Company Information

CIN
Status
Date of Incorporation
07 March 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 May 2023
Paid Up Capital
7,640,000
Authorised Capital
15,000,000

Directors

Benne Gopal Rao Dwarakanath
Benne Gopal Rao Dwarakanath
Director/Designated Partner
about 2 years ago
Ramadas Puttige
Ramadas Puttige
Director/Designated Partner
over 2 years ago
Lagadamane Shankarnarayana Umesh
Lagadamane Shankarnarayana Umesh
Director/Designated Partner
almost 3 years ago
Shuba Rao Mayya
Shuba Rao Mayya
Director/Designated Partner
over 6 years ago
Chandra .
Chandra .
Director/Designated Partner
almost 31 years ago
Benedict Machado
Benedict Machado
Director/Designated Partner
almost 32 years ago
Shrinivas Govindrao Shirgurkar
Shrinivas Govindrao Shirgurkar
Director/Designated Partner
almost 32 years ago

Past Directors

Thirumalaimuppur Kuppuswamy Ramesh
Thirumalaimuppur Kuppuswamy Ramesh
Additional Director
over 18 years ago
Prakash Anant Pandit
Prakash Anant Pandit
Director
over 24 years ago
Ashok Sathe Viswanath
Ashok Sathe Viswanath
Director
almost 32 years ago

Registered Trademarks

Ams Ace Manufacturing Systems

[Class : 42] Scientific And Technological Services And Research And Design Relating To Machines.

Ams Ace Manufacturing Systems

[Class : 7] Computer Numerical Controlled Vertical Machining Centers, Computer Numerical Controlled Horizontal Machining Centers, Computer Numerical Controller Special Machining Centers, Computer Numerical Controller Special Purpose Machines, Tooling Solutions, Work Holding & Fixture Solutions, Automation Solutions, Trials And Prove Out Of Customer Components.

Charges

133 Crore
01 August 2019
Standard Chartered Bank
8 Crore
11 January 2017
Karnataka Bank Ltd.
50 Crore
12 May 2015
Standard Chartered Bank
30 Crore
18 August 2003
Karnataka Bank Ltd.
37 Crore
22 November 1994
Canara Bank
27 Crore
02 September 2005
The Karnataka Bank Ltd
20 Crore
20 March 2021
Hdfc Bank Limited
8 Crore
11 January 2017
Karnataka Bank Ltd.
0
22 November 1994
Canara Bank
0
02 September 2005
The Karnataka Bank Ltd
0
11 January 2017
Karnataka Bank Ltd.
0
22 November 1994
Canara Bank
0
02 September 2005
The Karnataka Bank Ltd
0
11 January 2017
Karnataka Bank Ltd.
0
22 November 1994
Canara Bank
0
02 September 2005
The Karnataka Bank Ltd
0

Documents

Form DPT-3-08022021-signed
Form MSME FORM I-31122020
Form MGT-14-28122020_signed
Form PAS-6-24122020_signed
Optional Attachment-(1)-24122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Optional Attachment-(3)-02122020
Optional Attachment-(5)-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(2)-02122020
Optional Attachment-(4)-02122020
Copy of MGT-8-22092020
List of share holders, debenture holders;-22092020
Form MGT-7-22092020_signed
Form AOC-4(XBRL)-21092020_signed
Form PAS-6-20082020_signed
Form ADT-1-23072020_signed
Copy of written consent given by auditor-23072020
Copy of resolution passed by the company-23072020
Form MSME FORM I-20072020_signed
Form DPT-3-13052020-signed
Form MR-1-14032020_signed
Form MGT-14-14032020_signed
Copy of board resolution-14032020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-14032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032020
Copy of shareholders resolution-14032020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14032020
Optional Attachment-(1)-14032020
Form MGT-14-07032020_signed