Company Information

CIN
Status
Date of Incorporation
31 July 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
139,570,000
Authorised Capital
300,000,000

Directors

Mandar Prakash Thakur
Mandar Prakash Thakur
Director/Designated Partner
almost 6 years ago
Ashish Keshavrao Kandekar
Ashish Keshavrao Kandekar
Director/Designated Partner
about 10 years ago

Past Directors

Ganesh Ratnakar Naik
Ganesh Ratnakar Naik
Director
over 6 years ago
Rakesh Dhonduram Panchal
Rakesh Dhonduram Panchal
Additional Director
over 10 years ago
Rahul Rajaram Pawar
Rahul Rajaram Pawar
Director
about 13 years ago
Brijesh Chaniyappa Pujari
Brijesh Chaniyappa Pujari
Director
about 13 years ago
Shrinivas Vishnu Kher
Shrinivas Vishnu Kher
Additional Director
over 14 years ago
Abhay Prabhakar Thite
Abhay Prabhakar Thite
Director
about 16 years ago
Santanu Choudhury
Santanu Choudhury
Whole Time Director
about 17 years ago
Ravi Pandurang Pandit
Ravi Pandurang Pandit
Director
over 18 years ago
Shashikant Nilkanth Jadhav
Shashikant Nilkanth Jadhav
Additional Director
over 18 years ago

Patents

Free Cooling System

A system is provided.  The system comprises a first means forinlet of air from an ambient atmosphere to a confined space, wherein the first means comprises a filter combined with a mechanism to block the airflow when irculation of the air is not required. The system further comprises a second means for outlet of air...

Solar Charge Optimizing System

A solar charge optimizing system is provided.The solar charge optimizing system comprises a master controller module, at least one slave module, and at least one photovoltaic module, wherein the slave module is configured to feed solar power derived from the photovoltaic module to a battery backup and a load, wherei...

Power Management System

A power management system (PMS) comprising an automatic static voltage regulator unit (AVR), an automatic mains failure unit (AMF), and a phase switcher is provided. The AVR is configured to continuously monitor an input voltage provided by a power supply and regulate the power supply given to an equipment using th...

Charges

0
24 November 2011
Dcb Bank Limited
16 Crore
12 April 1996
The Cosmos Co-operative Bank Limited
1 Crore
16 January 1999
Union Bank Of India
20 Crore
19 September 1995
Icici Banking Corporation Limited
12 Crore
16 January 1998
The Cosmos Co-op. Bank Ltd.
1 Crore
03 October 1994
Union Bank Of India
2 Crore
15 December 1997
Central Bank Of India
2 Crore
21 November 1997
Central Bank Of India
4 Crore
19 September 1995
Icici Banking Corporation Limited
0
24 November 2011
Dcb Bank Limited
0
03 October 1994
Union Bank Of India
0
12 April 1996
The Cosmos Co-operative Bank Limited
0
15 December 1997
Central Bank Of India
0
21 November 1997
Central Bank Of India
0
16 January 1998
The Cosmos Co-op. Bank Ltd.
0
16 January 1999
Union Bank Of India
0
19 September 1995
Icici Banking Corporation Limited
0
24 November 2011
Dcb Bank Limited
0
03 October 1994
Union Bank Of India
0
12 April 1996
The Cosmos Co-operative Bank Limited
0
15 December 1997
Central Bank Of India
0
21 November 1997
Central Bank Of India
0
16 January 1998
The Cosmos Co-op. Bank Ltd.
0
16 January 1999
Union Bank Of India
0

Documents

Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Approval letter of extension of financial year of AGM-31122020
Evidence of cessation;-06122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122020
Notice of resignation;-06122020
Form DIR-12-06122020_signed
Form INC-28-21052020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17032020
Form ADT-1-12122019_signed
Form DIR-12-12122019_signed
Interest in other entities;-11122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122019
Optional Attachment-(1)-11122019
Notice of resignation;-11122019
Evidence of cessation;-11122019
Copy of written consent given by auditor-10122019
Copy of resolution passed by the company-10122019
Form ADT-3-20092019_signed
Resignation letter-17092019
Copy of MGT-8-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112018
Form AOC-4(XBRL)-05112018_signed
Copy of MGT-8-07112017
List of share holders, debenture holders;-07112017
Optional Attachment-(1)-07112017
Form MGT-7-07112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102017