Company Information

CIN
Status
Date of Incorporation
19 February 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,736,400
Authorised Capital
2,500,000

Directors

Nitin Gul Phagwani
Nitin Gul Phagwani
Director
about 20 years ago

Past Directors

Priyanka Nitin Phagwani
Priyanka Nitin Phagwani
Additional Director
almost 14 years ago
Roshni Manoj Fagwani
Roshni Manoj Fagwani
Director
about 19 years ago
Gul Hariram Phagwani
Gul Hariram Phagwani
Director
almost 25 years ago

Registered Trademarks

Opec (Logo) Systematics Infotech

[Class : 9] Computer Hardware And Software; Laptops; Mobile Phones Accessories; Computer Networks; Storage Devices; Cd And Dvd Roms; Key Boards, Mouse, Monitor, Usb Devices; Adapters For Laptop And Mobile Phones; Computer Interfaces, Modems, Cctv Camera And Accessories, Dvr, Power Bank, Mobile Charger And Accessories, Speakers, All Type Of Cables, Headphone, Videos And The P...

Sipl (Logo) Systematics Infotech

[Class : 9] Computer Hardware And Software; Laptops; Mobile Phones Accessories; Computer Networks; Storage Devices; Cd And Dvd Roms; Key Boards, Mouse, Monitor, Usb Devices; Adapters For Laptop And Mobile Phones; Computer Interfaces, Modems, Cctv Camera And Accessories, Dvr, Power Bank, Mobile Charger And Accessories, Speakers, All Type Of Cables, Headphone, Videos And The P...

Charges

8 Crore
12 April 2018
Hdfc Bank Limited
3 Crore
02 March 2016
Hdfc Bank Limited
36 Lak
06 February 2015
Hdfc Bank Limited
4 Crore
08 June 2013
Indian Bank
1 Crore
16 March 2005
State Bank Of Hyderabad
70 Lak
12 April 2018
Hdfc Bank Limited
0
06 February 2015
Hdfc Bank Limited
0
16 March 2005
State Bank Of Hyderabad
0
02 March 2016
Hdfc Bank Limited
0
08 June 2013
Indian Bank
0
12 April 2018
Hdfc Bank Limited
0
06 February 2015
Hdfc Bank Limited
0
16 March 2005
State Bank Of Hyderabad
0
02 March 2016
Hdfc Bank Limited
0
08 June 2013
Indian Bank
0
12 April 2018
Hdfc Bank Limited
0
06 February 2015
Hdfc Bank Limited
0
16 March 2005
State Bank Of Hyderabad
0
02 March 2016
Hdfc Bank Limited
0
08 June 2013
Indian Bank
0

Documents

Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form DPT-3-06102020-signed
Form MGT-7-12122019_signed
Form DIR-12-08122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-07122019_signed
Optional Attachment-(1)-04122019
Evidence of cessation;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-25072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(2)-31122018
Form AOC-4-03012019_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-21122018
Form ADT-1-16102018_signed
Copy of written consent given by auditor-15102018
Copy of resolution passed by the company-15102018
Copy of the intimation sent by company-15102018
Form CHG-1-27072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180727
Instrument(s) of creation or modification of charge;-12072018
Form CHG-1-12072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180712
Optional Attachment-(1)-26062018