Company Information

CIN
Status
Date of Incorporation
04 April 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
92,400,000
Authorised Capital
500,000,000

Directors

Rahul Rajakumar Pai
Rahul Rajakumar Pai
Director/Designated Partner
over 2 years ago
Sreenivasa Jayashree
Sreenivasa Jayashree
Director/Designated Partner
about 8 years ago
Srinivasa Uttam Kumar Pai .
Srinivasa Uttam Kumar Pai .
Director
over 20 years ago

Past Directors

Vivek Shenoy Narayana
Vivek Shenoy Narayana
Director
over 10 years ago
Vasanth Vinod Kamath
Vasanth Vinod Kamath
Director
over 10 years ago
Damodar Pai Guruprasad
Damodar Pai Guruprasad
Whole Time Director
over 16 years ago
Ajith Kumar Sreenivas Pai
Ajith Kumar Sreenivas Pai
Director
over 20 years ago
Pushpa Srinivasa
Pushpa Srinivasa
Director
over 20 years ago
Srinivasa Guruprasad Pai
Srinivasa Guruprasad Pai
Director
over 20 years ago
Rajkumar Sreenivasa Pai
Rajkumar Sreenivasa Pai
Director
over 20 years ago
Meena Pai Rajakumar
Meena Pai Rajakumar
Director
over 20 years ago

Registered Trademarks

Henry (Label) Pai International Electronics

[Class : 25] Clothing, Footwear, Headgear

Henry (Label) Pai International Electronics

[Class : 25] Clothing, Footwear, Headgear

Henry (Label) Pai International Electronics

[Class : 24] Textiles And Textile Goods, Bed And Table Covers
View +32 more Brands for Pai International Electronics Limited.

Charges

234 Crore
12 April 2019
Idfc First Bank Limited
25 Crore
11 April 2019
Bajaj Finance Limited
4 Crore
13 July 2017
Hdfc Bank Limited
85 Crore
26 July 2013
Ing Vysya Bank Limited
8 Crore
19 February 2009
Syndicate Bank
11 Crore
05 May 2006
Citi Bank N.a.
49 Crore
26 February 2021
State Bank Of India
8 Crore
26 February 2021
State Bank Of India
23 Crore
17 December 2020
Bajaj Finance Limited
15 Crore
17 December 2020
Bajaj Finance Limited
3 Crore
20 April 2021
Citi Bank N.a.
20 Crore
27 March 2023
Axis Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
23 August 2022
Hdfc Bank Limited
0
30 July 2022
State Bank Of India
0
30 July 2022
State Bank Of India
0
13 July 2017
Hdfc Bank Limited
0
26 February 2021
State Bank Of India
0
26 February 2021
State Bank Of India
0
17 December 2020
Others
0
17 December 2020
Others
0
11 April 2019
Others
0
05 May 2006
Citi Bank N.a.
0
12 April 2019
Others
0
20 April 2021
Citi Bank N.a.
0
19 February 2009
Syndicate Bank
0
26 July 2013
Ing Vysya Bank Limited
0
27 March 2023
Axis Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
23 August 2022
Hdfc Bank Limited
0
30 July 2022
State Bank Of India
0
30 July 2022
State Bank Of India
0
13 July 2017
Hdfc Bank Limited
0
26 February 2021
State Bank Of India
0
26 February 2021
State Bank Of India
0
17 December 2020
Others
0
17 December 2020
Others
0
11 April 2019
Others
0
05 May 2006
Citi Bank N.a.
0
12 April 2019
Others
0
20 April 2021
Citi Bank N.a.
0
19 February 2009
Syndicate Bank
0
26 July 2013
Ing Vysya Bank Limited
0

Documents

Form DPT-3-14102020-signed
Form DPT-3-09102020-signed
Auditor?s certificate-17092020
List of depositors-17092020
Form CHG-4-15062020_signed
Letter of the charge holder stating that the amount has been satisfied-15062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200615
Form DPT-3-05062020-signed
Form CHG-1-07052020_signed
Instrument(s) of creation or modification of charge;-07052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200507
Optional Attachment-(1)-06042020
Form DIR-12-06042020_signed
Optional Attachment-(2)-06042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042020
Form MGT-14-23032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032020
Form MGT-14-21032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032020
Form DPT-3-18022020-signed
List of depositors-13012020
Auditor?s certificate-13012020
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Form MGT-7-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-1-23112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191014