Company Information

CIN
Status
Date of Incorporation
26 July 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
81,668,500
Authorised Capital
450,000,000

Directors

Fabio Marasi
Fabio Marasi
Director/Designated Partner
over 2 years ago
Sandra Mattioli
Sandra Mattioli
Director/Designated Partner
almost 7 years ago
Paolo Margini
Paolo Margini
Director/Designated Partner
almost 7 years ago
Seshnath Balasubramanian
Seshnath Balasubramanian
Director/Designated Partner
over 12 years ago

Past Directors

Victor Gottardi
Victor Gottardi
Additional Director
over 10 years ago
Antonio Cocozza Esposito
Antonio Cocozza Esposito
Additional Director
over 10 years ago
Mangalasseril Philipose Rajan
Mangalasseril Philipose Rajan
Director
over 14 years ago
Amarnath Ramachandran
Amarnath Ramachandran
Managing Director
over 20 years ago
Ivano Corghi
Ivano Corghi
Whole Time Director
over 20 years ago
Maurizio Biagini
Maurizio Biagini
Director
over 20 years ago
Marino Rinaldini
Marino Rinaldini
Director
over 20 years ago

Registered Trademarks

Galtech Walvoil S.P.A

[Class : 7] Pumps (Machines); Pumps (Parts Of Machines Or Motors); Motors (Except Those For Land Vehicles); Valves (Parts Of Machines); Valves For Control Of Pumps; Valves For Pumps.

Oleostar Walvoil S.P.A

[Class : 7] Valve Boy Cavity Cartridges, Maximum Pressure Reducing Valves, Pressure Reducing Valves, Sequence Valves, Piloted And Movement Control Stop Valves, Two Way Flow Regulator Valves, Compensated Flow Regulator Valves, Hydraulic Control Devices For Machines And Motors, Parts And Spare Parts; Included In This Class.

Hydro Control, De. Walvoil S.P.A

[Class : 7] Hydraulic Drives For Machines, Engines And Motors; Hydraulic Remote Controls; Cable Remote Controls; Hydraulic Driving Devices For Machines, Engines And Motors; Hydraulic Motors And Engines, Other Than For Land Vehicles; Jacks; Pumps; Pressure Reducers; Valves; Compact Valves; Pressure Valves; Speed Regulators For Machines, Engines And Motors; Monoblock Valves ; ...

Charges

0
13 April 2009
Bnp Paribas
10 Crore
13 April 2009
Bnp Paribas
0
13 April 2009
Bnp Paribas
0
13 April 2009
Bnp Paribas
0

Documents

Form MSME FORM I-08012021_signed
Form DPT-3-31122020_signed
Form MSME FORM I-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form AOC-4(XBRL)-26122020_signed
Form ADT-1-22122020_signed
Copy of resolution passed by the company-21122020
Copy of the intimation sent by company-21122020
Copy of written consent given by auditor-21122020
Form DPT-3-22052020-signed
Form ADT-1-25022020_signed
Copy of written consent given by auditor-24022020
Copy of resolution passed by the company-24022020
Copy of the intimation sent by company-24022020
Form DIR-12-05022020_signed
Evidence of cessation;-05022020
Form ADT-3-04022020_signed
Optional Attachment-(1)-04022020
Resignation letter-04022020
Form DPT-3-18012020-signed
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form MSME FORM I-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form CHG-4-26082019_signed
Letter of the charge holder stating that the amount has been satisfied-23082019
Form MSME FORM I-24052019_signed
Form DIR-12-17042019_signed