 2017
Hdfc Bank Limited
113 Crore
07 May 2015
Canara Bank
28 Crore
30 December 2014
Siemens Financial Services Private Limited
69 Lak
18 November 2014
Siemens Financial Services Private Limited
4 Crore
10 June 2014
Icici Bank Limited
30 Crore
20 September 2018
Siemens Financial Services Private Limited
3 Crore
27 August 2003
Corporation Bank
23 Crore
14 June 2005
Corporation Bank
3 Lak
30 January 2020
Hdfc Bank Limited
33 Crore
25 September 2023
Hdfc Bank Limited
0
20 September 2018
Others
0
17 September 2019
Others
0
27 September 2019
Others
0
27 September 2019
Others
0
29 June 2017
Hdfc Bank Limited
0
30 January 2020
Hdfc Bank Limited
0
18 November 2014
Siemens Financial Services Private Limited
0
27 August 2003
Others
0
14 June 2005
Corporation Bank
0
10 June 2014
Icici Bank Limited
0
30 December 2014
Siemens Financial Services Private Limited
0
07 May 2015
Others
0
25 September 2023
Hdfc Bank Limited
0
20 September 2018
Others
0
17 September 2019
Others
0
27 September 2019
Others
0
27 September 2019
Others
0
29 June 2017
Hdfc Bank Limited
0
30 January 2020
Hdfc Bank Limited
0
18 November 2014
Siemens Financial Services Private Limited
0
27 August 2003
Others
0
14 June 2005
Corporation Bank
0
10 June 2014
Icici Bank Limited
0
30 December 2014
Siemens Financial Services Private Limited
0
07 May 2015
Others
0
25 September 2023
Hdfc Bank Limited
0
20 September 2018
Others
0
17 September 2019
Others
0
27 September 2019
Others
0
27 September 2019
Others
0
29 June 2017
Hdfc Bank Limited
0
30 January 2020
Hdfc Bank Limited
0
18 November 2014
Siemens Financial Services Private Limited
0
27 August 2003
Others
0
14 June 2005
Corporation Bank
0
10 June 2014
Icici Bank Limited
0
30 December 2014
Siemens Financial Services Private Limited
0
07 May 2015
Others
0

Documents

Form MSME FORM I-28122020_signed
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
Optional Attachment-(1)-15122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Optional Attachment-(1)-23092020
Copy of MGT-8-23092020
Optional Attachment-(1)-23092020
List of share holders, debenture holders;-23092020
Form MGT-7-24092020_signed
Optional Attachment-(1)-23092020
Form AOC-4(XBRL)-23092020_signed
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(1)-29082020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Form DPT-3-25082020-signed
List of depositors-25072020
Auditor?s certificate-25072020
Form MSME FORM I-01072020_signed
Form CHG-4-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-18032020
Instrument(s) of creation or modification of charge;-06022020
Optional Attachment-(2)-06022020
Form CHG-1-06022020_signed
Optional Attachment-(1)-06022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200206