Company Information

CIN
Status
Date of Incorporation
02 February 1979
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
299,100
Authorised Capital
500,000

Directors

Srinivasan Sitharaman .
Srinivasan Sitharaman .
Director
about 2 years ago

Past Directors

Gopalakrishnaiyer Narayanaswamy
Gopalakrishnaiyer Narayanaswamy
Director
over 17 years ago
Bhaskar Melacauvery Ramamurthy
Bhaskar Melacauvery Ramamurthy
Additional Director
over 17 years ago
Veeraghavan Nil Subramanian
Veeraghavan Nil Subramanian
Director
about 47 years ago

Registered Trademarks

Integral Integral Systems Components

[Class : 9] Toggle Switches, Rotary Switches, Push Button Switches, Electric Switches; Switchboxes; Circuit Breakers; Parts And Components, Electric Relays, Thermostat, Terminal Block, Thumbwheel Switches, Micro Switches.

Charges

4 Crore
23 December 2015
Axis Bank Limited
3 Crore
01 January 1996
State Bank Of India
50 Lak
09 June 2020
Sidbi
70 Lak
30 September 2021
State Bank Of India
0
23 December 2015
Axis Bank Limited
0
09 June 2020
Sidbi
0
01 January 1996
State Bank Of India
0
30 September 2021
State Bank Of India
0
23 December 2015
Axis Bank Limited
0
09 June 2020
Sidbi
0
01 January 1996
State Bank Of India
0
30 September 2021
State Bank Of India
0
23 December 2015
Axis Bank Limited
0
09 June 2020
Sidbi
0
01 January 1996
State Bank Of India
0

Documents

Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-23062020
Form CHG-1-23062020_signed
Optional Attachment-(1)-23062020
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form DPT-3-28052020-signed
Form DPT-3-08012020-signed
Form AOC-4-10122019_signed
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-07012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Form CHG-1-24072018_signed
Instrument(s) of creation or modification of charge;-24072018
Optional Attachment-(1)-24072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180724
Form CHG-1-01122017_signed
Optional Attachment-(1)-01122017
Instrument(s) of creation or modification of charge;-01122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171201
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form AOC-4-22112017_signed