Company Information

CIN
Status
Date of Incorporation
30 December 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Varun Revindra Vel
Varun Revindra Vel
Director/Designated Partner
over 2 years ago
Vilambath Revindran
Vilambath Revindran
Director/Designated Partner
over 2 years ago
Vilambath Sankarayanarayan
Vilambath Sankarayanarayan
Director
almost 31 years ago

Past Directors

Ramadas Valambath Nair .
Ramadas Valambath Nair .
Director
almost 31 years ago

Registered Trademarks

Sinicon Sand Sinicon Pp Heatproofing... Sinicon Controls

[Class : 19] Materials, Not Of Metal, For Building And Construction; Sand; Sand For Use In Building; Aggregate; Plaster; Plaster For Use In Building

Sinicon Sinicon Controls

[Class : 9] Electronic Power Generators, Stabilizers, Voltage Step Up Stabilizers, Security Alarm System, Electronic Water Level Control Systems.

Eps (Dev. Of Squre) Sinicon Controls

[Class : 9] Backup Power Supply Units, Uninterrupted Power Supply Units, Substitutes For All These And It's Accessories.
View +1 more Brands for Sinicon Controls Pvt Ltd.

Charges

6 Crore
05 January 2011
Canbank Factors Limited
3 Crore
11 December 2009
Union Bank Of India
3 Crore
23 August 2005
Union Bank Of India
1 Crore
18 September 2009
Union Bank Of India
75 Lak
18 September 2009
Union Bank Of India
40 Lak
31 January 2004
Union Bank Of India
30 Lak
31 January 2004
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
11 December 2009
Others
0
23 August 2005
Union Bank Of India
0
05 January 2011
Canbank Factors Limited
0
31 January 2004
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
11 December 2009
Others
0
23 August 2005
Union Bank Of India
0
05 January 2011
Canbank Factors Limited
0

Documents

Form AOC-4-09102020_signed
Form MGT-7-09102020_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-06102020
List of share holders, debenture holders;-06102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
Directors report as per section 134(3)-06102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06102020
Form MSME FORM I-09062019_signed
Form DIR-12-14052019_signed
Form MGT-7-14052019_signed
Form AOC-4-14052019_signed
Evidence of cessation;-09052019
Notice of resignation;-09052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07052019
List of share holders, debenture holders;-07052019
Directors report as per section 134(3)-07052019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07052019
Optional Attachment-(1)-07052019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-07052019
Form MGT-14-01022019-signed
Form ADT-1-23012019_signed
Form ADT-1-19012019_signed
Copy of written consent given by auditor-19012019
Copy of the intimation sent by company-19012019
Copy of resolution passed by the company-19012019
Copy of resolution passed by the company-16012019
Copy of the intimation sent by company-16012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012019
Altered articles of association-16012019
Copy of written consent given by auditor-16012019