Company Information

CIN
Status
Date of Incorporation
28 October 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
89,700,000
Authorised Capital
204,000,000

Directors

Darsha Rajesh Kikani
Darsha Rajesh Kikani
Director/Designated Partner
over 2 years ago
Atil Parikh
Atil Parikh
Director/Designated Partner
over 2 years ago
Ramkisan Amirchand Devidayal
Ramkisan Amirchand Devidayal
Director/Designated Partner
over 11 years ago

Past Directors

Atulbhai Haribhai Patel
Atulbhai Haribhai Patel
Additional Director
over 2 years ago
Pravinchandra Mangaldas Shah
Pravinchandra Mangaldas Shah
Additional Director
about 17 years ago
Anantrai Keshavji Kamdar
Anantrai Keshavji Kamdar
Director
over 18 years ago
Darshana Mankad Jagdip
Darshana Mankad Jagdip
Whole Time Director
about 19 years ago
Rajesh Chandresh Parikh
Rajesh Chandresh Parikh
Director
over 22 years ago
Sudhir Rameshkant Parikh
Sudhir Rameshkant Parikh
Director
almost 25 years ago
Chandresh S Parikh
Chandresh S Parikh
Director
about 32 years ago

Registered Trademarks

Vapormat 20 Microns Nano Minerals

[Class : 1] Chemicals And Minerals Used In Industry.

Vaporblock 20 Microns Nano Minerals

[Class : 1] Chemicals And Minerals Used In Industry.

Vapor Oxol 3f 20 Microns Nano Minerals

[Class : 1] Chemicals And Minerals Used In Industry.
View +9 more Brands for 20 Microns Nano Minerals Limited.

Charges

26 Crore
22 February 2016
Idbi Bank Limited
1 Crore
19 November 2009
Idbi Bank Limited
8 Crore
25 June 2009
Axis Bank Limited
3 Lak
01 February 2021
State Bank Of India
13 Crore
03 September 2020
State Bank Of India
13 Crore
27 October 2022
Others
0
01 February 2021
State Bank Of India
0
03 September 2020
State Bank Of India
0
31 March 2022
Others
0
25 June 2009
Axis Bank Limited
0
19 November 2009
Idbi Bank Limited
0
22 February 2016
Idbi Bank Limited
0
05 December 2023
Hdfc Bank Limited
0
27 October 2022
Others
0
03 September 2020
State Bank Of India
0
01 February 2021
State Bank Of India
0
31 March 2022
Others
0
25 June 2009
Axis Bank Limited
0
19 November 2009
Idbi Bank Limited
0
22 February 2016
Idbi Bank Limited
0

Documents

Form PAS-6-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112020
XBRL document in respect Consolidated financial statement-04112020
Form AOC-4(XBRL)-04112020_signed
Form CHG-4-29102020_signed
Letter of the charge holder stating that the amount has been satisfied-29102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Form MGT-7-19102020_signed
List of share holders, debenture holders;-17102020
Copy of MGT-8-17102020
Form MSME FORM I-13102020_signed
Form CHG-1-25092020_signed
Form CHG-1-25092020_signed
Form MGT-14-23092020_signed
Form ADT-1-23092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Copy of resolution passed by the company-22092020
Copy of written consent given by auditor-22092020
Form DPT-3-02092020-signed
Form PAS-6-29072020_signed
Form PAS-6-24072020_signed
Auditor?s certificate-20072020
List of depositors-20072020
Form GNL-2-01072020-signed
Optional Attachment-(1)-30062020
Form MSME FORM I-11062020_signed
Form DPT-3-19112019-signed
Form MSME FORM I-14102019_signed