Company Information

CIN
Status
Date of Incorporation
05 September 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
11,600,000
Authorised Capital
11,600,000

Directors

Harmeet Singh Ahuja
Harmeet Singh Ahuja
Director/Designated Partner
over 4 years ago
Harkaran Dhingra
Harkaran Dhingra
Director/Designated Partner
over 4 years ago
Arvinder Singh Dhingra
Arvinder Singh Dhingra
Director/Designated Partner
over 4 years ago
Shankar Angrish
Shankar Angrish
Director
about 14 years ago
Ajay Kandhari
Ajay Kandhari
Director
over 14 years ago

Past Directors

Motoki Inoue
Motoki Inoue
Nominee Director
over 8 years ago
Ryo Sekiya
Ryo Sekiya
Nominee Director
about 10 years ago
Takashi Hattori
Takashi Hattori
Nominee Director
over 11 years ago
Harbhajan Singh
Harbhajan Singh
Director
about 14 years ago

Registered Trademarks

Spira Magnus Opto Systems India

[Class : 9] Scientific, Photographic, Optical Apparatus And Instruments, Operating Microscopes

Magcam Magnus Opto Systems India

[Class : 9] Scientific, Photographic, Optical Apparatus And Instruments, Transmission Or Reproduction Of Sound Or Images, Microscope Camera

Charges

12 Crore
30 April 2019
Indian Overseas Bank
18 Lak
11 March 2019
Citi Bank N.a.
6 Crore
05 October 2017
Kotak Mahindra Bank Limited
8 Crore
01 December 2012
Hdfc Bank Limited
7 Crore
22 February 2022
Icici Bank Limited
12 Crore
22 February 2022
Others
0
30 April 2019
Indian Overseas Bank
0
11 March 2019
Citi Bank N.a.
0
05 October 2017
Others
0
01 December 2012
Hdfc Bank Limited
0
22 February 2022
Others
0
30 April 2019
Indian Overseas Bank
0
11 March 2019
Citi Bank N.a.
0
05 October 2017
Others
0
01 December 2012
Hdfc Bank Limited
0
22 February 2022
Others
0
30 April 2019
Indian Overseas Bank
0
11 March 2019
Citi Bank N.a.
0
05 October 2017
Others
0
01 December 2012
Hdfc Bank Limited
0
22 February 2022
Others
0
30 April 2019
Indian Overseas Bank
0
11 March 2019
Citi Bank N.a.
0
05 October 2017
Others
0
01 December 2012
Hdfc Bank Limited
0
18 December 2023
Hdfc Bank Limited
0
22 February 2022
Others
0
30 April 2019
Indian Overseas Bank
0
11 March 2019
Citi Bank N.a.
0
05 October 2017
Others
0
01 December 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-19122020-signed
Form MSME FORM I-31102020_signed
Form DPT-3-13082020-signed
Form MGT-14-20052020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200520
Altered memorandum of association-19052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19052020
Optional Attachment-(1)-19052020
Form MSME FORM I-11052020_signed
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form MGT-14-12102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102019
Directors report as per section 134(3)-12102019
Optional Attachment-(1)-12102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Optional Attachment-(2)-12102019
Form AOC-4-12102019_signed
Form DIR-12-10102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102019
Optional Attachment-(1)-09102019
Form ADT-1-27092019_signed
Copy of the intimation sent by company-27092019
Optional Attachment-(1)-27092019
Copy of written consent given by auditor-27092019
Copy of resolution passed by the company-27092019
Instrument(s) of creation or modification of charge;-01072019
Form CHG-1-01072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190701