Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,100,000
Authorised Capital
10,000,000

Directors

Jagdish Subramanyam Varma
Jagdish Subramanyam Varma
Director/Designated Partner
over 2 years ago
Kavitha Harish
Kavitha Harish
Director
over 22 years ago
Nirmala Jagdish
Nirmala Jagdish
Director
over 22 years ago
Harishkumar Parashuram Rangaswamy
Harishkumar Parashuram Rangaswamy
Whole Time Director
about 30 years ago

Registered Trademarks

Sky Runner Connoiseur Electronics

[Class : 9] Computer Data Processing Equipments, Interfaces, Computer Hardware, Computer Peripherals, Terminals, Disc Drive And Drivers, Printerrs, Modems, Floppy Discs, Diskette Holders, Monitors, Integrated Circuits, Printed Circuit Boards, Computer Software Including Programme; Internet Access Devices, Telecommunication Apparatus & Equipments, Visual And Data Converters, ...

Connoiseur Connoiseur Electronics

[Class : 9] Computer, Data Processing Equipments, Interface, Computer Hardwear, Computer Peripherals, Terminals, Disc Drive And Drivers, Printers, Modems, Floppy Discs, Diskette Holders, Monitors, Integrated Circuits, Printed Circuits Boards Being Goods Included In Class 9.

Connoi Connoiseur Electronics

[Class : 9] Electric And Electronic Goods, Apparatus And Appliances And Parts, Fittings And Accessories Thereof Including Magnetic Data Carriers, Computers, Data Processing Equipments, Interfaces, Computer Hardware, Computer Peripherals.

Charges

6 Crore
22 March 2018
Deutsche Bank Ag
6 Crore
01 June 2012
Syndicate Bank
4 Crore
15 July 2010
Syndicate Bank
50 Lak
03 January 2005
Syndicate Bank
76 Lak
03 January 2005
Syndicate Bank
1 Crore
27 December 2004
Syndicate Bank
4 Crore
31 July 2023
Canara Bank
0
22 March 2018
Others
0
01 June 2012
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
15 July 2010
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
27 December 2004
Syndicate Bank
0
31 July 2023
Canara Bank
0
22 March 2018
Others
0
01 June 2012
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
15 July 2010
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
27 December 2004
Syndicate Bank
0
31 July 2023
Canara Bank
0
22 March 2018
Others
0
01 June 2012
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
15 July 2010
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
27 December 2004
Syndicate Bank
0
31 July 2023
Canara Bank
0
22 March 2018
Others
0
01 June 2012
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
15 July 2010
Syndicate Bank
0
03 January 2005
Syndicate Bank
0
27 December 2004
Syndicate Bank
0

Documents

Form CHG-4-25112020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201125
Optional Attachment-(1)-14092020
List of share holders, debenture holders;-14092020
Form MGT-7-14092020_signed
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-26112019
Optional Attachment-(4)-26112019
Optional Attachment-(2)-26112019
Optional Attachment-(3)-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Optional Attachment-(2)-23112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form CHG-1-24062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190624
Form AOC-4-05042019_signed
Form MGT-7-05042019_signed
Optional Attachment-(2)-03042019
Optional Attachment-(1)-03042019
Optional Attachment-(3)-03042019
Optional Attachment-(4)-03042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042019
Directors report as per section 134(3)-03042019