Company Information

CIN
Status
Date of Incorporation
27 January 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,359,400
Authorised Capital
55,000,000

Directors

Matthias Probian
Matthias Probian
Director/Designated Partner
about 2 years ago
Daniel Stirpe
Daniel Stirpe
Director/Designated Partner
about 6 years ago

Past Directors

Markus Latz
Markus Latz
Director
about 4 years ago
Chadi Chahine
Chadi Chahine
Additional Director
over 6 years ago
Rajeev Bhalla .
Rajeev Bhalla .
Director
over 7 years ago
Subhasis Chatterjee
Subhasis Chatterjee
Managing Director
almost 8 years ago
Bert Alan Brant
Bert Alan Brant
Director
about 10 years ago
Daniel Pryor Alexis
Daniel Pryor Alexis
Director
about 12 years ago
Mohan Varghese Thekkekara
Mohan Varghese Thekkekara
Managing Director
almost 14 years ago
William Roller
William Roller
Director
about 15 years ago
Denis Tontodonato
Denis Tontodonato
Director
about 15 years ago
Balakrishnan Vaidyanathan
Balakrishnan Vaidyanathan
Company Secretary
over 20 years ago

Registered Trademarks

Tushaco Allweiler India

[Class : 7] Pumps And Parts Thereof Included In Class 7; Valves Included In Class 7; Filters, Being Parts Of The Lubrication System Of Internal Combustion Engines.

Charges

4 Crore
09 January 1997
Icici Banking Corporation Ltd.
2 Crore
08 November 1995
Icici Bank Ltd.
1 Crore
26 April 2002
State Bank Of Hyderabad
3 Crore
08 November 1995
Icici Bank Ltd.
0
09 January 1997
Icici Banking Corporation Ltd.
0
26 April 2002
State Bank Of Hyderabad
0
08 November 1995
Icici Bank Ltd.
0
09 January 1997
Icici Banking Corporation Ltd.
0
26 April 2002
State Bank Of Hyderabad
0

Documents

Form DIR-12-17122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Optional Attachment-(2)-16122020
Optional Attachment-(1)-16122020
Form DPT-3-06112020-signed
Form DPT-3-04082020-signed
Form MSME FORM I-30042020_signed
Form DIR-12-26032020_signed
Evidence of cessation;-24032020
Notice of resignation;-24032020
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DIR-12-17112019_signed
Form MSME FORM I-31102019_signed
Optional Attachment-(2)-23102019
Optional Attachment-(1)-23102019
Optional Attachment-(3)-23102019
Optional Attachment-(1)-10092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092019
Form DIR-12-10092019_signed
Optional Attachment-(3)-10092019
Optional Attachment-(2)-10092019
Form DPT-3-28062019
Notice of resignation;-13062019
Evidence of cessation;-13062019
Optional Attachment-(2)-13062019