Company Information

CIN
Status
Date of Incorporation
17 December 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,889,700
Authorised Capital
4,400,000

Directors

Ashok Ranjit Kapadia
Ashok Ranjit Kapadia
Director
almost 3 years ago
Anil Kundandas Daryani
Anil Kundandas Daryani
Director/Designated Partner
almost 3 years ago
Deepak Kundandas Daryani
Deepak Kundandas Daryani
Director/Designated Partner
over 32 years ago

Registered Trademarks

Artis Kunhar Peripherals

[Class : 9] Voltage Surge Protectors, Voltage Spike Suppressors; Inverters [Electricity], Inverters Used In Solar Power Generation, Power Controllers, Electronic Controllers, Electrical Charge Controllers, Ups, Control Panels [Electricity], Signalling Panels, Luminous Or Mechanical, Chargers For Electric Batteries, Anode Batteries/High Tension Batteries, Solar Panels, Solar ...

Artis Kunhar Peripherals

[Class : 35] Services Relating To Wholesale & Retail Of Voltage Surge Protectors, Voltage Spike Suppressors; Inverters [Electricity], Inverters Used In Solar Power Generation, Power Controllers, Electronic Controllers, Electrical Charge Controllers, Ups, Control Panels [Electricity], Signalling Panels, Luminous Or Mechanical, Chargers For Electric Batteries, Anode Batteries/...

Artis Kunhar Peripherals

[Class : 35] Services Relating To Wholesale And Retail Of Voltage Surge Protectors, Inverters [Electricity], Ups, Control Panels [Electricity], Signalling Panels, Luminous Or Mechanical, Chargers For Electric Batteries, Anode Batteries / High Tension Batteries, Solar Batteries, Grids For Batteries, Acidimeters For Batteries, Plates For Batteries, Battery Boxes / Accumulator ...
View +11 more Brands for Kunhar Peripherals Private Limited.

Charges

14 Crore
29 September 2017
Yes Bank Limited
4 Crore
22 June 2017
Yes Bank Limited
4 Crore
15 June 2016
Dbs Bank Ltd
3 Crore
07 July 2015
Dbs Bank Ltd
2 Crore
27 October 2015
Hdfc Bank Limited
2 Crore
30 June 2014
Kotak Mahindra Bank Limited
1 Crore
08 January 2005
Indian Overseas Bank
3 Crore
16 October 2006
Indian Overseas Bank
3 Crore
25 April 1996
The Shamrao Vithal Co-op Bank Ltd
75 Lak
10 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
28 May 1996
The Shamrao Vithal Co-op Bank Ltd
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
20 July 2000
The Shamrao Vithal Co-op Bank Ltd
0
01 July 1995
The Shamrao Vithal Co-op Bank Ltd
0
28 August 2021
Icici Bank Limited
7 Crore
16 October 2019
Citi Bank N.a.
6 Crore
28 August 2021
Others
0
16 October 2019
Citi Bank N.a.
0
01 July 1995
The Shamrao Vithal Co-op Bank Ltd
0
30 June 2014
Kotak Mahindra Bank Limited
0
16 October 2006
Indian Overseas Bank
0
22 June 2017
Yes Bank Limited
0
20 July 2000
The Shamrao Vithal Co-op Bank Ltd
0
29 September 2017
Yes Bank Limited
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
27 October 2015
Hdfc Bank Limited
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
08 January 2005
Indian Overseas Bank
0
15 June 2016
Dbs Bank Ltd
0
28 May 1996
The Shamrao Vithal Co-op Bank Ltd
0
25 April 1996
The Shamrao Vithal Co-op Bank Ltd
0
10 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
07 July 2015
Dbs Bank Ltd
0
28 August 2021
Others
0
16 October 2019
Citi Bank N.a.
0
01 July 1995
The Shamrao Vithal Co-op Bank Ltd
0
30 June 2014
Kotak Mahindra Bank Limited
0
16 October 2006
Indian Overseas Bank
0
22 June 2017
Yes Bank Limited
0
20 July 2000
The Shamrao Vithal Co-op Bank Ltd
0
29 September 2017
Yes Bank Limited
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
27 October 2015
Hdfc Bank Limited
0
02 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
08 January 2005
Indian Overseas Bank
0
15 June 2016
Dbs Bank Ltd
0
28 May 1996
The Shamrao Vithal Co-op Bank Ltd
0
25 April 1996
The Shamrao Vithal Co-op Bank Ltd
0
10 May 1995
The Shamrao Vithal Co-op Bank Ltd
0
07 July 2015
Dbs Bank Ltd
0

Documents

Form DPT-3-02092020-signed
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
Optional Attachment-(1)-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Form MGT-7-24112019_signed
List of share holders, debenture holders;-15112019
Optional Attachment-(1)-15112019
Copy of MGT-8-15112019
Form CHG-4-10112019_signed
Form AOC-4-08112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
Letter of the charge holder stating that the amount has been satisfied-07112019
Optional Attachment-(1)-04112019
Form CHG-1-04112019_signed
Instrument(s) of creation or modification of charge;-04112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191104
Form DPT-3-30062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
Form AOC-4-03112018_signed
List of share holders, debenture holders;-31102018
Copy of MGT-8-31102018
Form MGT-7-31102018_signed
Form CHG-4-22022018_signed
Letter of the charge holder stating that the amount has been satisfied-22022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180222