Company Information

CIN
Status
Date of Incorporation
28 June 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
14,000,000
Authorised Capital
20,000,000

Directors

Pravin Jain
Pravin Jain
Director/Designated Partner
over 2 years ago
Nishant Jain
Nishant Jain
Director/Designated Partner
over 2 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Whole Time Director
over 29 years ago

Past Directors

Neelu Jain
Neelu Jain
Whole Time Director
over 21 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
over 29 years ago

Registered Trademarks

Mechanica Elec (With Device Me) Trafo Power Electricals

[Class : 9] Distribution Transformers, Electric Transformers, High Voltage Transformers, Transformers [Electricity], Electronic Power Transformers, Step Up Transformers, Step Down Transformers.

Mechanica Elec (With Device Me) Trafo Power Electricals

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software.

Trafo Power & Electricals Pvt.Ltd. Trafo Power Electricals

[Class : 35] Advertising, Business Management , Business Administration, Official Functions Distribution, Marketing, Wholesale And Retail Servcies Relating To Electrical Equipments & Transformers Of All Kinds , Being Included In Class 35.
View +2 more Brands for Trafo Power & Electricals (P) Ltd.

Charges

16 Crore
16 March 2010
Canara Bank
16 Crore
20 January 2006
United Bank Of India
40 Lak
05 June 2023
Others
0
16 March 2010
Canara Bank
0
20 January 2006
United Bank Of India
0
05 June 2023
Others
0
16 March 2010
Canara Bank
0
20 January 2006
United Bank Of India
0
05 June 2023
Others
0
16 March 2010
Canara Bank
0
20 January 2006
United Bank Of India
0
05 June 2023
Others
0
16 March 2010
Canara Bank
0
20 January 2006
United Bank Of India
0
05 June 2023
Others
0
16 March 2010
Canara Bank
0
20 January 2006
United Bank Of India
0

Documents

Form MSME FORM I-25112020_signed
List of share holders, debenture holders;-24112020
Approval letter for extension of AGM;-24112020
Directors report as per section 134(3)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Approval letter of extension of financial year or AGM-24112020
Optional Attachment-(1)-24112020
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form DPT-3-30062020-signed
Form MSME FORM I-25062020_signed
Form DPT-3-24062020-signed
Optional Attachment-(1)-19032020
Notice of resignation;-19032020
Evidence of cessation;-19032020
Form DIR-12-19032020_signed
Form PAS-3-29012020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29012020
Copy of Board or Shareholders? resolution-29012020
Copy of the special resolution authorizing the issue of bonus shares;-29012020
Form SH-7-17012020-signed
Form MGT-14-15012020_signed
Altered memorandum of association-15012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
Optional Attachment-(1)-15012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012020
Form DIR-12-15012020_signed