Company Information

CIN
Status
Date of Incorporation
30 September 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,050,000
Authorised Capital
8,500,000

Directors

Mahendra Parasnath Yadav
Mahendra Parasnath Yadav
Managing Director
over 2 years ago
Deepak Yadav
Deepak Yadav
Director/Designated Partner
over 5 years ago

Past Directors

Aarti Mahendra Yadav
Aarti Mahendra Yadav
Director
over 12 years ago
Shyamala Parasnath Yadav
Shyamala Parasnath Yadav
Whole Time Director
over 20 years ago

Registered Trademarks

Sagun Sagun Copper Conductors

[Class : 9] Bare And Insulated Wires (Round & Rectsngular)

S Sagun Copper Conductors

[Class : 9] Bare And Insulated Wires (Rounds & Rectangular)

Charges

9 Crore
14 September 2013
Indian Overseas Bank
1 Crore
30 March 2013
Indian Overseas Bank
6 Crore
30 March 2013
Indian Overseas Bank
2 Crore
03 November 2005
Axis Bank Limited
9 Crore
20 March 2008
Axis Bank
75 Lak
25 July 2005
The Shamrao Vithal Co-op Bank Limited
2 Crore
15 March 2022
Others
0
14 September 2013
Indian Overseas Bank
0
03 November 2005
Axis Bank Limited
0
20 March 2008
Axis Bank
0
25 July 2005
The Shamrao Vithal Co-op Bank Limited
0
30 March 2013
Indian Overseas Bank
0
30 March 2013
Indian Overseas Bank
0
15 March 2022
Others
0
14 September 2013
Indian Overseas Bank
0
03 November 2005
Axis Bank Limited
0
20 March 2008
Axis Bank
0
25 July 2005
The Shamrao Vithal Co-op Bank Limited
0
30 March 2013
Indian Overseas Bank
0
30 March 2013
Indian Overseas Bank
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-06012021-signed
Optional Attachment-(5)-19102020
Optional Attachment-(4)-19102020
Form DIR-12-19102020_signed
Optional Attachment-(3)-19102020
Optional Attachment-(2)-19102020
Optional Attachment-(1)-19102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Declaration by first director-19102020
List of share holders, debenture holders;-04092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Directors report as per section 134(3)-04092020
Optional Attachment-(1)-04092020
Form AOC-4-04092020_signed
Form MGT-7-04092020_signed
Form MGT-7-01092020_signed
Form ADT-1-31082020_signed
Copy of resolution passed by the company-31082020
Copy of the intimation sent by company-31082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082020
Copy of written consent given by auditor-31082020
List of share holders, debenture holders;-31082020
Directors report as per section 134(3)-31082020
Form AOC-4-31082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012019
Form DIR-12-23012019_signed
Evidence of cessation;-23012019
Optional Attachment-(1)-23012019
Notice of resignation;-23012019