Company Information

CIN
Status
Date of Incorporation
29 January 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,325,000
Authorised Capital
20,000,000

Directors

Uma Ghurka
Uma Ghurka
Director/Designated Partner
over 2 years ago
Nandkishore Ghurka
Nandkishore Ghurka
Director/Designated Partner
over 2 years ago
Ghurka Chetan
Ghurka Chetan
Director/Designated Partner
over 2 years ago
Nidhi Ghurka
Nidhi Ghurka
Director
over 17 years ago

Past Directors

Prabhat Toshniwal
Prabhat Toshniwal
Director
almost 34 years ago

Registered Trademarks

Thermogroup Thermopads

[Class : 9] Instrumentation Signal Cables, Power And Control Cables, Thermocouple Extension/Compensating Cables, Telephone Cables; Measuring Or Testing Machines And Instruments; Thermography Apparatus For Monitoring Heat Distribution; Thermo Tracer; Electric Monitoring Devices; Apparatus For Transmission Of Communication And Storage Of Information Namely Through Meters; Ther...

Thermopads Thermopads

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying Ventilating, Water Supply And Sanitary Purpose Including, Floor Heating Mats, Under Tile Heating Cables, Floor Heating Cables, Heating Cables, Heat Tracer Cut To Length, Heat Tracers Factory Terminated, Heated Hoses, Silicon Heating Panels, Heating Jackets, Insulation Pads, Drum He...

Thermogroup Thermopads

[Class : 6] Goods Of Metal, Namely, Container And Tanks Of Metal For Liquid Fuel; Metal Pipe Fittings; Metal Pipe Connectors; Metal Channel Struts; Metal Door Locksets; Residential Stovetop Drip Pans And Drip Bowls; Metal Kick Plates And Strike Plates; Metal Key Blanks; Low Pressure Metal Valves
View +1 more Brands for Thermopads Private Limited.

Charges

14 Crore
08 December 2016
Citi Bank N.a.
15 Crore
23 December 2014
State Bank Of India
87 Crore
18 September 1999
State Bank Of India
6 Crore
06 December 2016
Citi Bank N.a.
10 Crore
04 February 2012
State Bank Of India
77 Crore
27 October 1996
State Bank Of India
6 Crore
18 September 1999
State Bank Of India
6 Crore
25 September 1995
State Bank Of India
3 Crore
08 April 2002
State Bank Of India
59 Lak
21 April 1994
Syndicate Bank
1 Crore
14 July 1992
Syndicate Bank
1 Crore
10 February 1994
Andhra Predesh State Finnacial Corportion
33 Lak
20 October 2020
Citi Bank N.a.
7 Crore
10 July 2020
Hdfc Bank Limited
7 Crore
06 December 2016
Citi Bank N.a.
0
08 December 2016
Citi Bank N.a.
0
10 July 2020
Hdfc Bank Limited
0
20 October 2020
Citi Bank N.a.
0
18 September 1999
State Bank Of India
0
25 September 1995
State Bank Of India
0
08 April 2002
State Bank Of India
0
10 February 1994
Andhra Predesh State Finnacial Corportion
0
18 September 1999
State Bank Of India
0
23 December 2014
State Bank Of India
0
04 February 2012
State Bank Of India
0
14 July 1992
Syndicate Bank
0
21 April 1994
Syndicate Bank
0
27 October 1996
State Bank Of India
0
06 December 2016
Citi Bank N.a.
0
08 December 2016
Citi Bank N.a.
0
10 July 2020
Hdfc Bank Limited
0
20 October 2020
Citi Bank N.a.
0
18 September 1999
State Bank Of India
0
25 September 1995
State Bank Of India
0
08 April 2002
State Bank Of India
0
10 February 1994
Andhra Predesh State Finnacial Corportion
0
18 September 1999
State Bank Of India
0
23 December 2014
State Bank Of India
0
04 February 2012
State Bank Of India
0
14 July 1992
Syndicate Bank
0
21 April 1994
Syndicate Bank
0
27 October 1996
State Bank Of India
0

Documents

Form CHG-4-24122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
Form DPT-3-23122020_signed
Auditor?s certificate-23122020
Optional Attachment-(1)-09122020
-09122020
Form CHG-1-09122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
Optional Attachment-(1)-02122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form CHG-4-17092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
Optional Attachment-(1)-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Form AOC-4(XBRL)-18112019_signed
Form MGT-7-23102019_signed
List of share holders, debenture holders;-22102019
Copy of MGT-8-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
XBRL document in respect Consolidated financial statement-22102019
Optional Attachment-(1)-22102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019