Company Information

CIN
Status
Date of Incorporation
26 November 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sven . Stahmer
Sven . Stahmer
Director/Designated Partner
over 3 years ago
Matthias Jorg Schuhmacher
Matthias Jorg Schuhmacher
Director/Designated Partner
over 3 years ago
Daniela Veit
Daniela Veit
Director/Designated Partner
about 8 years ago

Past Directors

Christoph Sekura
Christoph Sekura
Director
about 6 years ago
Thomas Robert Hagemeister
Thomas Robert Hagemeister
Director
about 8 years ago
Axel Jobst Brand
Axel Jobst Brand
Director
about 9 years ago
Ernst Egon Wallis
Ernst Egon Wallis
Additional Director
almost 11 years ago
Dr Stefan Romberg
Dr Stefan Romberg
Director
almost 12 years ago
Aditya Mohan Vutha
Aditya Mohan Vutha
Additional Director
almost 12 years ago
Mohan Arunachalam Vutha
Mohan Arunachalam Vutha
Director
over 18 years ago
Gopal Vutha
Gopal Vutha
Director
about 27 years ago

Registered Trademarks

Puk Profab Profab Engineers

[Class : 9] Cable Management Systems, Cable Trays, Raceways, Trunkings, Junction Boxes, Clamping Products, Supports And Devices Used To Support Cabling / Cms Products

Profab Profab Engineers

[Class : 9] Cable Management Systems Including Cable Trays, Cable Tray Supports, Accessories, Included In Class 9.

Charges

5 Crore
25 February 2016
Axis Bank Limited
4 Crore
13 December 2010
State Bank Of India
7 Crore
25 March 2003
State Bank Of India
10 Lak
20 October 1999
State Bank Of India
20 Lak
28 September 2002
State Bank Of India
26 Lak
20 October 1999
State Bank Of India
20 Lak
14 January 2021
Axis Bank Limited
1 Crore
25 February 2016
Axis Bank Limited
0
14 January 2021
Axis Bank Limited
0
13 December 2010
State Bank Of India
0
28 September 2002
State Bank Of India
0
20 October 1999
State Bank Of India
0
20 October 1999
State Bank Of India
0
25 March 2003
State Bank Of India
0
25 February 2016
Axis Bank Limited
0
14 January 2021
Axis Bank Limited
0
13 December 2010
State Bank Of India
0
28 September 2002
State Bank Of India
0
20 October 1999
State Bank Of India
0
20 October 1999
State Bank Of India
0
25 March 2003
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Auditor?s certificate-28122020
Copy of MGT-8-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Directors report as per section 134(3)-19112020
Optional Attachment-(1)-19112020
List of share holders, debenture holders;-19112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112020
Company CSR policy as per section 135(4)-19112020
Form MGT-7-19112020_signed
Form AOC-4-19112020_signed
Form ADT-1-10102020_signed
Copy of written consent given by auditor-10102020
Copy of the intimation sent by company-10102020
Optional Attachment-(1)-10102020
Copy of resolution passed by the company-10102020
Form DPT-3-30072020-signed
Form BEN - 2-12112019_signed
Declaration under section 90-12112019
Form DIR-12-01102019_signed
Form AOC-4-01102019_signed
Form MGT-7-01102019_signed
Directors report as per section 134(3)-30092019
Copy of MGT-8-30092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Company CSR policy as per section 135(4)-30092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30092019
List of share holders, debenture holders;-30092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092019
Optional Attachment-(1)-11092019