Company Information

CIN
Status
Date of Incorporation
25 January 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 June 2023
Paid Up Capital
80,800,000
Authorised Capital
100,000,000

Directors

Nikunjkumar Jayantilal Mevada
Nikunjkumar Jayantilal Mevada
Director/Designated Partner
about 2 years ago
Rashmikant Vithalji Mehta
Rashmikant Vithalji Mehta
Director/Designated Partner
over 2 years ago
Saurabh Dahyabhai Patel
Saurabh Dahyabhai Patel
Director
over 2 years ago
Nisarg Saurabh Patel
Nisarg Saurabh Patel
Director/Designated Partner
almost 3 years ago
Gandharv Tongia
Gandharv Tongia
Director/Designated Partner
over 4 years ago

Past Directors

Anil Errol Shipley
Anil Errol Shipley
Additional Director
over 4 years ago
Ila Saurabh Patel
Ila Saurabh Patel
Director
almost 15 years ago

Registered Trademarks

Techno Led With Logo Techno Electromech

[Class : 11] Manufacturer Of Led Lights Including In Class 11.

Charges

108 Crore
03 July 2019
Kotak Mahindra Bank Limited
34 Crore
28 March 2019
Kotak Mahindra Bank Limited
22 Crore
13 January 2017
Standard Chartered Bank
10 Crore
02 December 2015
Standard Chartered Bank
1 Crore
25 January 2011
Standard Chartered Bank
14 Crore
21 September 2020
Kotak Mahindra Bank Limited
3 Crore
28 February 2020
Hdfc Bank Limited
23 Crore
28 February 2020
Hdfc Bank Limited
23 Crore
19 February 2022
Hdfc Bank Limited
6 Lak
19 February 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
28 March 2019
Others
0
21 September 2020
Others
0
25 January 2011
Standard Chartered Bank
0
02 December 2015
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0
13 January 2017
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0
19 February 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
28 March 2019
Others
0
21 September 2020
Others
0
25 January 2011
Standard Chartered Bank
0
02 December 2015
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0
13 January 2017
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0
19 February 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
28 March 2019
Others
0
21 September 2020
Others
0
25 January 2011
Standard Chartered Bank
0
02 December 2015
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0
13 January 2017
Standard Chartered Bank
0
28 February 2020
Hdfc Bank Limited
0

Documents

Form MGT-7-05012021_signed
Form AOC-4(XBRL)-05012021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MSME FORM I-04122020_signed
Form CHG-1-31082020_signed
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Form DPT-3-15082020-signed
Form MSME FORM I-14072020_signed
Form MSME FORM I-07052020_signed
Instrument(s) of creation or modification of charge;-22042020
Form CHG-1-22042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200422
Form CHG-1-13042020_signed
Instrument(s) of creation or modification of charge;-13042020
Optional Attachment-(1)-13042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200413
Form DPT-3-28012020-signed
Form CHG-4-23012020_signed
Letter of the charge holder stating that the amount has been satisfied-21012020
Form CHG-4-18012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200118
Letter of the charge holder stating that the amount has been satisfied-16012020
Form AOC-4(XBRL)-16112019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-09112019
Optional Attachment-(1)-09112019