Company Information

CIN
Status
Date of Incorporation
01 April 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,952,500
Authorised Capital
42,500,000

Directors

Sethuramachandran Krishnamurthy Iyer
Sethuramachandran Krishnamurthy Iyer
Director/Designated Partner
over 2 years ago
Awadhesh Kumar Mishra
Awadhesh Kumar Mishra
Additional Director
over 4 years ago
Suresh Nanda
Suresh Nanda
Beneficial Owner
over 6 years ago
Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
about 10 years ago

Past Directors

Rakesh Anand
Rakesh Anand
Additional Director
about 5 years ago
Surinder Pal Singh Bhatti
Surinder Pal Singh Bhatti
Director
about 6 years ago
Harisimran Singh Malhi
Harisimran Singh Malhi
Director
about 11 years ago
Paul Nanda
Paul Nanda
Additional Director
about 12 years ago
Vishnu Datt Sharma
Vishnu Datt Sharma
Additional Director
almost 18 years ago
Deep Narain Beri
Deep Narain Beri
Director
over 19 years ago

Registered Trademarks

Dynatron Dynatron Services

[Class : 35] Retail, Advertising And Marketing Services Relating To Engineering Goods, Business Process Re Engineering Services, Business Administration In Respect Of Engineering Services

Dynatron Dynatron Services

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Or Use Of Electricity, Nav...

Dynatron Dynatron Services

[Class : 12] Ships, Submarine Vehicles.
View +15 more Brands for Dynatron Services Private Limited.

Charges

2 Crore
11 July 2016
Oriental Bank Of Commerce
2 Crore
29 April 1977
Grindlays Bank Limited
5 Lak
28 July 2015
Small Industries Development Bank Of India
3 Crore
28 September 2015
Small Industries Development Bank Of India
5 Crore
06 December 1979
Bank Of India
1 Lak
02 August 1994
State Bank Of India
1 Crore
08 May 1996
State Bank Of India
1 Crore
15 March 2003
State Bank Of India
2 Crore
24 December 1996
Global Trust Bank Ltd
5 Crore
29 September 2023
Indian Bank
0
11 July 2016
Others
0
24 December 1996
Global Trust Bank Ltd
0
08 May 1996
State Bank Of India
0
02 August 1994
State Bank Of India
0
15 March 2003
State Bank Of India
0
29 April 1977
Grindlays Bank Limited
0
06 December 1979
Bank Of India
0
28 September 2015
Small Industries Development Bank Of India
0
28 July 2015
Small Industries Development Bank Of India
0
29 September 2023
Indian Bank
0
11 July 2016
Others
0
24 December 1996
Global Trust Bank Ltd
0
08 May 1996
State Bank Of India
0
02 August 1994
State Bank Of India
0
15 March 2003
State Bank Of India
0
29 April 1977
Grindlays Bank Limited
0
06 December 1979
Bank Of India
0
28 September 2015
Small Industries Development Bank Of India
0
28 July 2015
Small Industries Development Bank Of India
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201217
Form MGT-14-02122020-signed
Optional Attachment-(2)-02122020
Altered articles of association-02122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Altered memorandum of association-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(1)-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Form DIR-12-02122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112020
Form DIR-12-13112020_signed
Optional Attachment-(1)-13112020
Altered articles of association-12112020
Altered memorandum of association-12112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Interest in other entities;-10112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Optional Attachment-(1)-10112020
Form DIR-12-10112020_signed
Form AOC-5-21102020-signed
Form DPT-3-20102020-signed
Form DPT-3-17092020-signed
Copy of board resolution-31082020
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Form AOC - 4 CFS-28112019
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed