Company Information

CIN
Status
Date of Incorporation
25 March 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
14 September 2021
Paid Up Capital
369,804,540
Authorised Capital
400,000,000

Directors

Gaurav Bawa
Gaurav Bawa
Director/Designated Partner
over 2 years ago
Andreas Keiger
Andreas Keiger
Director/Designated Partner
over 2 years ago
Sandeep Digamber Khole
Sandeep Digamber Khole
Director
over 2 years ago

Past Directors

Dirk Fellermann
Dirk Fellermann
Director
over 6 years ago
Gerhard Willi Bonn
Gerhard Willi Bonn
Additional Director
about 11 years ago
Alexander Konard Wiegand
Alexander Konard Wiegand
Additional Director
about 11 years ago
Subrata Sudhansu Bhattacharya
Subrata Sudhansu Bhattacharya
Director
over 11 years ago

Registered Trademarks

Indfos With Device Switzer Process Instruments

[Class : 9] Pressure Switches, Differential Pressure Switches, Temperature Switches, Thermostat, Valves / Hand Shut Of Valves / Solenoid Valves / Industrial Valves And Switches

Switzer Switzer Process Instruments

[Class : 9] Process Control Instruments (Electric Or Electronic)

Indfos(device) Switzer Process Instruments

[Class : 7] Machines And Machine Tools And Parts And Fittings Thereof Machine Couplings And Beltings, Motors, Apparatus For Facilitating The Starting Of Engines And Valves Compressor And Pressure Regulator, Electirc Motor (Not For Land Vehicles) Included In Class 7.

Charges

55 Lak
12 September 2018
Sbi Cards And Payment Services Private Limited.
5 Lak
06 August 2014
The Hongkong And Shanghai Banking Corporation Limited
50 Lak

Documents

Form DPT-3-10112020_signed
Form MSME FORM I-10112020_signed
Optional Attachment-(1)-10112020
Form DIR-12-29052020_signed
Form DIR-11-29052020_signed
Evidence of cessation;-29052020
Acknowledgement received from company-29052020
Optional Attachment-(1)-29052020
Proof of dispatch-29052020
Notice of resignation;-29052020
Notice of resignation filed with the company-29052020
Form BEN - 2-25122019_signed
Declaration under section 90-23122019
Form DPT-3-16122019-signed
Form DIR-12-12122019_signed
Form DIR-11-11122019_signed
Evidence of cessation;-10122019
Notice of resignation;-10122019
Optional Attachment-(1)-10122019
Acknowledgement received from company-09122019
Proof of dispatch-09122019
Notice of resignation filed with the company-09122019
Form MSME FORM I-31102019_signed
Form MGT-7-23102019_signed
List of share holders, debenture holders;-15102019
Copy of MGT-8-15102019
Form DIR-12-18092019_signed
Form AOC-4(XBRL)-18092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092019
Form MSME FORM I-28082019_signed