Company Information

CIN
Status
Date of Incorporation
01 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
73,902,700
Authorised Capital
200,000,000

Directors

Venkateswara Rao Kuchipudi
Venkateswara Rao Kuchipudi
Director/Designated Partner
over 33 years ago
Krishnadev Rao Kasuganti
Krishnadev Rao Kasuganti
Director/Designated Partner
over 33 years ago

Past Directors

Durga Prasad Gorrepati
Durga Prasad Gorrepati
Additional Director
about 14 years ago

Registered Trademarks

Tti (Label) Techtronic Industries Co

[Class : 7] Machines And Machine Tools; Motor And Engines (Except For Land Vehicles); Machine Couphng And Transmission Components (Except For Land Vehicles); Agricultural Implements Other Than Hand Operated; Incubators For Eggs; Machines And Apparatus For Cleaning, Electric; Vacuum Cleaners; Kitchen Machines, Electric; Hand Held Tools, Other Than Hand Operated; Saws [Machine...

Tti (Label) Techtronic Industries Co

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying, Ventilating, Water Supply And Sanitary Purposes; Lighting Apparatus And Installations; Cooking Apparatus And Installations; Water Purification Installations; Air Purifying Apparatus And Machines; Elecuical Appliances For Making Beverages; Ovens; Toasters; Steamers; Coffee Machine...

Tti (Label) Techtronic Industries Co

[Class : 8] Hand Tools And Implements (Hand Operated); Cutlery; Side Arms; Razors; Agricultural Implements, Hand Operated; Garden Tools, Hand Operated; Cutting Tools [Hand Tools]; Saws [Hand Tools]; Edge Tools [Hand Tools]; Drills; Hammers [Hand Tools]; Wrenches [Hand Tools[; Screwdrivers; Abrading Instruments [Hand Instruments]; Pliers; Tool Bags (Filled); Tool Boxes (Fill...
View +2 more Brands for Techtron Agro Industries Limited.

Charges

0
17 April 1997
Canara Bank
70 Lak
17 February 1998
Canara Bank
5 Crore
24 April 1996
Canara Bank
18 Crore
03 June 1995
Canara Bank
2 Crore
15 September 1995
Canara Bank
3 Crore
28 February 1997
Asset Reconstruction Company (india) Limited
1 Crore
28 December 1995
State Bank Of Hyderabad
2 Crore
03 June 1995
Bank Of Baroda
5 Crore
14 July 1995
Central Bank Of India
3 Crore
02 April 1997
Central Bank Of India
70 Lak
08 December 1995
Central Bank Of India
12 Lak
26 March 1997
Bank Of India
3 Crore
09 December 1995
State Bank Of India
2 Crore
11 September 1996
Global Turst Bank
1 Crore
02 April 1997
Central Bank Of India
0
11 September 1996
Global Turst Bank
0
26 March 1997
Bank Of India
0
14 July 1995
Central Bank Of India
0
03 June 1995
Bank Of Baroda
0
08 December 1995
Central Bank Of India
0
03 June 1995
Canara Bank
0
28 December 1995
State Bank Of Hyderabad
0
15 September 1995
Canara Bank
0
17 February 1998
Canara Bank
0
28 February 1997
Asset Reconstruction Company (india) Limited
0
24 April 1996
Canara Bank
0
17 April 1997
Canara Bank
0
09 December 1995
State Bank Of India
0
02 April 1997
Central Bank Of India
0
11 September 1996
Global Turst Bank
0
26 March 1997
Bank Of India
0
14 July 1995
Central Bank Of India
0
03 June 1995
Bank Of Baroda
0
08 December 1995
Central Bank Of India
0
03 June 1995
Canara Bank
0
28 December 1995
State Bank Of Hyderabad
0
15 September 1995
Canara Bank
0
17 February 1998
Canara Bank
0
28 February 1997
Asset Reconstruction Company (india) Limited
0
24 April 1996
Canara Bank
0
17 April 1997
Canara Bank
0
09 December 1995
State Bank Of India
0

Documents

Form DPT-3-27072019
Form AOC-4(XBRL)-08022019_signed
Form MGT-7-08022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022019
List of share holders, debenture holders;-07022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22092017
List of share holders, debenture holders;-22092017
Form MGT-7-22092017_signed
Form AOC-4(XBRL)-22092017_signed
List of share holders, debenture holders;-01112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112016
Form MGT-7-01112016_signed
Form_AOC4-XBRL.2_DHRAJU1709_20161101152654.pdf-01112016
Form AOC-4 XBRL-121215.OCT
Form MGT-7-071215.OCT
Form DIR-12-251115.OCT
Evidence of cessation-241115.PDF
Form 23AC XBRL-010115-301214 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-010115-301214 for the FY ending on-310314.OCT
Form MGT-14-311214.OCT
Optional Attachment 1-301214.PDF
Copy of resolution-301214.PDF
-311214.OCT
FormSchV-301214 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 10-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 10-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23ACA XBRL-171013-101013 for the FY ending on-310313.OCT
Form 23AC XBRL-171013-101013 for the FY ending on-310313.OCT