Company Information

CIN
Status
Date of Incorporation
30 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,555,580
Authorised Capital
22,000,000

Directors

Kailash Jayesh Gandhi
Kailash Jayesh Gandhi
Director/Designated Partner
over 2 years ago
Bina Vineshkumar Soni
Bina Vineshkumar Soni
Director/Designated Partner
over 2 years ago
Vinesh Bhogilal Soni
Vinesh Bhogilal Soni
Director/Designated Partner
over 2 years ago
Jayesh Amratlal Gandhi
Jayesh Amratlal Gandhi
Director/Designated Partner
over 2 years ago
Pallav Jayeshkumar Gandhi
Pallav Jayeshkumar Gandhi
Director/Designated Partner
over 2 years ago

Patents

Smart Multichennal Load Control Switch For Distribution Transformer

“Smart Multi Channel Load Control Switch” The present invention is an innovative Industrial IoT (Internet of things) based Smart Multichannel Load Switch which can perform multiple important functions required for Smart Grid Applications. Along with Smart Functions, device is designed in a way that it can be mounte...

Registered Trademarks

Intelligraph Harikrupa Automation

[Class : 9] Application Software For Mobile Phones Artificial Intelligence Software For Analysis

Intellipower Harikrupa Automation

[Class : 9] Measuring, Monitoring And Control For Smart Energy Systems.

Intelliaqua Harikrupa Automation

[Class : 9] Monitoring Instruments And Apparatus For Monitoring Water Consumption.
View +6 more Brands for Harikrupa Automation Private Limited.

Charges

5 Crore
19 April 2018
Icici Bank Limited
1 Crore
30 March 2017
Yes Bank Limited
2 Crore
11 November 2016
Yes Bank Limited
2 Crore
30 March 2013
Panjab National Bank
46 Lak
02 May 2013
Punjab National Bank
60 Lak
11 February 2021
Sidbi
96 Lak
30 March 2017
Yes Bank Limited
0
11 November 2016
Yes Bank Limited
0
19 April 2018
Others
0
11 February 2021
Sidbi
0
30 March 2013
Panjab National Bank
0
02 May 2013
Punjab National Bank
0
30 March 2017
Yes Bank Limited
0
11 November 2016
Yes Bank Limited
0
19 April 2018
Others
0
11 February 2021
Sidbi
0
30 March 2013
Panjab National Bank
0
02 May 2013
Punjab National Bank
0
30 March 2017
Yes Bank Limited
0
11 November 2016
Yes Bank Limited
0
19 April 2018
Others
0
11 February 2021
Sidbi
0
30 March 2013
Panjab National Bank
0
02 May 2013
Punjab National Bank
0
30 March 2017
Yes Bank Limited
0
11 November 2016
Yes Bank Limited
0
19 April 2018
Others
0
11 February 2021
Sidbi
0
30 March 2013
Panjab National Bank
0
02 May 2013
Punjab National Bank
0

Documents

Form DPT-3-13112020-signed
Form ADT-1-16102020_signed
Form ADT-3-16102020_signed
Copy of written consent given by auditor-15102020
Resignation letter-15102020
Copy of resolution passed by the company-15102020
Form CHG-1-09092020_signed
Instrument(s) of creation or modification of charge;-09092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form CHG-4-07012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
Form MGT-7-01012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-08082019-signed
Form DPT-3-02082019-signed
Form MSME FORM I-30052019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form PAS-3-16112018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16112018
Copy of Board or Shareholders? resolution-16112018
Form PAS-3-27102018_signed
Form MGT-14-27102018_signed
Form AOC-4-27102018_signed
Form AOC-4 additional attachment-27102018_signed