Company Information

CIN
Status
Date of Incorporation
03 June 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Satish Chandrashekar Jois
Satish Chandrashekar Jois
Director/Designated Partner
over 34 years ago
Rama Krishna Narasingha Rao
Rama Krishna Narasingha Rao
Director/Designated Partner
over 34 years ago
Shivaram Krishnamurthy Hassan
Shivaram Krishnamurthy Hassan
Director/Designated Partner
over 34 years ago

Past Directors

Vinod Mohanlal Jain
Vinod Mohanlal Jain
Additional Director
about 10 years ago
Sarvagna Alasingha Bhattachar
Sarvagna Alasingha Bhattachar
Director
over 34 years ago

Registered Trademarks

Prok Dv's (Label) Prok Devices

[Class : 9] Solid State Electronic Relays, Electronic Meters And Electronic Controllers, Voltage Relay, Tranformer Tap Position .

Charges

75 Thousand
01 October 2018
State Bank Of India
70 Lak
20 January 1995
Indian Bank
75 Thousand
04 December 1997
State Bank Of India
9 Lak
10 March 2001
State Bank Of India
4 Lak
01 October 2018
State Bank Of India
0
10 March 2001
State Bank Of India
0
20 January 1995
Indian Bank
0
04 December 1997
State Bank Of India
0
01 October 2018
State Bank Of India
0
10 March 2001
State Bank Of India
0
20 January 1995
Indian Bank
0
04 December 1997
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-15102020
Form CHG-4-15102020_signed
Form DPT-3-28012020-signed
Form DPT-3-11112019-signed
Form ADT-1-08112019_signed
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
Copy of resolution passed by the company-07112019
Copy of written consent given by auditor-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
List of share holders, debenture holders;-07112019
Directors report as per section 134(3)-07112019
Copy of the intimation sent by company-07112019
Form MSME FORM I-08062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
List of share holders, debenture holders;-15112018
Directors report as per section 134(3)-15112018
Form AOC-4-15112018_signed
Form MGT-7-15112018_signed
Form CHG-4-13112018_signed
Letter of the charge holder stating that the amount has been satisfied-13112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181113
Instrument(s) of creation or modification of charge;-26102018
Form CHG-1-26102018_signed
Optional Attachment-(1)-26102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181026
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017