Company Information

CIN
Status
Date of Incorporation
16 May 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,450,000
Authorised Capital
2,000,000

Directors

Barkha Anil Tomar
Barkha Anil Tomar
Director/Designated Partner
almost 5 years ago
Ashok Ratnakar Kale
Ashok Ratnakar Kale
Director/Designated Partner
over 31 years ago
Jayashri Nitin Joshi
Jayashri Nitin Joshi
Director/Designated Partner
over 31 years ago

Registered Trademarks

Micro Power With Logo Of... Sanstar Microsystems

[Class : 9] Electric Circuit Such As Switching Mode Power Supply And Dc To Dc Converter, Battery Chargers, Power Over Ethernet Switches (Poes), Ac Surge Protectors, Poe Surge Protectors, Switch Mode Power Supply, Converters, Chargers For Electric Batteries, Electronic Interface Module.

Logo Sanstar Microsystems

[Class : 9] Switch Mode Power Supply, Converters, Chargers For Electric Batteries, Electronic Interface Module.

Charges

1 Crore
21 November 2015
Hdfc Bank Limited
1 Crore
04 September 2000
Bank Of India
6 Lak
09 November 1995
Bank Of India
23 Lak
21 November 2015
Hdfc Bank Limited
0
09 November 1995
Bank Of India
0
04 September 2000
Bank Of India
0
21 November 2015
Hdfc Bank Limited
0
09 November 1995
Bank Of India
0
04 September 2000
Bank Of India
0
21 November 2015
Hdfc Bank Limited
0
09 November 1995
Bank Of India
0
04 September 2000
Bank Of India
0

Documents

Optional Attachment-(2)-09102020
Optional Attachment-(3)-09102020
Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(1)-09102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form ADT-1-13012020_signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-07122019_signed
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-28062019
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form MGT-7-07122018_signed
Form AOC-4-07122018_signed
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form AOC-4-21112017_signed
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Form AOC-4-27012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012017
Directors report as per section 134(3)-23012017
Form MGT-7-03122016_signed
List of share holders, debenture holders;-26112016