Company Information

CIN
Status
Date of Incorporation
15 December 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,950,000
Authorised Capital
6,000,000

Directors

Raziabai Shabbir Rangwala
Raziabai Shabbir Rangwala
Director/Designated Partner
over 7 years ago
Murtuza Shabbir Rangwala
Murtuza Shabbir Rangwala
Director
almost 20 years ago

Past Directors

Shabbir Bhai Dawoodbhai Rangwala
Shabbir Bhai Dawoodbhai Rangwala
Director
almost 20 years ago
Mustafa Shabbir Rangwala
Mustafa Shabbir Rangwala
Director
almost 20 years ago

Registered Trademarks

K Cera Korutech India

[Class : 7] Cutting Machines; Metal Cutting Machines; Drills [Power Tools]; Tool Bits For Machines; Metalworking Machines And Tools; Machine Tools For Working Metals; Dies For Use With Machine Tools; Electric Drills; Power Drill Bits; Drilling Machines; Drilling Machines And Parts Therefor; End Mills [Machines]; Milling Machines For Metalworking; Milling Drilling Machine...

K Cera Korutech India

[Class : 35] Retail, Wholesale And Marketing Services Connected With The Sale Of Machines, Machine Tools, Power Operated Tools, Cutting Machines, Metal Cutting Machines, Drills [Power Tools], Tool Bits For Machines, Metalworking Machines And Tools, Tools [Parts Of Machines], Machine Tools For Working Metals, Dies For Use With Machine Tools, Hand Held Tools, Electric Drills, ...

K Cera Korutech India

[Class : 35] Retail, Wholesale And Marketing Services Connected With The Sale Of Machines, Machine Tools, Power Operated Tools, Cutting Machines, Metal Cutting Machines, Drills [Power Tools], Tool Bits For Machines, Metalworking Machines And Tools, Tools [Parts Of Machines], Machine Tools For Working Metals, Dies For Use With Machine Tools, Hand Held Tools, Electric Drills, ...
View +7 more Brands for Korutech India Private Limited..

Charges

11 Crore
08 May 2019
Yes Bank Limited
2 Crore
26 September 2013
Yes Bank Limited
5 Crore
14 September 2013
Yes Bank Limited
3 Crore
15 December 2010
Standard Chartered Bank
7 Crore
25 March 2010
3i Infotech Trusteeship Services Limited
1 Crore
10 January 2008
Icici Bank Limited
15 Lak
24 July 2008
Hongkong And Shanghai Banking Corporation
90 Lak
14 September 2013
Yes Bank Limited
0
08 May 2019
Yes Bank Limited
0
10 January 2008
Icici Bank Limited
0
26 September 2013
Yes Bank Limited
0
15 December 2010
Standard Chartered Bank
0
24 July 2008
Hongkong And Shanghai Banking Corporation
0
25 March 2010
3i Infotech Trusteeship Services Limited
0
14 September 2013
Yes Bank Limited
0
08 May 2019
Yes Bank Limited
0
10 January 2008
Icici Bank Limited
0
26 September 2013
Yes Bank Limited
0
15 December 2010
Standard Chartered Bank
0
24 July 2008
Hongkong And Shanghai Banking Corporation
0
25 March 2010
3i Infotech Trusteeship Services Limited
0
14 September 2013
Yes Bank Limited
0
08 May 2019
Yes Bank Limited
0
10 January 2008
Icici Bank Limited
0
26 September 2013
Yes Bank Limited
0
15 December 2010
Standard Chartered Bank
0
24 July 2008
Hongkong And Shanghai Banking Corporation
0
25 March 2010
3i Infotech Trusteeship Services Limited
0

Documents

Form INC-22-23072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23072020
Optional Attachment-(1)-23072020
Copies of the utility bills as mentioned above (not older than two months)-23072020
Copy of board resolution authorizing giving of notice-23072020
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-30072019
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Declaration by first director-15112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112018
Form DIR-12-15112018_signed
Directors report as per section 134(3)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-28102017_signed