Company Information

CIN
Status
Date of Incorporation
27 January 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
24 September 2019
Paid Up Capital
64,737,500
Authorised Capital
70,000,000

Directors

Bharat Naidu Bobbili
Bharat Naidu Bobbili
Director/Designated Partner
over 2 years ago
Nitin Saxena
Nitin Saxena
Director
about 9 years ago

Past Directors

Konduri Venkata Gopinath
Konduri Venkata Gopinath
Additional Director
over 4 years ago
Naresh Kumar Pant
Naresh Kumar Pant
Director
about 9 years ago
Deepak Kumar Gupta
Deepak Kumar Gupta
Director
about 9 years ago
Anupama Suri
Anupama Suri
Director
about 25 years ago
Ramu Suri
Ramu Suri
Director
almost 31 years ago

Registered Trademarks

Unitrek (Logo) Lotus Shielders India

[Class : 25] Footwear Including Industrial Safety Shoes Included In Class 25.

Multitrek Lotus Shielders India

[Class : 25] Footwear Including Industrial Safety Shoes Included In Class 25.

Trek Lite Lotus Shielders India

[Class : 25] Footwear Including Industrial Safety Shoes Included In Class 25.

Charges

1 Crore
27 April 2006
State Bank Of Mysore
1 Crore
16 April 2012
State Bank Of Mysore - Ramseccc Hyderabad
2 Crore
27 February 2007
State Bank Of Mysore
60 Lak
05 January 1997
Vijaya Bank
18 Lak
05 January 1997
Vijaya Bank
18 Lak
01 August 2005
Vijaya Bank
7 Lak
27 February 2007
State Bank Of Mysore
0
01 August 2005
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
27 April 2006
State Bank Of Mysore
0
16 April 2012
State Bank Of Mysore - Ramseccc Hyderabad
0
27 February 2007
State Bank Of Mysore
0
01 August 2005
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
27 April 2006
State Bank Of Mysore
0
16 April 2012
State Bank Of Mysore - Ramseccc Hyderabad
0
27 February 2007
State Bank Of Mysore
0
01 August 2005
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
05 January 1997
Vijaya Bank
0
27 April 2006
State Bank Of Mysore
0
16 April 2012
State Bank Of Mysore - Ramseccc Hyderabad
0

Documents

Form PAS-6-29122020_signed
Form PAS-6-28122020_signed
Optional Attachment-(1)-22122020
Form DPT-3-18052020-signed
Form DIR-12-27012020_signed
Notice of resignation;-24012020
Interest in other entities;-24012020
Evidence of cessation;-24012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012020
Optional Attachment-(1)-24012020
Form DIR-12-14012020_signed
Evidence of cessation;-13012020
Form DIR-12-31122019_signed
Notice of resignation;-26122019
Evidence of cessation;-26122019
Form MSME FORM I-17112019_signed
Form MGT-7-08112019_signed
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
List of share holders, debenture holders;-05112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
Form DIR-12-09092019_signed
Notice of resignation filed with the company-07092019
Proof of dispatch-07092019
Form DIR-11-07092019_signed
Evidence of cessation;-05092019
Notice of resignation;-05092019
Form BEN - 2-01082019_signed
Optional Attachment-(1)-30072019