Company Information

CIN
Status
Date of Incorporation
19 April 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
10 December 2020
Paid Up Capital
75,000,000
Authorised Capital
105,000,000

Directors

Anil Kumar
Anil Kumar
Director/Designated Partner
about 2 years ago
Thierry Wolter Serge Leon Nicolas
Thierry Wolter Serge Leon Nicolas
Director/Designated Partner
about 9 years ago

Past Directors

Atul Nagpal
Atul Nagpal
Additional Director
over 6 years ago
Ashwani Kumar Sareen
Ashwani Kumar Sareen
Additional Director
over 9 years ago
Chandra Mala Aghi
Chandra Mala Aghi
Director
about 12 years ago
Shrikant Kamalakant Welling
Shrikant Kamalakant Welling
Director
about 12 years ago
Rakesh Aghi
Rakesh Aghi
Managing Director
over 12 years ago
Chun Sik You
Chun Sik You
Managing Director
over 13 years ago
Swaran Lata Aghi
Swaran Lata Aghi
Director
almost 23 years ago
Sameer Aghi
Sameer Aghi
Whole Time Director
over 23 years ago

Registered Trademarks

Cobra Carbide (Label) Cobracarbide

[Class : 7] Goods / Machine Tools

Charges

0
02 August 2017
H D F C Bank Limited
8 Lak
11 January 2010
Axis Bank Ltd
70 Lak
07 July 2006
Axis Bank
13 Crore
31 October 2012
Ecl Finance Limited
9 Crore
02 August 2017
Others
0
31 October 2012
Ecl Finance Limited
0
07 July 2006
Axis Bank
0
11 January 2010
Axis Bank Ltd
0
02 August 2017
Others
0
31 October 2012
Ecl Finance Limited
0
07 July 2006
Axis Bank
0
11 January 2010
Axis Bank Ltd
0
02 August 2017
Others
0
31 October 2012
Ecl Finance Limited
0
07 July 2006
Axis Bank
0
11 January 2010
Axis Bank Ltd
0

Documents

Form INC-28-27082021-signed
Optional Attachment-(1)-05022021
Copy of court order or NCLT or CLB or order by any other competent authority.-05022021
Optional Attachment-(2)-05022021
Copy of court order or NCLT or CLB or order by any other competent authority.-24122020
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-22122020
Approval letter for extension of AGM;-22122020
Optional Attachment-(2)-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Optional Attachment-(1)-22122020
Approval letter of extension of financial year of AGM-22122020
Form MGT-7-22122020_signed
Form AOC-4(XBRL)-22122020_signed
Form DPT-3-05052020-signed
Evidence of cessation;-30122019
Optional Attachment-(1)-30122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Form DIR-12-30122019_signed
Form CHG-4-05122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
Form DPT-3-15112019-signed
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Optional Attachment-(2)-17102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Optional Attachment-(1)-17102019
Form AOC-4(XBRL)-17102019_signed
Optional Attachment-(1)-23092019
Notice of resignation;-23092019