Company Information

CIN
Status
Date of Incorporation
01 July 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Prakash Bhikaji Modak
Prakash Bhikaji Modak
Managing Director
over 2 years ago
Sharad Vishnu Joshi
Sharad Vishnu Joshi
Director
over 28 years ago
Sadanand Govind Rane
Sadanand Govind Rane
Director
over 28 years ago

Registered Trademarks

United United Technomech Engineers

[Class : 9] Electrical Linear, Rotary Actuators, Electrical Actuators For Scoop Of Fluid Couplings, Motorised Jack Actuators, Pipeline Dampers (Shut Off, Control) Including Dedusting System, Motorised Zero Leak Dampers, Flap Gates, Diverting Valves, Silo Extraction Systems, Motorised Fixed Type, Travelling Bag Divertors, Motorised Rotary Chutes, Swivelling Chutes In Steel In...

Charges

10 Crore
30 January 2010
State Bank Of India
9 Crore
23 October 2001
State Bank Of India
80 Lak
24 July 1997
State Bank Of India
36 Lak
21 May 1997
State Bank Of India
4 Lak
30 January 2010
State Bank Of India
0
23 October 2001
State Bank Of India
0
21 May 1997
State Bank Of India
0
24 July 1997
State Bank Of India
0
30 January 2010
State Bank Of India
0
23 October 2001
State Bank Of India
0
21 May 1997
State Bank Of India
0
24 July 1997
State Bank Of India
0
30 January 2010
State Bank Of India
0
23 October 2001
State Bank Of India
0
21 May 1997
State Bank Of India
0
24 July 1997
State Bank Of India
0

Documents

List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Form MGT-7-30122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form AOC-4-29122020_signed
Form DPT-3-04122020-signed
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Optional Attachment-(2)-31102020
Optional Attachment-(1)-31102020
Instrument(s) of creation or modification of charge;-31102020
Form ADT-1-15102020_signed
-14102020
Copy of written consent given by auditor-14102020
Copy of resolution passed by the company-14102020
Copy of the intimation sent by company-14102020
Form MSME FORM I-30092020_signed
Form DPT-3-28092020-signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MSME FORM I-30102019_signed
Form ADT-1-12102019_signed
-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019