Company Information

CIN
Status
Date of Incorporation
12 January 1993
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,300,000
Authorised Capital
2,500,000

Directors

Ajeetkumar Babulalji Jain
Ajeetkumar Babulalji Jain
Whole Time Director
almost 33 years ago
Abhaykumar Babulalji Jain
Abhaykumar Babulalji Jain
Managing Director
almost 33 years ago

Past Directors

Vikram Sheshmalji Jain
Vikram Sheshmalji Jain
Director
about 9 years ago

Registered Trademarks

Mini Kabel Swastik Winding Wires

[Class : 9] Electrical Wires And Cables, Electrical Switches, Copper And Aluminium Winding Wires And Conductors, Extension Cords, Electrical Parts And Fitting, Electrical Bell, Parts And Fittings For All The Above Mentioned Goods And All The Other Goods

Charges

4 Crore
16 December 2013
The South Indian Bank Limited
3 Crore
11 October 2002
State Bank Of India
2 Crore
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
51 Lak
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
51 Lak
11 June 2020
The South Indian Bank Limited
39 Lak
16 December 2013
The South Indian Bank Limited
0
11 June 2020
The South Indian Bank Limited
0
11 October 2002
State Bank Of India
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
16 December 2013
The South Indian Bank Limited
0
11 June 2020
The South Indian Bank Limited
0
11 October 2002
State Bank Of India
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
16 December 2013
The South Indian Bank Limited
0
11 June 2020
The South Indian Bank Limited
0
11 October 2002
State Bank Of India
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
16 December 2013
The South Indian Bank Limited
0
11 June 2020
The South Indian Bank Limited
0
11 October 2002
State Bank Of India
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0
20 April 1998
The Shamrao Vithal Co-op Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Directors report as per section 134(3)-02122020
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Form MSME FORM I-10112020_signed
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Instrument(s) of creation or modification of charge;-14082020
Optional Attachment-(1)-14082020
Form DPT-3-16072020-signed
Form MSME FORM I-17112019_signed
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Copy of the intimation sent by company-12112019
Copy of written consent given by auditor-12112019
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
Form DPT-3-22072019-signed
Form MSME FORM I-31052019_signed
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form DIR-12-24092018_signed
Evidence of cessation;-24092018