Company Information

CIN
Status
Date of Incorporation
17 January 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 July 2023
Paid Up Capital
2,173,000
Authorised Capital
10,000,000

Directors

Elias Wagner
Elias Wagner
Director/Designated Partner
almost 2 years ago
Gaurang Pradyumna Joshipura
Gaurang Pradyumna Joshipura
Director/Designated Partner
over 2 years ago
Nayani Chincholikar
Nayani Chincholikar
Director/Designated Partner
over 2 years ago
Ralf Lauterbacher .
Ralf Lauterbacher .
Director/Designated Partner
about 4 years ago
Amit Anil Chincholikar
Amit Anil Chincholikar
Director/Designated Partner
about 4 years ago

Past Directors

Oliver Thiel
Oliver Thiel
Director
about 7 years ago
Clemens Rochus Hofmann
Clemens Rochus Hofmann
Additional Director
over 8 years ago
Shashikant Lokras
Shashikant Lokras
Whole Time Director
over 15 years ago
Rahul Aggarwal
Rahul Aggarwal
Whole Time Director
over 15 years ago
Ashutosh Chincholikar
Ashutosh Chincholikar
Managing Director
over 15 years ago

Registered Trademarks

Smart Process Gateway Smart Controls India

[Class : 9] Industrial Automation Software

Smartgate Smart Controls India

[Class : 42] Development Of Computer Programs Recorded On Data Media (Software) Designed For Use In Construction And Automated Manufacturing (Cad/Cam), Development Of Computer Software Application Solutions

Smartgate Smart Controls India

[Class : 9] Industrial Automation Software
View +5 more Brands for Smart Controls India Limited.

Charges

0
01 July 2015
State Bank Of India
8 Lak
28 March 2013
State Bank Of Inida
3 Lak
18 February 2013
State Bank Of Inida
3 Lak
05 November 2011
State Bank Of India
4 Crore
18 October 2011
State Bank Of India
5 Lak
24 April 2012
State Bank Of India
4 Lak
23 July 2010
State Bank Of India
4 Lak
18 January 2013
Icici Bank Limited
25 Lak
18 January 2013
Icici Bank Limited
25 Lak
23 April 2010
State Bank Of India
45 Lak
24 April 2012
State Bank Of India
0
05 November 2011
State Bank Of India
0
18 October 2011
State Bank Of India
0
01 July 2015
State Bank Of India
0
18 January 2013
Icici Bank Limited
0
18 January 2013
Icici Bank Limited
0
23 July 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
28 March 2013
State Bank Of Inida
0
18 February 2013
State Bank Of Inida
0
24 April 2012
State Bank Of India
0
05 November 2011
State Bank Of India
0
18 October 2011
State Bank Of India
0
01 July 2015
State Bank Of India
0
18 January 2013
Icici Bank Limited
0
18 January 2013
Icici Bank Limited
0
23 July 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
28 March 2013
State Bank Of Inida
0
18 February 2013
State Bank Of Inida
0
24 April 2012
State Bank Of India
0
05 November 2011
State Bank Of India
0
18 October 2011
State Bank Of India
0
01 July 2015
State Bank Of India
0
18 January 2013
Icici Bank Limited
0
18 January 2013
Icici Bank Limited
0
23 July 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
28 March 2013
State Bank Of Inida
0
18 February 2013
State Bank Of Inida
0

Documents

Form PAS-6-07012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Form ADT-1-31122020
Directors report as per section 134(3)-31122020
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-31122020
Form MGT-7-31122020
Form AOC-4-31122020
Form CHG-4-07092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200907
Form CHG-4-05092020
Letter of the charge holder stating that the amount has been satisfied-05092020
Evidence of cessation;-08012020
Optional Attachment-(1)-08012020
Form DIR-12-08012020_signed
Notice of resignation;-08012020
Form DPT-3-29112019-signed
Form DPT-3-07112019-signed
Form AOC-4-02102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30092019
Directors report as per section 134(3)-30092019
Optional Attachment-(1)-30092019
List of share holders, debenture holders;-21092019