Company Information

CIN
Status
Date of Incorporation
30 March 1972
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,236,390
Authorised Capital
70,000,000

Directors

Shahrookh Hasan Khan
Shahrookh Hasan Khan
Director/Designated Partner
almost 2 years ago
Naushad Hasan
Naushad Hasan
Director/Designated Partner
almost 2 years ago
Mohd Shakir
Mohd Shakir
Director/Designated Partner
over 2 years ago
Mohd Shuaib Malik
Mohd Shuaib Malik
Individual Promoter
almost 5 years ago

Past Directors

Omer Basith
Omer Basith
Managing Director
over 10 years ago
Iqbal Basith
Iqbal Basith
Director
over 49 years ago
Jawad Basith
Jawad Basith
Director
over 49 years ago

Copyrights

Syscap M/S. SOLID STATE SYSTEMS PVT. LTD.

Syscap M/S. SOLID STATE SYSTEMS PVT. LTD.

Registered Trademarks

Syscap Solid State Systems

[Class : 9] Electrical Capacitors, Change Over, Capacitors And Condensers (Capacitor) Included In Class 9.

Charges

10 Crore
07 February 1994
Citi Bank
1 Lak
01 February 1994
Industrial Credit And Development Syndicate Ltd
20 Lak
30 August 1995
Anz Grindalyas Bank
66 Thousand
29 June 2002
Sundaram Auto Finance
4 Lak
09 January 2017
Indusind Bank Ltd.
10 Crore
24 December 2012
Karnataka State Financial Corporation
75 Lak
07 October 2016
Karnataka State Financial Corporation
50 Lak
06 June 1987
State Bank Of India
11 Crore
29 July 2013
Karnataka State Financial Corporation
1 Crore
21 July 2010
Karnataka State Financial Corporation
1 Crore
29 January 1997
Karnataka State Financial Corporation
80 Lak
07 September 1983
State Bank Of India
17 Lak
26 February 1973
State Bank Of India
70 Thousand
09 January 2017
Others
0
07 October 2016
Others
0
24 December 2012
Karnataka State Financial Corporation
0
29 July 2013
Karnataka State Financial Corporation
0
07 September 1983
State Bank Of India
0
06 June 1987
State Bank Of India
0
30 August 1995
Anz Grindalyas Bank
0
29 January 1997
Karnataka State Financial Corporation
0
26 February 1973
State Bank Of India
0
29 June 2002
Sundaram Auto Finance
0
01 February 1994
Industrial Credit And Development Syndicate Ltd
0
21 July 2010
Karnataka State Financial Corporation
0
07 February 1994
Citi Bank
0
09 January 2017
Others
0
07 October 2016
Others
0
24 December 2012
Karnataka State Financial Corporation
0
29 July 2013
Karnataka State Financial Corporation
0
07 September 1983
State Bank Of India
0
06 June 1987
State Bank Of India
0
30 August 1995
Anz Grindalyas Bank
0
29 January 1997
Karnataka State Financial Corporation
0
26 February 1973
State Bank Of India
0
29 June 2002
Sundaram Auto Finance
0
01 February 1994
Industrial Credit And Development Syndicate Ltd
0
21 July 2010
Karnataka State Financial Corporation
0
07 February 1994
Citi Bank
0
09 January 2017
Others
0
07 October 2016
Others
0
24 December 2012
Karnataka State Financial Corporation
0
29 July 2013
Karnataka State Financial Corporation
0
07 September 1983
State Bank Of India
0
06 June 1987
State Bank Of India
0
30 August 1995
Anz Grindalyas Bank
0
29 January 1997
Karnataka State Financial Corporation
0
26 February 1973
State Bank Of India
0
29 June 2002
Sundaram Auto Finance
0
01 February 1994
Industrial Credit And Development Syndicate Ltd
0
21 July 2010
Karnataka State Financial Corporation
0
07 February 1994
Citi Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17082020
Form AOC-4(XBRL)-17082020_signed
Form DIR-12-01072020_signed
Notice of resignation;-01072020
Evidence of cessation;-01072020
Form DIR-12-30062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062020
Optional Attachment-(1)-30062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Optional Attachment-(1)-29062020
Form DIR-12-29062020_signed
Form CHG-4-08022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190208
Letter of the charge holder stating that the amount has been satisfied-04022019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Notice of resignation;-27072018
Form DIR-12-27072018_signed
Evidence of cessation;-27072018
Optional Attachment-(1)-27072018
Optional Attachment-(2)-04122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122017
Optional Attachment-(1)-04122017
Form AOC-4(XBRL)-04122017_signed
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Form CHG-1-16052017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170511