Company Information

CIN
Status
Date of Incorporation
14 June 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,152,000
Authorised Capital
10,000,000

Directors

Brijesh Chandwani
Brijesh Chandwani
Director/Designated Partner
about 2 years ago
Subram Kapoor
Subram Kapoor
Director/Designated Partner
almost 3 years ago
Chandwani Anju Brijesh
Chandwani Anju Brijesh
Director/Designated Partner
over 19 years ago

Past Directors

Ramanjit Singh Sawhney
Ramanjit Singh Sawhney
Director
over 19 years ago
Poornachander Gaddam
Poornachander Gaddam
Director
over 19 years ago

Registered Trademarks

Fibtron Cyber Optic Solutions

[Class : 9] Automatic Access Control Systems, Electronic Controlled Access Security Apparatus, Encoders, (Signal, Televisions Incorporating High Definition And Video) Tuners, Modulators, Transmitters For Broadcasting, Signal Splitters, Cable Television Head End Transcoders, Digital Controllers, Digital Signal Processing Apparatus, Digital Video Apparatus For Broadcasting, Se...

Hexa Cyber Optic Solutions

[Class : 35] Arranging Subscriptions, Outsourcing Services, Business Management, Ratail Services Connected With The Sale Of Fibre Optics.

Cyber Optics Cyber Optic Solutions

[Class : 9] Automatic Access Control Systems, Electronic Controlled Access Security Apparatus, Encoders, (Signal. Television Incorporating High Definition And Video) Tuners, Modulators, Transmitters For Broadcasting, Signal Splitters, Cable Television Head End Transcoders, Digital Controllers, Digital Signal Processing Apparatus, Digital Video Apparatus For Broadcasting, Set...

Charges

0
08 June 2013
Hdfc Bank Limited
8 Crore
22 January 2009
Hdfc Bank Limited
2 Lak
01 November 2006
Andhra Bank
20 Lak
21 November 2006
Andhra Bank
15 Lak
21 November 2006
Andhra Bank
0
08 June 2013
Hdfc Bank Limited
0
22 January 2009
Hdfc Bank Limited
0
01 November 2006
Andhra Bank
0
21 November 2006
Andhra Bank
0
08 June 2013
Hdfc Bank Limited
0
22 January 2009
Hdfc Bank Limited
0
01 November 2006
Andhra Bank
0
21 November 2006
Andhra Bank
0
08 June 2013
Hdfc Bank Limited
0
22 January 2009
Hdfc Bank Limited
0
01 November 2006
Andhra Bank
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-20052020-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form CHG-4-07092019_signed
Letter of the charge holder stating that the amount has been satisfied-07092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Form DPT-3-28062019
Form MGT-14-09052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190509
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019
Altered memorandum of association-03052019
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
Optional Attachment-(1)-13032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190313
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122018
Directors report as per section 134(3)-20122018
Copy of MGT-8-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-01112017
Copy of MGT-8-01112017
Form MGT-7-01112017_signed