Company Information

CIN
Status
Date of Incorporation
22 March 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
24,000,000
Authorised Capital
24,000,000

Directors

Jochen Horst Muller
Jochen Horst Muller
Director
over 14 years ago

Past Directors

Nagbhushan Krishnamurthy
Nagbhushan Krishnamurthy
Director
over 14 years ago

Registered Trademarks

S Logo Dr. Wiesner Test Automation

[Class : 11] Sanitary Ware, Water Closets, Bath Fittings, Bath Installations, Bath Linings, Bath Plumbing Fixtures, Bath Tubs, Flushing Tanks, Flushing Apparatus, Ornamental Fountains, Heaters, Showers, Shower Cubicles, Spa Bath Taps, Faucets, Toilets, Portable Toilets, Toilet Seats, Toilet Bowls, Urinals, Washbasin, Washrooms, Water Heaters, Water Pipes For Sanitary Install...

Charges

6 Crore
16 February 2017
State Bank Of India
11 Lak
26 September 2016
State Bank Of India
5 Crore
31 July 2015
Siemens Financial Services Private Limited
38 Lak
31 July 2015
Siemens Financial Services Private Limited
32 Lak
07 August 2012
Axis Bank Limited
90 Lak
26 September 2016
State Bank Of India
0
07 August 2012
Axis Bank Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
16 February 2017
State Bank Of India
0
26 September 2016
State Bank Of India
0
07 August 2012
Axis Bank Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
16 February 2017
State Bank Of India
0
26 September 2016
State Bank Of India
0
07 August 2012
Axis Bank Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
31 July 2015
Siemens Financial Services Private Limited
0
16 February 2017
State Bank Of India
0

Documents

Form INC-28-15072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01072020
Form DIR-11-19032020_signed
Notice of resignation filed with the company-19032020
Proof of dispatch-19032020
Form MGT-14-19072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19072018
List of share holders, debenture holders;-10112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Directors report as per section 134(3)-10112017
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
Form ADT-1-22042017_signed
Copy of the intimation sent by company-22042017
Copy of written consent given by auditor-22042017
Copy of resolution passed by the company-22042017
Form CHG-1-14042017_signed
Instrument(s) of creation or modification of charge;-14042017
Optional Attachment-(1)-14042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170414
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017
Form AOC-4-11012017_signed
List of share holders, debenture holders;-28122016
Form MGT-7-28122016_signed
Form MGT-14-24102016-signed
Form PAS-3-24102016_signed
Form SH-7-24102016-signed
Copy of Board or Shareholders? resolution-24102016