Company Information

CIN
Status
Date of Incorporation
24 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Parvez Sadique Lanewala
Parvez Sadique Lanewala
Director
over 23 years ago
Chhagan Bhanji Dedhia
Chhagan Bhanji Dedhia
Director
over 25 years ago
Sunil Madhukar Raut
Sunil Madhukar Raut
Director
over 25 years ago

Past Directors

Vaibhav Janardan Chokhawala
Vaibhav Janardan Chokhawala
Director
over 25 years ago

Registered Trademarks

Pinnacle Industrial Controls Pinnacle Industrial Controls

[Class : 9] Industrial Automation Products,Information Technology And Audio Visual, Multimedia And Photographic Devices Apparatus, Instruments And Cables For Electricity Safety, Security, Privacy Protection Software ,Satelite Navigation Devices, Guidance, Tracking, Targeting And Map Making Devices Measuring, Detecting And Monitoring Instruments, Indicators And Controllers S...

Charges

6 Crore
31 January 2014
Kotak Mahindra Bank Limited
6 Crore
14 June 2004
The Saraswat Co-op. Bank Ltd.
7 Lak
21 March 2012
The Saraswat Cooperative Bank Ltd.
10 Lak
28 September 2007
The Saraswat Co. Op. Bank Ltd
75 Lak
28 September 2007
The Sraswat Co-op. Bank Ltd
75 Lak
31 January 2014
Others
0
28 September 2007
The Saraswat Co. Op. Bank Ltd
0
28 September 2007
The Sraswat Co-op. Bank Ltd
0
14 June 2004
The Saraswat Co-op. Bank Ltd.
0
21 March 2012
The Saraswat Cooperative Bank Ltd.
0
31 January 2014
Others
0
28 September 2007
The Saraswat Co. Op. Bank Ltd
0
28 September 2007
The Sraswat Co-op. Bank Ltd
0
14 June 2004
The Saraswat Co-op. Bank Ltd.
0
21 March 2012
The Saraswat Cooperative Bank Ltd.
0
31 January 2014
Others
0
28 September 2007
The Saraswat Co. Op. Bank Ltd
0
28 September 2007
The Sraswat Co-op. Bank Ltd
0
14 June 2004
The Saraswat Co-op. Bank Ltd.
0
21 March 2012
The Saraswat Cooperative Bank Ltd.
0

Documents

Form MSME FORM I-04042021_signed
Form DPT-3-17122020-signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form DPT-3-28042020-signed
Letter of the charge holder stating that the amount has been satisfied-04122019
Form CHG-4-04122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191204
Form MSME FORM I-27112019_signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-29102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-25062019
Form ADT-1-31052019_signed
Copy of written consent given by auditor-31052019
Copy of resolution passed by the company-31052019
Form MSME FORM I-30052019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form AOC-4-03112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018