Company Information

CIN
Status
Date of Incorporation
14 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Somnath Kashinath Fulari
Somnath Kashinath Fulari
Director/Designated Partner
over 2 years ago
Soren Mikkelsen
Soren Mikkelsen
Director/Designated Partner
over 9 years ago
Bo Larsen
Bo Larsen
Director/Designated Partner
about 13 years ago
Bhupendra Singh
Bhupendra Singh
Director
over 16 years ago

Past Directors

Lars Karlsmose
Lars Karlsmose
Director
about 13 years ago

Registered Trademarks

Kosan Crisplant (Logo) Makeen Energy India

[Class : 11] Regulating And Safety Accessories For Water Apparatus, Regulating And Safety Accessories For Gas Apparatus

Kosan Crisplant (Logo) Makeen Energy India

[Class : 42] Design Services

Kosan Crisplant (Logo) Makeen Energy India

[Class : 37] Installation Cleaning, Repair And Maintenance.
View +1 more Brands for Makeen Energy India Private Limited.

Charges

40 Crore
10 April 2019
Standard Chartered Bank
40 Crore
29 August 2013
Canara Bank
4 Crore
10 April 2019
Standard Chartered Bank
0
29 August 2013
Canara Bank
0
10 April 2019
Standard Chartered Bank
0
29 August 2013
Canara Bank
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17012018 marked as defective by Registrar on 17-02-2021
Form AOC-4-17012018_signed marked as defective by Registrar on 17-02-2021
Directors report as per section 134(3)-17012018 marked as defective by Registrar on 17-02-2021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018 marked as defective by Registrar on 17-02-2021
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210201
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Optional Attachment-(2)-22122020
Form CHG-1-22122020
Instrument(s) of creation or modification of charge;-22122020
Form CHG-4-26082020_signed
Letter of the charge holder stating that the amount has been satisfied-26082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200826
Notice of resignation;-07032020
Optional Attachment-(1)-07032020
Evidence of cessation;-07032020
Form DIR-12-07032020_signed
Notice of resignation filed with the company-25022020
Proof of dispatch-25022020
Form DIR-11-25022020_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Directors report as per section 134(3)-16122019
Form DIR-12-16122019_signed
Form AOC-4-16122019_signed
Form MGT-7-16122019_signed
Optional Attachment-(1)-09092019