Company Information

CIN
Status
Date of Incorporation
14 October 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 May 2023
Paid Up Capital
11,700,000
Authorised Capital
25,000,000

Directors

Obulampalli Shiv Shankar Venkat
Obulampalli Shiv Shankar Venkat
Director/Designated Partner
over 2 years ago
Aart Veerman
Aart Veerman
Director/Designated Partner
over 14 years ago
Kailash Chandra Panda
Kailash Chandra Panda
Director
over 18 years ago
Himabindu Obulampalli
Himabindu Obulampalli
Director/Designated Partner
about 26 years ago
Surendra Babu Obulampalli
Surendra Babu Obulampalli
Director/Designated Partner
about 33 years ago

Registered Trademarks

Switchgears & Structurals (India) Pvt.... Switchgears Structurals India

[Class : 9] Electric Circuit Breakers, Double Layer Capacitors, Electric Breakers [Switches], Connectors [Electricity], Electric Switches, Power Controllers, Voltage Stabilizers, Electrolysers, Electromagnets, Buzzers, Electric, Electric Contacts, Electron Microscopes, Electric Capacitors, Electric Transformers, Electric Conductors, Electric Connectors, Electric Fuses, Elect...

Charges

34 Crore
15 December 1995
State Bank Of India
34 Crore
13 September 1993
State Bank Of Hyderabad
92 Lak
15 December 1995
State Bank Of Hyderabad
1 Crore
30 September 2011
Reliance Capital Ltd
36 Lak
13 June 2023
Hdfc Bank Limited
0
15 December 1995
State Bank Of India
0
30 September 2011
Reliance Capital Ltd
0
15 December 1995
State Bank Of Hyderabad
0
13 September 1993
State Bank Of Hyderabad
0
13 June 2023
Hdfc Bank Limited
0
15 December 1995
State Bank Of India
0
30 September 2011
Reliance Capital Ltd
0
15 December 1995
State Bank Of Hyderabad
0
13 September 1993
State Bank Of Hyderabad
0
13 June 2023
Hdfc Bank Limited
0
15 December 1995
State Bank Of India
0
30 September 2011
Reliance Capital Ltd
0
15 December 1995
State Bank Of Hyderabad
0
13 September 1993
State Bank Of Hyderabad
0

Documents

List of share holders, debenture holders;-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Directors report as per section 134(3)-09122020
Copy of MGT-8-09122020
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Optional Attachment-(1)-25062020
Optional Attachment-(5)-25062020
Form CHG-1-25062020_signed
Optional Attachment-(2)-25062020
Optional Attachment-(4)-25062020
Instrument(s) of creation or modification of charge;-25062020
Optional Attachment-(3)-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Optional Attachment-(3)-19052020
Optional Attachment-(1)-19052020
Instrument(s) of creation or modification of charge;-19052020
Form CHG-1-19052020_signed
Optional Attachment-(5)-19052020
Optional Attachment-(2)-19052020
Optional Attachment-(4)-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form MGT-7-20112019_signed
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Form ADT-1-24092019_signed
Copy of resolution passed by the company-24092019
Copy of written consent given by auditor-24092019
Optional Attachment-(1)-24092019
Form AOC-4-19092019_signed