Company Information

CIN
Status
Date of Incorporation
24 December 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nitin Gautham Kothari
Nitin Gautham Kothari
Director/Designated Partner
over 7 years ago
Aadesh Gautam Kothari
Aadesh Gautam Kothari
Director/Designated Partner
over 8 years ago

Past Directors

Sanjay Kumar Sanghi
Sanjay Kumar Sanghi
Additional Director
almost 9 years ago
Mithalal Mehta Mithalal Bharath
Mithalal Mehta Mithalal Bharath
Additional Director
almost 9 years ago
Venkata Krishna Murali Patila
Venkata Krishna Murali Patila
Additional Director
almost 10 years ago
Reetu Nirmal Jain
Reetu Nirmal Jain
Director
about 10 years ago

Registered Trademarks

Zytech Solar Zytech Solar India

[Class : 9] Solar Cells; Solar Batteries; Solar Wafers; Solar Powered Battery Chargers; Wafers For Solar Cells; Automatic Solar Tracking Sensors; Solar Powered Rechargeable Batteries; Crystalline Silicon Solar Cells; Solar Panels For Electricity Generation; Electronic Sensors For Measuring Solar Radiation; Solar Panels For Production Of Electricity; Photovoltaic Appar...

Charges

36 Lak
22 June 2017
Volkswagen Finance Private Limited
31 Lak
10 May 2017
Hdfc Bank Limited
5 Lak
18 March 2016
Hdfc Bank Limited
2 Lak
18 March 2016
Hdfc Bank Limited
0
22 June 2017
Others
0
10 May 2017
Hdfc Bank Limited
0
18 March 2016
Hdfc Bank Limited
0
22 June 2017
Others
0
10 May 2017
Hdfc Bank Limited
0
18 March 2016
Hdfc Bank Limited
0
22 June 2017
Others
0
10 May 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-26052020-signed
Form AOC-4-18022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022020
Directors report as per section 134(3)-17022020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-28122018_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-30062018
Form DIR-12-01072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062018
Form AOC-4-28052018_signed
Directors report as per section 134(3)-26052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26052018
List of share holders, debenture holders;-04042018
Form MGT-7-04042018_signed
Form CHG-1-22032018_signed
Instrument(s) of creation or modification of charge;-22032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180322
Evidence of cessation;-01122017
Form DIR-12-01122017_signed
Notice of resignation;-01122017
Form DIR-12-28102017_signed