Company Information

CIN
Status
Date of Incorporation
16 October 1998
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Saranya Balu
Saranya Balu
Director/Designated Partner
over 2 years ago
Jaganathan Balu
Jaganathan Balu
Director/Designated Partner
over 2 years ago
Balu Geetha
Balu Geetha
Director/Designated Partner
over 2 years ago

Past Directors

Ravi Narmadha
Ravi Narmadha
Director
over 6 years ago
Andreas Hauck
Andreas Hauck
Director
almost 27 years ago

Registered Trademarks

Gks Gks Engineering

[Class : 12] Trolleys, Vehicle Trolleys, Trolleys For The Transportation Of Machines, Apparatus In The Nature Of Trolleys For Transporting Goods, Shopping Trolleys, Two Wheeled Trolleys, Service Trolleys, Trolleys Incorporating Lifting Apparatus, Casters (Wheels) For Trolleys

Gks Gks Engineering

[Class : 7] Hydraulic Jacks, Vehicle Trolley Jacks (Machines), Pneumatic Jacks, Electric Jacks, Screw Jacks (Machines), Hydraulic Motors, Hydraulic Tools, Control Valves Being Hydraulic Apparatus, Hydraulic Actuating Apparatus, Vehicle Trolley Jacks (Machines), Jacks (Machines), Lifting Jacks (Other Than Hand Operated)

Charges

17 Lak
11 April 2019
City Union Bank Limited
11 Lak
19 April 2007
Bank Of Baroda
5 Lak
27 June 2022
Hdfc Bank Limited
0
11 April 2019
City Union Bank Limited
0
19 April 2007
Bank Of Baroda
0
27 June 2022
Hdfc Bank Limited
0
11 April 2019
City Union Bank Limited
0
19 April 2007
Bank Of Baroda
0
27 June 2022
Hdfc Bank Limited
0
11 April 2019
City Union Bank Limited
0
19 April 2007
Bank Of Baroda
0

Documents

Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
Form DPT-3-26042020-signed
Form MSME FORM I-05022020_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4 additional attachment-26112019_signed
Form AOC-4-26112019_signed
Form DPT-3-07112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Form MSME FORM I-21052019_signed
Optional Attachment-(1)-21042019
Form DIR-12-21042019_signed
Notice of resignation;-21042019
Evidence of cessation;-21042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032019
Optional Attachment-(2)-21032019
Optional Attachment-(3)-21032019
Optional Attachment-(4)-21032019
Form DIR-12-21032019_signed