Company Information

CIN
Status
Date of Incorporation
30 April 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,400,000
Authorised Capital
1,500,000

Past Directors

Shyam Hundraj Jaising
Shyam Hundraj Jaising
Director
almost 15 years ago
Shakuntala Shyam Jaising
Shakuntala Shyam Jaising
Director
over 16 years ago
Poonam Ashok Jaising
Poonam Ashok Jaising
Additional Director
over 16 years ago
Rajesh Shyam Jaising
Rajesh Shyam Jaising
Director
over 39 years ago
Ashok Shyam Jaising
Ashok Shyam Jaising
Director
over 39 years ago
Girdhar Hundraj Jaising
Girdhar Hundraj Jaising
Director
over 39 years ago
Srichand Hundraj Jaising
Srichand Hundraj Jaising
Director
over 39 years ago
Manohar Hundraj Jaising
Manohar Hundraj Jaising
Director
over 39 years ago

Registered Trademarks

Teknic Classico Teknic Electromeconics

[Class : 9] Electric Connections Including Switches, Sockets, Cables, Plugs, Wires And Allied Goods Covered Under Class 9

Charges

1 Crore
30 October 2003
Citi Bank N.a.
3 Lak
04 July 2003
State Bank Of Mysore
55 Lak
04 June 2003
State Bank Of Mysore
55 Lak
14 May 1995
State Bank Of Mysore
1 Lak
21 March 1995
State Bankof Mysore
9 Lak
21 September 1988
Karnataka State Financial Corporation
34 Lak
19 March 2003
Karnataka State Financial Corporation
64 Lak
21 September 1988
Karnataka State Financial Corporation
0
19 March 2003
Karnataka State Financial Corporation
0
04 June 2003
State Bank Of Mysore
0
14 May 1995
State Bank Of Mysore
0
30 October 2003
Citi Bank N.a.
0
04 July 2003
State Bank Of Mysore
0
21 March 1995
State Bankof Mysore
0
21 September 1988
Karnataka State Financial Corporation
0
19 March 2003
Karnataka State Financial Corporation
0
04 June 2003
State Bank Of Mysore
0
14 May 1995
State Bank Of Mysore
0
30 October 2003
Citi Bank N.a.
0
04 July 2003
State Bank Of Mysore
0
21 March 1995
State Bankof Mysore
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-30112019
List of share holders, debenture holders;-21112018
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form AOC-4-21112018_signed
Form MGT-7-21112018_signed
Form AOC-4-03122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
List of share holders, debenture holders;-27012017
Form MGT-7-27012017_signed
Directors report as per section 134(3)-20012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012017
Form AOC-4-20012017_signed
Form ADT-1-26112016_signed
Copy of written consent given by auditor-26112016
Copy of the intimation sent by company-26112016
Copy of resolution passed by the company-26112016
Form ADT-1-20092016_signed
Copy of written consent given by auditor-20092016
Copy of the intimation sent by company-20092016
Optional Attachment-(1)-20092016
Form ADT-1-200116.OCT
Form MGT-7-070116.OCT