Company Information

CIN
Status
Date of Incorporation
24 January 1978
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
990,000
Authorised Capital
2,500,000

Directors

Anshuman Saboo
Anshuman Saboo
Director/Designated Partner
over 3 years ago
Shilpa Saboo
Shilpa Saboo
Director/Designated Partner
over 11 years ago

Past Directors

Anuraag Saboo
Anuraag Saboo
Whole Time Director
over 11 years ago
Anand Kumar Saboo
Anand Kumar Saboo
Managing Director
about 28 years ago

Registered Trademarks

Samitan Samitan Electropowers

[Class : 9] Electronics,Electrical Apparatus,Instruments And Parts Thereof For Power Generation, Transmission, Measuring, Monitoring, Signalling, Storage, And Control; Electric, Electronic, And Magnetic Data Carrier,Router,Switching And Regulator;Electrical Devices And Accessories Including Switches,Switch Gears, Cut Outs, Plugs, Holders, Sockets, Testers, Electric Wires And...

Charges

9 Crore
23 March 2011
Axis Bank Limited
9 Crore
10 January 2002
State Bank Of India
1 Crore
10 January 2002
State Bank Of India
3 Lak
28 June 2007
State Bank Of India
1 Crore
28 June 2007
State Bank Of India
3 Crore
23 March 2011
Axis Bank Limited
0
28 June 2007
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
28 June 2007
State Bank Of India
0
23 March 2011
Axis Bank Limited
0
28 June 2007
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
28 June 2007
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form DPT-3-21072020-signed
Optional Attachment-(1)-29062020
Form DPT-3-29012020-signed
Form DPT-3-13112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
List of share holders, debenture holders;-11112019
Directors report as per section 134(3)-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Auditor?s certificate-25062019
Optional Attachment-(1)-25062019
Form CHG-1-09112018_signed
Optional Attachment-(1)-09112018
Instrument(s) of creation or modification of charge;-09112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181109
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
List of share holders, debenture holders;-08112018
Optional Attachment-(1)-08112018
Directors report as per section 134(3)-08112018
Form AOC-4-08112018_signed
Form MGT-7-08112018_signed
Directors report as per section 134(3)-07122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
List of share holders, debenture holders;-07122017
Form AOC-4-07122017_signed
Form MGT-7-07122017_signed