Company Information

CIN
Status
Date of Incorporation
17 September 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Prakash Subhadra Pradeep Kumar
Prakash Subhadra Pradeep Kumar
Director/Designated Partner
over 2 years ago
. Jayanthi
. Jayanthi
Director/Designated Partner
almost 8 years ago
Gnaneswaran Kalaivani
Gnaneswaran Kalaivani
Director
over 9 years ago
Vellator Shanmugham
Vellator Shanmugham
Director
about 15 years ago

Past Directors

Suklam Raghupathi
Suklam Raghupathi
Director
about 15 years ago

Registered Trademarks

Mitech Doors Mitech Bus Door Sytems

[Class : 12] Doors For Vehicles

Mitech Doors Mitech Bus Door Sytems

[Class : 7] Door Colosers, Electric; Door Openers, Electric; Hydraulic Door Openers And Closers [Parts Of Machines]; Pneumatic Door Openers And Closers [Parts Of Machines]

Mitech Doors Mitech Bus Door Sytems

[Class : 12] Doors For Vehicles
View +1 more Brands for Mitech Bus Door Systems Private Limited.

Charges

21 Crore
30 April 2015
Indian Bank
45 Lak
30 April 2015
Indian Bank
45 Lak
12 February 2014
Indian Bank
49 Lak
11 April 2012
Indian Bank
19 Crore
19 October 2022
Indian Bank
1 Crore
10 December 2021
Indian Bank
1 Crore
19 October 2022
Indian Bank
0
10 December 2021
Indian Bank
0
11 April 2012
Indian Bank
0
12 February 2014
Indian Bank
0
30 April 2015
Indian Bank
0
30 April 2015
Indian Bank
0
19 October 2022
Indian Bank
0
10 December 2021
Indian Bank
0
11 April 2012
Indian Bank
0
12 February 2014
Indian Bank
0
30 April 2015
Indian Bank
0
30 April 2015
Indian Bank
0
19 October 2022
Indian Bank
0
10 December 2021
Indian Bank
0
11 April 2012
Indian Bank
0
12 February 2014
Indian Bank
0
30 April 2015
Indian Bank
0
30 April 2015
Indian Bank
0
19 October 2022
Indian Bank
0
10 December 2021
Indian Bank
0
11 April 2012
Indian Bank
0
12 February 2014
Indian Bank
0
30 April 2015
Indian Bank
0
30 April 2015
Indian Bank
0

Documents

Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Instrument(s) of creation or modification of charge;-07112020
Form CHG-1-23102020_signed
Instrument(s) of creation or modification of charge;-23102020
Form DPT-3-05022020-signed
Form CHG-4-07122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191203
Letter of the charge holder stating that the amount has been satisfied-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Form ADT-1-08112019_signed
Copy of resolution passed by the company-07112019
Copy of written consent given by auditor-07112019
Form CHG-1-12042019_signed
Instrument(s) of creation or modification of charge;-12042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102018
List of share holders, debenture holders;-06102018
Form AOC-4-07102018_signed
Form MGT-7-07102018_signed
Form PAS-3-28032018_signed
Copy of Board or Shareholders? resolution-28032018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28032018
Complete record of private placement offers and acceptances in Form PAS-5.-28032018
Form DIR-12-28022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018
Optional Attachment-(1)-28022018