Company Information

CIN
Status
Date of Incorporation
03 June 1982
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,459,600
Authorised Capital
230,000,000

Directors

Nitin Dattatraya Chaudhari
Nitin Dattatraya Chaudhari
Director/Designated Partner
over 2 years ago
Thomas Hillmer .
Thomas Hillmer .
Director/Designated Partner
about 5 years ago
Artur Lust .
Artur Lust .
Director/Designated Partner
almost 8 years ago
Jagannathan Suri
Jagannathan Suri
Director
almost 27 years ago

Past Directors

Peter Paul Weyl
Peter Paul Weyl
Director
almost 8 years ago
Stephan Kellmann
Stephan Kellmann
Director
almost 10 years ago
Sandip Ghosh
Sandip Ghosh
Additional Director
over 11 years ago
Achim Werner Klotz
Achim Werner Klotz
Director
about 12 years ago
Suresh Kumar Muniandy Singaram
Suresh Kumar Muniandy Singaram
Additional Director
over 14 years ago
Matthias Hans Gunther Oppermann
Matthias Hans Gunther Oppermann
Additional Director
almost 15 years ago
Michael Gerhard Mathias
Michael Gerhard Mathias
Director
about 15 years ago
Malayolickal George Joseph
Malayolickal George Joseph
Director
over 43 years ago
Kempanna Iswar Kapsi
Kempanna Iswar Kapsi
Managing Director
over 43 years ago

Registered Trademarks

Reciver Von Roll Ag

[Class : 19] Sewer Pipes Made From Concrete.

Charges

0
31 July 2008
State Bank Of India
16 Crore
26 March 1998
State Bank Of India
13 Crore
26 March 1998
State Bank Of India
0
31 July 2008
State Bank Of India
0
26 March 1998
State Bank Of India
0
31 July 2008
State Bank Of India
0
26 March 1998
State Bank Of India
0
31 July 2008
State Bank Of India
0

Documents

Approval letter of extension of financial year of AGM-23122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Form AOC-4(XBRL)-23122020_signed
Form MSME FORM I-31102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Form DIR-12-30102020_signed
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
Notice of resignation;-15092020
Optional Attachment-(1)-15092020
Evidence of cessation;-15092020
Form DIR-12-15092020_signed
Form DPT-3-23082020-signed
Form DPT-3-03062020-signed
Form DPT-3-13022020-signed
Form MSME FORM I-25122019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191212
Form AOC-4(XBRL)-12122019_signed
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Form DIR-12-11122019_signed
Form ADT-1-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form DIR-12-10122019_signed
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
Evidence of cessation;-09122019
Optional Attachment-(2)-09122019
Optional Attachment-(3)-09122019