Company Information

CIN
Status
Date of Incorporation
13 March 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 August 2023
Paid Up Capital
343,400,000
Authorised Capital
360,000,000

Directors

Rajesh Bothra
Rajesh Bothra
Director/Designated Partner
over 2 years ago
Rama Rao
Rama Rao
Director/Designated Partner
about 3 years ago
Amudala Sreeramulu Nageswar Rao
Amudala Sreeramulu Nageswar Rao
Director/Designated Partner
almost 4 years ago
Virendraa Bangur
Virendraa Bangur
Director/Designated Partner
about 6 years ago
Ashish Pramod Modi
Ashish Pramod Modi
Director/Designated Partner
over 17 years ago
Saurabh Bangur
Saurabh Bangur
Director
over 25 years ago

Past Directors

Rajesh Kumar Chandak
Rajesh Kumar Chandak
Additional Director
about 3 years ago
Vinay Rathi
Vinay Rathi
Additional Director
about 13 years ago
Shree Ram Poddar
Shree Ram Poddar
Director
about 15 years ago
Prabhat Kumar Dhandhania
Prabhat Kumar Dhandhania
Additional Director
over 15 years ago

Registered Trademarks

Ring (Logo) Gloster Cables Limited

[Class : 7] Machines, Machine Tools, Power Operated Tools; Motors And Engines, Except For Land Vehicles; Machine Coupling And Transmission Components, Except For Land Vehicles; Agricultural Implements, Other Than Hand Operated Hand Tools; Incubators For Eggs; Automatic Vending Machines.

Ring (Logo) Gloster Cables

[Class : 9] Cables And Wires (Electric)

Ring (Logo) Gloster Cables Limited

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audio Visual, 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; Ap...
View +28 more Brands for Gloster Cables Limited.

Charges

127 Crore
27 June 2006
Syndicate Bank
2 Crore
25 February 2004
Canara Bank
100 Crore
23 February 2004
Syndicate Bank
8 Crore
01 February 1996
Sbi
1 Crore
01 May 2021
Kotak Mahindra Bank Limited
63 Lak
25 March 2021
Icici Bank Limited
15 Crore
23 January 2023
Hdfc Bank Limited
0
05 January 2023
Others
0
25 March 2021
Others
0
25 February 2004
Canara Bank
0
23 February 2004
Syndicate Bank
0
27 June 2006
Syndicate Bank
0
27 October 2021
Yes Bank Limited
0
02 November 2021
Hdfc Bank Limited
0
26 November 2021
Others
0
01 May 2021
Others
0
01 February 1996
Sbi
0
23 January 2023
Hdfc Bank Limited
0
05 January 2023
Others
0
25 March 2021
Others
0
25 February 2004
Canara Bank
0
23 February 2004
Syndicate Bank
0
27 June 2006
Syndicate Bank
0
27 October 2021
Yes Bank Limited
0
02 November 2021
Hdfc Bank Limited
0
26 November 2021
Others
0
01 May 2021
Others
0
01 February 1996
Sbi
0

Documents

Form DPT-3-06022021-signed
Form MGT-14-09012021_signed
Form PAS-6-10112020_signed
Form MSME FORM I-03102020_signed
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Optional Attachment-(1)-15092020
Instrument(s) of creation or modification of charge;-15092020
Form PAS-6-10092020_signed
Form PAS-6-09092020_signed
Optional Attachment-(1)-09092020
Form MGT-14-23052020_signed
Optional Attachment-(1)-23052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052020
Form DPT-3-13032020-signed
Form MGT-7-16112019_signed
Form MGT-14-29102019-signed
Optional Attachment-(1)-22102019
Copy of MGT-8-22102019
List of share holders, debenture holders;-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102019
Altered articles of association-11102019
Form DIR-12-10102019_signed
Optional Attachment-(1)-10102019
Form MGT-14-20092019-signed
Form DPT-3-28062019