Company Information

CIN
Status
Date of Incorporation
17 January 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
10,000,000

Directors

Rajesh Shyam Jaising
Rajesh Shyam Jaising
Managing Director
almost 37 years ago

Past Directors

Shyam Hundraj Jaising
Shyam Hundraj Jaising
Director
over 16 years ago
Rachna Rajesh Jaising
Rachna Rajesh Jaising
Additional Director
over 16 years ago
Deepak Srichand Jaising
Deepak Srichand Jaising
Director
about 28 years ago
Shakuntala Shyam Jaising
Shakuntala Shyam Jaising
Director
over 31 years ago
Poonam Ashok Jaising
Poonam Ashok Jaising
Director
over 31 years ago
Veena Srichand Jaising
Veena Srichand Jaising
Director
over 31 years ago
Girdhar Hundraj Jaising
Girdhar Hundraj Jaising
Director
almost 37 years ago
Manohar Hundraj Jaising
Manohar Hundraj Jaising
Director
almost 37 years ago

Registered Trademarks

Teknic Euchner Teknic Euchner Electronics

[Class : 9] Proximity Switches, Limit Switches, Encoders, Pulse Generators, All Being Goods Included In Class 9.

Charges

2 Crore
17 January 2013
Indusind Bank Ltd.
2 Crore
31 August 2002
Sundaram Auto Finance Ltd.
5 Lak
31 August 2002
Sundaram Auto Finance Ltd.
0
17 January 2013
Indusind Bank Ltd.
0
31 August 2002
Sundaram Auto Finance Ltd.
0
17 January 2013
Indusind Bank Ltd.
0
31 August 2002
Sundaram Auto Finance Ltd.
0
17 January 2013
Indusind Bank Ltd.
0
31 August 2002
Sundaram Auto Finance Ltd.
0
17 January 2013
Indusind Bank Ltd.
0

Documents

Form INC-22-16012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16012020
Copies of the utility bills as mentioned above (not older than two months)-16012020
Form AOC-4-24122019_signed
Directors report as per section 134(3)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form DPT-3-05082019
Directors report as per section 134(3)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Form AOC-4-11122018_signed
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062018
Directors report as per section 134(3)-21062018
Form AOC-4-21062018_signed
List of share holders, debenture holders;-20062018
Form MGT-7-20062018_signed
Directors report as per section 134(3)-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Form AOC-4-21122017_signed
Form ADT-1-31102017_signed
Copy of resolution passed by the company-31102017
Copy of the intimation sent by company-31102017
Copy of written consent given by auditor-31102017
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Optional Attachment-(1)-12092016
Copy of written consent given by auditor-12092016