Company Information

CIN
Status
Date of Incorporation
02 December 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Sumesh Sadasivan
Sumesh Sadasivan
Director/Designated Partner
about 2 years ago
Nirmala Sukumaran Nair
Nirmala Sukumaran Nair
Director/Designated Partner
over 2 years ago

Past Directors

Anilkumar Pandurang Purohit
Anilkumar Pandurang Purohit
Additional Director
over 6 years ago
Satish Basettyappa Kanavi
Satish Basettyappa Kanavi
Managing Director
over 10 years ago
Unnikrishnan Santosh Kumar
Unnikrishnan Santosh Kumar
Additional Director
over 12 years ago
Ramachandran Harindran
Ramachandran Harindran
Additional Director
about 14 years ago
Parmeswaran Sukumaran Nair
Parmeswaran Sukumaran Nair
Managing Director
about 34 years ago

Registered Trademarks

N Driven By Innovation With... Eta Technology Private Limited

[Class : 7] Machines And Machine Tools.

Eta Technology Eta Technology Private Limited

[Class : 11] Lighting And Heating Apparatus.

Eta Technology Eta Technology Private Limited

[Class : 7] Machines And Machine Tools.
View +1 more Brands for Eta Technology Private Limited.

Charges

11 Crore
29 June 2019
Kotak Mahindra Bank Limited
3 Crore
15 June 2017
Citi Bank N.a.
6 Crore
14 October 1997
State Bank Of India
50 Lak
14 October 1997
State Bank Of India
80 Lak
02 April 2013
Hdfc Bank Limited
6 Crore
28 March 2013
Hdfc Bank Limited
6 Crore
09 November 1994
The Dhanalakshmi Bank Ltd.
4 Lak
09 November 1994
The Dhanalakshmi Bank Ltd.
4 Lak
25 February 2006
Hdfc Bank Limited
40 Lak
16 October 2020
Icici Bank Limited
7 Crore
16 October 2020
Others
0
29 June 2019
Others
0
15 June 2017
Citi Bank N.a.
0
09 November 1994
The Dhanalakshmi Bank Ltd.
0
14 October 1997
State Bank Of India
0
09 November 1994
The Dhanalakshmi Bank Ltd.
0
25 February 2006
Hdfc Bank Limited
0
14 October 1997
State Bank Of India
0
28 March 2013
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
16 October 2020
Others
0
29 June 2019
Others
0
15 June 2017
Citi Bank N.a.
0
09 November 1994
The Dhanalakshmi Bank Ltd.
0
14 October 1997
State Bank Of India
0
09 November 1994
The Dhanalakshmi Bank Ltd.
0
25 February 2006
Hdfc Bank Limited
0
14 October 1997
State Bank Of India
0
28 March 2013
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form MGT-7-04122020_signed
List of share holders, debenture holders;-28112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Optional Attachment-(1)-24112020
Instrument(s) of creation or modification of charge;-24112020
Form MSME FORM I-30102020_signed
Form AOC-4-30102020_signed
Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Form ADT-1-15102020_signed
Copy of resolution passed by the company-14102020
Copy of written consent given by auditor-14102020
Copy of the intimation sent by company-14102020
Resignation letter-25092020
Form ADT-3-25092020_signed
Form DPT-3-15052020-signed
Form CHG-4-12032020_signed
Letter of the charge holder stating that the amount has been satisfied-12032020
Form DPT-3-03012020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DIR-12-17112019_signed
Form AOC-4-17112019_signed
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019