Company Information

CIN
Status
Date of Incorporation
18 November 1986
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,737,200
Authorised Capital
16,250,000

Directors

Joachim Friedsch
Joachim Friedsch
Director
over 26 years ago
Wolfgang Rudolf Stamp
Wolfgang Rudolf Stamp
Director
over 30 years ago

Past Directors

Mayur Arvind Shinde
Mayur Arvind Shinde
Additional Director
over 13 years ago
Chetna Sadanand Hegde
Chetna Sadanand Hegde
Director
about 14 years ago
Sadanand Ganapati Hegde
Sadanand Ganapati Hegde
Alternate Director
almost 15 years ago
Gajanan Chidambar Hegde
Gajanan Chidambar Hegde
Managing Director
over 16 years ago

Registered Trademarks

Fristam Pumps Fristam Pumps I

[Class : 7] Stainless Steel Sanitary Centrifugal Pumps,

Charges

6 Crore
01 October 2019
Corporation Bank
6 Crore
26 December 2013
Canara Bank
1 Crore
12 January 1989
Canara Bank
3 Lak
12 January 1989
Canara Bank
3 Lak
10 January 2007
Canara Bank
8 Lak
31 March 2002
Vidya Sahakari Bank Ltd
20 Lak
07 December 2020
Icici Bank Limited
6 Crore
01 October 2019
Others
0
26 December 2013
Canara Bank
0
07 December 2020
Others
0
12 January 1989
Canara Bank
0
31 March 2002
Vidya Sahakari Bank Ltd
0
10 January 2007
Canara Bank
0
12 January 1989
Canara Bank
0
01 October 2019
Others
0
26 December 2013
Canara Bank
0
07 December 2020
Others
0
12 January 1989
Canara Bank
0
31 March 2002
Vidya Sahakari Bank Ltd
0
10 January 2007
Canara Bank
0
12 January 1989
Canara Bank
0
01 October 2019
Others
0
26 December 2013
Canara Bank
0
07 December 2020
Others
0
12 January 1989
Canara Bank
0
31 March 2002
Vidya Sahakari Bank Ltd
0
10 January 2007
Canara Bank
0
12 January 1989
Canara Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210315
Form CHG-1-28122020
Instrument(s) of creation or modification of charge;-28122020
Form DPT-3-10102020-signed
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form AOC-4-29112019_signed
Optional Attachment-(2)-14102019
Instrument(s) of creation or modification of charge;-14102019
Form CHG-1-14102019_signed
Optional Attachment-(1)-14102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Form CHG-4-30082019_signed
Letter of the charge holder stating that the amount has been satisfied-30082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012019
Optional Attachment-(1)-30012019
Form AOC-4-30012019_signed
Form MGT-7-30012019_signed
Form MGT-14-04102018_signed
Form INC-22-04102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102018