Company Information

CIN
Status
Date of Incorporation
17 January 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
43,560,000
Authorised Capital
50,000,000

Directors

Feroze Dhunjishaw Neterwala
Feroze Dhunjishaw Neterwala
Director/Designated Partner
almost 3 years ago
Anosh Feroze Neterwala
Anosh Feroze Neterwala
Director/Designated Partner
almost 3 years ago
Manoj Sureshchandra Goyal
Manoj Sureshchandra Goyal
Person Incharge
about 5 years ago
Keki Manchersha Elavia
Keki Manchersha Elavia
Director
almost 23 years ago
Kavas Dara Patel
Kavas Dara Patel
Director/Designated Partner
about 23 years ago
Mohan Krishna Fondekar
Mohan Krishna Fondekar
Director
about 38 years ago

Past Directors

Christoph Klinger Lohr
Christoph Klinger Lohr
Director Appointed In Casual Vacancy
about 13 years ago
Heinz Scharl
Heinz Scharl
Director
about 13 years ago

Patents

"An Integral One Piece Steam Trap"

The present invention discloses an Integral one piece flanged type steam trap along with top cover and Filter cap. The steam trap is manufactured from a solid bar by drilling and machining operations. Plurality of mounting holes are provided on the body of said steam trap for directly mounting/fitment of said steam ...

Spherical Joint Arrangement For Valves

The present invention discloses a spherical joint arrangement for different types of valves. The valve comprises an actuating element and a closure element. The actuating element is provided with a hand wheel that enables the rotation of the actuating element so as to removably engage with the closure element to all...

A Double Orifice Ball Float Type Steam Trap

A double orifice steam trap (22) is a mechanical type of continuous discharge steam trap. This steam trap consists of the closed chamber (23) having float (12) and controller assembly. The controller assembly and float (12) connected by interlink lever and bracket arrangement 13. This trap has two discharge openings...

Registered Trademarks

Klinger Klinger Ag

[Class : 7] Parts Of Boilers And Their Piping Systems, Included In This Class, Intended For Adjusting, Reinforcing Materials For Valves And Adjusting Purposes For Piping Systems, Included In This Class, Namely Valves, Slide Valves, Cocks, Taps, Used Also As Plug Cocks.[Class : 11] Regulating Accessories For Water Or Gas Apparatus And Pipes, Particularly Taps; Taps, Steam Tra...

A Circular Device With Geometric... Klinger Ag

[Class : 6] Equipment Parts For Mechanical Installations, For Boilers And Piping; Shut Off And Throttling Devices For Pipes Such As Slide Valves And Cocks; All These Goods Being Of Metal.[Class : 7] Equipment Parts For Mechanical Installations, For Boilers And Piping; Shut Off And Throttling Devices For Pipes Such As Taps And Valves; Friction Linings For Industrial Applicati...

Ukl Uni Klinger

[Class : 7] Steam Condensors, Steam Valves, Steams Strainers, Steam Traps, All Being Parts Of Steam Engines, Their Spares And Parts Included In Class 7.
View +1 more Brands for Uni Klinger Limited.

Charges

49 Crore
28 March 2019
Axis Bank Limited
74 Lak
02 December 2013
Hdfc Bank Limited
3 Crore
28 November 2013
Hdfc Bank Limited
24 Crore
21 December 2012
Hdfc Bank Limited
19 Crore
29 July 2016
Axis Bank Limited
88 Lak
28 December 2007
Ing Vysya Bank Limited
14 Crore
18 January 2006
Sicom Bank
3 Crore
24 July 1995
State Bank Of India
1 Crore
15 April 1988
State Bank Of India
18 Lak
14 January 2000
State Bank Of India
8 Crore
26 November 1999
Sicom Limited
6 Crore
10 February 1984
The State Industrial And Investment Co. Of Maharashtra Ltd.
55 Lak
22 March 2021
Hdfc Bank Limited
2 Crore
22 March 2021
Hdfc Bank Limited
0
02 December 2013
Hdfc Bank Limited
0
30 December 2021
Axis Bank Limited
0
28 March 2019
Axis Bank Limited
0
21 December 2012
Hdfc Bank Limited
0
29 July 2016
Axis Bank Limited
0
18 January 2006
Sicom Bank
0
14 January 2000
State Bank Of India
0
26 November 1999
Sicom Limited
0
24 July 1995
State Bank Of India
0
15 April 1988
State Bank Of India
0
10 February 1984
The State Industrial And Investment Co. Of Maharashtra Ltd.
0
28 December 2007
Ing Vysya Bank Limited
0
28 November 2013
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
02 December 2013
Hdfc Bank Limited
0
30 December 2021
Axis Bank Limited
0
28 March 2019
Axis Bank Limited
0
21 December 2012
Hdfc Bank Limited
0
29 July 2016
Axis Bank Limited
0
18 January 2006
Sicom Bank
0
14 January 2000
State Bank Of India
0
26 November 1999
Sicom Limited
0
24 July 1995
State Bank Of India
0
15 April 1988
State Bank Of India
0
10 February 1984
The State Industrial And Investment Co. Of Maharashtra Ltd.
0
28 December 2007
Ing Vysya Bank Limited
0
28 November 2013
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
02 December 2013
Hdfc Bank Limited
0
30 December 2021
Axis Bank Limited
0
28 March 2019
Axis Bank Limited
0
21 December 2012
Hdfc Bank Limited
0
29 July 2016
Axis Bank Limited
0
18 January 2006
Sicom Bank
0
14 January 2000
State Bank Of India
0
26 November 1999
Sicom Limited
0
24 July 1995
State Bank Of India
0
15 April 1988
State Bank Of India
0
10 February 1984
The State Industrial And Investment Co. Of Maharashtra Ltd.
0
28 December 2007
Ing Vysya Bank Limited
0
28 November 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-16102020-signed
Form AOC-4(XBRL)-13102020_signed
Copy of MGT-8-12102020
List of share holders, debenture holders;-12102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102020
Form MGT-7-12102020_signed
Form MR-1-07102020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07102020
Optional Attachment-(1)-07102020
Copy of board resolution-07102020
Copy of shareholders resolution-07102020
Form DIR-12-07102020_signed
Optional Attachment-(2)-07102020
Optional Attachment-(1)-07102020
Optional Attachment-(3)-07102020
Form MGT-14-05102020_signed
Form ADT-1-05102020_signed
Copy of the intimation sent by company-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Copy of written consent given by auditor-05102020
Optional Attachment-(1)-05102020
Optional Attachment-(2)-05102020
Copy of resolution passed by the company-05102020
Form DPT-3-31072020-signed
Form PAS-6-16072020_signed
Auditor?s certificate-26062020
Form MSME FORM I-30042020_signed
Optional Attachment-(2)-03042020
Optional Attachment-(1)-03042020
Form DIR-12-03042020_signed