Company Information

CIN
Status
Date of Incorporation
07 February 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
7,209,550
Authorised Capital
10,000,000

Directors

Periyapatana Nagarajan Mohan
Periyapatana Nagarajan Mohan
Managing Director
over 2 years ago
Mohammed Ismail Samsi
Mohammed Ismail Samsi
Director
about 3 years ago

Registered Trademarks

Sidvin Sidvin Core Tech I

[Class : 42] Front End And Basic Engineering Services, Detailed Design And Engineering, Mechanical/Piping, Civil/ Structural, Electrical & Instrumentation, 3 D Plant Engineering, Project Management Services Cadd Services And Allied Services

Charges

6 Crore
25 August 2015
Axis Bank Limited
5 Crore
27 August 2014
Hdfc Bank Limited
1 Crore
01 December 2010
State Bank Of India
7 Crore
03 March 2014
Bank Of India
1 Crore
15 March 2012
Bank Of India
5 Crore
16 April 2010
Bank Of India
39 Lak
31 March 2009
Bank Of India
38 Lak
20 July 2006
Bank Of India
18 Lak
23 April 2002
Bank Of India
20 Lak
27 June 2000
Bank Of India
60 Lak
14 June 2023
Axis Bank Limited
0
07 June 2022
Others
0
27 August 2014
Hdfc Bank Limited
0
25 August 2015
Axis Bank Limited
0
20 July 2006
Bank Of India
0
31 March 2009
Bank Of India
0
15 March 2012
Bank Of India
0
03 March 2014
Bank Of India
0
27 June 2000
Bank Of India
0
23 April 2002
Bank Of India
0
16 April 2010
Bank Of India
0
01 December 2010
State Bank Of India
0
14 June 2023
Axis Bank Limited
0
07 June 2022
Others
0
27 August 2014
Hdfc Bank Limited
0
25 August 2015
Axis Bank Limited
0
20 July 2006
Bank Of India
0
31 March 2009
Bank Of India
0
15 March 2012
Bank Of India
0
03 March 2014
Bank Of India
0
27 June 2000
Bank Of India
0
23 April 2002
Bank Of India
0
16 April 2010
Bank Of India
0
01 December 2010
State Bank Of India
0

Documents

Form DPT-3-16122020-signed
Optional Attachment-(1)-10122020
Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Form DPT-3-06052020-signed
Instrument(s) of creation or modification of charge;-20022020
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Form CHG-1-19022020_signed
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Form DPT-3-19112019-signed
List of share holders, debenture holders;-16102019
Optional Attachment-(1)-16102019
Form MGT-7-16102019_signed
Form ADT-1-04102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Directors report as per section 134(3)-04102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04102019
Copy of the intimation sent by company-04102019
Statement of Subsidiaries as per section 129 - Form AOC-1-04102019
Copy of resolution passed by the company-04102019
Supplementary or Test audit report under section 143-04102019
Copy of written consent given by auditor-04102019
Form AOC-4-04102019_signed
Form AOC - 4 CFS-04102019
Supplementary or Test audit report under section 143-30122018