Company Information

CIN
Status
Date of Incorporation
10 May 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Past Directors

Sandeep Jaidev Gupta
Sandeep Jaidev Gupta
Additional Director
about 6 years ago
Rajesh Jaidev Gupta
Rajesh Jaidev Gupta
Additional Director
about 6 years ago
Sanjay Jaidev Gupta
Sanjay Jaidev Gupta
Additional Director
about 6 years ago
Ramanathapura Subbanarasimhiah Krishnamohan
Ramanathapura Subbanarasimhiah Krishnamohan
Additional Director
over 7 years ago
Robin D Cruz
Robin D Cruz
Director
over 13 years ago
Raghavan Subramani
Raghavan Subramani
Director
about 49 years ago
Kirit Patel Raojibhai
Kirit Patel Raojibhai
Director
over 52 years ago
Aloysius Dcruz
Aloysius Dcruz
Director
over 52 years ago

Registered Trademarks

Indcoil (Device) Indcoil Transformers

[Class : 9] Transformers, Apparatus And Instruments For Tranforming, Accumulating, Regulating Or Controlling Electricity.

Charges

4 Crore
25 November 2020
Hdfc Bank Limited
18 Lak
20 December 2019
Punjab National Bank
4 Crore
13 June 2023
Others
0
13 May 2022
Others
0
20 December 2019
Others
0
25 November 2020
Hdfc Bank Limited
0
13 June 2023
Others
0
13 May 2022
Others
0
20 December 2019
Others
0
25 November 2020
Hdfc Bank Limited
0
13 June 2023
Others
0
13 May 2022
Others
0
20 December 2019
Others
0
25 November 2020
Hdfc Bank Limited
0

Documents

Form ADT-1-01102020_signed
Copy of resolution passed by the company-26092020
Copy of written consent given by auditor-26092020
Copy of the intimation sent by company-26092020
Form MGT-14-16012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Form CHG-1-15012020_signed
Instrument(s) of creation or modification of charge;-15012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Form DIR-12-12122019_signed
Notice of resignation;-11122019
Evidence of cessation;-11122019
Form ADT-1-26102019_signed
Form AOC-4-26102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of written consent given by auditor-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Notice of resignation;-23102019
Form DIR-12-23102019_signed
Evidence of cessation;-23102019
Form DIR-12-16102019_signed
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Optional Attachment-(3)-16102019
Optional Attachment-(4)-16102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019