Company Information

CIN
Status
Date of Incorporation
11 June 2002
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,472,860
Authorised Capital
15,000,000

Directors

Raman Singla
Raman Singla
Director/Designated Partner
over 2 years ago
Sunil Bansal
Sunil Bansal
Director/Designated Partner
over 2 years ago
Sumit Bansal
Sumit Bansal
Director/Designated Partner
almost 3 years ago
Shashi Bansal
Shashi Bansal
Director
over 23 years ago
Rameshwar Dass Bansal
Rameshwar Dass Bansal
Director
over 23 years ago

Past Directors

Geetika Bansal
Geetika Bansal
Additional Director
almost 12 years ago

Registered Trademarks

Fluidkraft Compac Technologies India

[Class : 7] Machine And Machine Tools For Treatment Of Materials, Filtering Machines, Separators And Centrifuges, Oil Cleaning Portable Unit

Elkraft Compac Technologies India

[Class : 9] Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling Electricity;

Magkraft Compac Technologies India

[Class : 9] Scientific Instruments, Equipments
View +2 more Brands for Compac Technologies India Limited.

Charges

2 Crore
24 February 2012
Oriental Bank Of Commerce
36 Lak
04 March 2005
Oriental Bank Of Commerce
1 Crore
28 December 2020
Hdfc Bank Limited
2 Crore
27 May 2022
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
04 March 2005
Oriental Bank Of Commerce
0
24 February 2012
Oriental Bank Of Commerce
0
27 May 2022
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
04 March 2005
Oriental Bank Of Commerce
0
24 February 2012
Oriental Bank Of Commerce
0
27 May 2022
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
04 March 2005
Oriental Bank Of Commerce
0
24 February 2012
Oriental Bank Of Commerce
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-02092019-signed
Form DPT-3-30082019-signed
Form INC-22-08062019_signed
Copies of the utility bills as mentioned above (not older than two months)-08062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-19122018
Form AOC-4-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
Optional Attachment-(1)-18122018
Directors report as per section 134(3)-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Optional Attachment-(1)-14122017
List of share holders, debenture holders;-14122017
Form AOC-4-14122017_signed
Form MGT-7-14122017_signed
Directors report as per section 134(3)-30122016
Form AOC-4-30122016_signed