Company Information

CIN
Status
Date of Incorporation
30 August 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
291,502,130
Authorised Capital
350,000,000

Directors

Soy Joseph
Soy Joseph
Director/Designated Partner
over 2 years ago

Past Directors

Vincent Roy
Vincent Roy
Additional Director
over 9 years ago
Pierre Lachaud
Pierre Lachaud
Director
over 10 years ago
Shine Damodaran
Shine Damodaran
Managing Director
over 10 years ago
Nicolas Escalle
Nicolas Escalle
Additional Director
over 10 years ago
Guillaume Valle
Guillaume Valle
Alternate Director
almost 15 years ago
Patrick Libert
Patrick Libert
Director
over 19 years ago
Pierre Francois
Pierre Francois
Director
over 19 years ago
Meenakshisundaram Ezhil
Meenakshisundaram Ezhil
Alternate Director
over 19 years ago
Jerome Rodriguez
Jerome Rodriguez
Alternate Director
over 19 years ago

Patents

"Clamp For Attaching Overhead Fibre Optic Cable"

TITLE: CLAMP FOR ATTACHING OVERHEAD FIBRE OPTIC CABLE APPLICANT: SICAME INDIA CONNECTORS PVT LTD  ABSTRACT The present invention shall disclose an unique tension clamp to hold fibre optic cables for comfortable installation and provides maximum support with minimum data attenuation (loss). The clamp of t...

Transformerconnector For Lv 1.1 Kv Signal Core Unarmoured Cable

TITLE: TRANSFORMERCONNECTOR FOR LV 1.1KV SIGNAL CORE UNARMOURED CABLE APPLICANT: SICAME INDIA CONNECTORS PVT LTD ABSTRACT A connection assembly for a transformer-bus bar connection comprises a transformer stud (122), a collet (110) with a threaded central through bore an...

Registered Trademarks

Terminator Sicame India Connectors

[Class : 9] Electrical Connectors In This Class.

Octobox Sicame India Connectors

[Class : 9] Manufacturing Of Electrical And Telecom Items And Other

Multibox Sicame India Connectors

[Class : 9] Manufacturing Of Electrical Items Ie Low Voltage Distribution Items And Telecom Items
View +1 more Brands for Sicame India Connectors Private Limited.

Charges

25 Crore
11 August 2017
Hdfc Bank Limited
16 Lak
26 June 2014
Deutsche Bank
13 Crore
27 June 2012
Deutsche Bank Ag
12 Crore
01 April 2008
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
11 August 2017
Hdfc Bank Limited
0
01 April 2008
The Hongkong And Shanghai Banking Corporation Limited
0
27 June 2012
Deutsche Bank Ag
0
26 June 2014
Deutsche Bank
0
11 August 2017
Hdfc Bank Limited
0
01 April 2008
The Hongkong And Shanghai Banking Corporation Limited
0
27 June 2012
Deutsche Bank Ag
0
26 June 2014
Deutsche Bank
0
11 August 2017
Hdfc Bank Limited
0
01 April 2008
The Hongkong And Shanghai Banking Corporation Limited
0
27 June 2012
Deutsche Bank Ag
0
26 June 2014
Deutsche Bank
0

Documents

Form AOC-4(XBRL)-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form DPT-3-30072020-signed
Optional Attachment-(1)-25062020
Form DPT-3-07012020-signed
Optional Attachment-(1)-27122019
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
Form DIR-12-25102019_signed
Optional Attachment-(1)-24102019
Evidence of cessation;-24102019
Optional Attachment-(1)-28062019
Form DIR-12-28052019_signed
Optional Attachment-(1)-28052019
Evidence of cessation;-17042019
Notice of resignation;-17042019
Form DIR-12-17042019_signed
Form MGT-7-22122018_signed
Form AOC-4(XBRL)-22122018_signed
List of share holders, debenture holders;-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Copy of MGT-8-21122018
Optional Attachment-(1)-21122018
Form DIR-12-09112018_signed
Optional Attachment-(2)-08112018
Optional Attachment-(1)-08112018
Form DIR-12-31102018_signed