Company Information

CIN
Status
Date of Incorporation
29 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 November 2022
Paid Up Capital
61,573,030
Authorised Capital
70,000,000

Directors

Kiran Vittal Poojary
Kiran Vittal Poojary
Director/Designated Partner
over 2 years ago
Kishore Madhukar Degwekar
Kishore Madhukar Degwekar
Director/Designated Partner
over 2 years ago
Pradeep Madhukar Degwekar
Pradeep Madhukar Degwekar
Director
over 37 years ago

Past Directors

Michael Ophield
Michael Ophield
Director
about 13 years ago
Sitarama Rao Nadakuditi
Sitarama Rao Nadakuditi
Alternate Director
over 17 years ago

Registered Trademarks

Athena (Label) Detection Instruments India Private

[Class : 9] Addressable Fire Alarm Panel.

Charges

24 Crore
21 September 2018
Kotak Mahindra Prime Limited
14 Lak
30 August 2018
Kotak Mahindra Prime Limited
9 Lak
17 May 2018
The Saraswat Co-operative Bank Limited
30 Lak
13 January 2014
Idbi Bank Limited
12 Crore
27 March 2010
3i Infotech Trusteeship Services Limited
1 Crore
05 January 2009
3i Infotech Trusteeship Services Limited
30 Lak
14 September 2007
3i Infotech Trusteeship Services Limited
1 Crore
28 March 2006
Icici Bank Limited
7 Crore
17 December 2014
Idbi Bank Limited
5 Crore
08 February 2021
Icici Bank Limited
47 Lak
03 September 2020
Idbi Bank Limited
66 Lak
29 March 2023
Idbi Bank Limited
0
03 September 2020
Idbi Bank Limited
0
13 January 2014
Idbi Bank Limited
0
08 February 2021
Others
0
21 September 2018
Others
0
30 August 2018
Others
0
27 March 2010
3i Infotech Trusteeship Services Limited
0
14 September 2007
3i Infotech Trusteeship Services Limited
0
17 May 2018
Others
0
28 March 2006
Icici Bank Limited
0
17 December 2014
Idbi Bank Limited
0
05 January 2009
3i Infotech Trusteeship Services Limited
0
29 March 2023
Idbi Bank Limited
0
03 September 2020
Idbi Bank Limited
0
13 January 2014
Idbi Bank Limited
0
08 February 2021
Others
0
21 September 2018
Others
0
30 August 2018
Others
0
27 March 2010
3i Infotech Trusteeship Services Limited
0
14 September 2007
3i Infotech Trusteeship Services Limited
0
17 May 2018
Others
0
28 March 2006
Icici Bank Limited
0
17 December 2014
Idbi Bank Limited
0
05 January 2009
3i Infotech Trusteeship Services Limited
0
29 March 2023
Idbi Bank Limited
0
03 September 2020
Idbi Bank Limited
0
13 January 2014
Idbi Bank Limited
0
08 February 2021
Others
0
21 September 2018
Others
0
30 August 2018
Others
0
27 March 2010
3i Infotech Trusteeship Services Limited
0
14 September 2007
3i Infotech Trusteeship Services Limited
0
17 May 2018
Others
0
28 March 2006
Icici Bank Limited
0
17 December 2014
Idbi Bank Limited
0
05 January 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form MSME FORM I-04042021_signed
Form MSME FORM I-08102020
Form CHG-1-24082020_signed
Instrument(s) of creation or modification of charge;-24082020
Optional Attachment-(1)-24082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form DIR-12-13082020_signed
Notice of resignation;-07082020
Evidence of cessation;-07082020
Form AOC-4(XBRL)-26022020_signed
Form MGT-7-26022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22022020
XBRL document in respect Consolidated financial statement-22022020
Approval letter of extension of financial year of AGM-22022020
List of share holders, debenture holders;-20022020
Approval letter for extension of AGM;-20022020
Optional Attachment-(1)-20022020
Form MSME FORM I-30102019_signed
Form MGT-14-30102019_signed
Optional Attachment-(3)-30102019
Optional Attachment-(1)-30102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102019
Form MGT-14-04072019_signed
Optional Attachment-(1)-04072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072019
Form MGT-14-03072019_signed
Optional Attachment-(1)-03072019
Optional Attachment-(2)-03072019
Optional Attachment-(4)-03072019
Optional Attachment-(3)-03072019