Company Information

CIN
Status
Date of Incorporation
04 January 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,042,300
Authorised Capital
25,000,000

Directors

Harish Kuttan Menon
Harish Kuttan Menon
Director
over 2 years ago
Rekha Arun Menon
Rekha Arun Menon
Director
about 20 years ago
Preetha Menon
Preetha Menon
Director
about 20 years ago
Arun Kuttan Menon
Arun Kuttan Menon
Director
almost 30 years ago

Past Directors

Jose Varghese
Jose Varghese
Director
about 10 years ago

Registered Trademarks

Strategi Automation Solutions Pvt Ltd Strategi Automation Solutions

[Class : 7] Motion Control, Machine (Except For Vehicle), Machine, Machine Tools And Electrical Motors.

Strategi Automation Strategi Automation Solutions

[Class : 7] Motion Control, Machine (Except For Vehicle), Machine, Machine Tools And Electrical Motors.

Charges

4 Crore
26 March 2018
Axis Bank Limited
4 Crore
27 July 2016
Citi Bank N.a.
2 Crore
07 March 2023
Hdfc Bank Limited
0
21 February 2022
Hdfc Bank Limited
0
26 March 2018
Axis Bank Limited
0
27 July 2016
Citi Bank N.a.
0
07 March 2023
Hdfc Bank Limited
0
21 February 2022
Hdfc Bank Limited
0
26 March 2018
Axis Bank Limited
0
27 July 2016
Citi Bank N.a.
0
07 March 2023
Hdfc Bank Limited
0
21 February 2022
Hdfc Bank Limited
0
26 March 2018
Axis Bank Limited
0
27 July 2016
Citi Bank N.a.
0
07 March 2023
Hdfc Bank Limited
0
21 February 2022
Hdfc Bank Limited
0
26 March 2018
Axis Bank Limited
0
27 July 2016
Citi Bank N.a.
0
07 March 2023
Hdfc Bank Limited
0
21 February 2022
Hdfc Bank Limited
0
26 March 2018
Axis Bank Limited
0
27 July 2016
Citi Bank N.a.
0

Documents

Form MGT-7-09122020_signed
Form AOC-4-09122020_signed
List of share holders, debenture holders;-08122020
Directors report as per section 134(3)-08122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Form DPT-3-13052020-signed
Form DPT-3-20012020-signed
List of share holders, debenture holders;-16082019
Form MGT-7-16082019_signed
Directors report as per section 134(3)-07082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082019
Form AOC-4-07082019_signed
Form ADT-1-22072019_signed
Copy of the intimation sent by company-22072019
Copy of resolution passed by the company-22072019
Copy of written consent given by auditor-22072019
Optional Attachment-(1)-30062019
Form ADT-1-27032019_signed
Copy of the intimation sent by company-27032019
Copy of resolution passed by the company-27032019
Copy of written consent given by auditor-27032019
Form CHG-1-14022019_signed
Instrument(s) of creation or modification of charge;-14022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190214
Form CHG-4-09112018_signed
Letter of the charge holder stating that the amount has been satisfied-09112018
Directors report as per section 134(3)-24092018
Form MGT-7-24092018_signed
Form AOC-4-24092018_signed