Company Information

CIN
Status
Date of Incorporation
08 October 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,194,890
Authorised Capital
90,000,000

Directors

Haresh Jitendrarai Bhuta
Haresh Jitendrarai Bhuta
Director/Designated Partner
almost 3 years ago
Chinmay Hareshbhai Bhuta
Chinmay Hareshbhai Bhuta
Director/Designated Partner
over 14 years ago
Nikhil Niranjan Mehta
Nikhil Niranjan Mehta
Director/Designated Partner
over 32 years ago

Past Directors

Vandana Haresh Bhuta
Vandana Haresh Bhuta
Director
over 28 years ago

Registered Trademarks

Alpanil Alps Chemicals

[Class : 2] " Colorants, Dyes; Dyestuff For Clothing; Colorants For Foodstuffs And Beverages."

Alpaderm Alps Chemicals

[Class : 2] Colorants, Dyes; Dyestuffs For Clothing; Colorants For Foodstuffs And Beverages In Class 2

Alpasol Alps Chemicals

[Class : 2] Dyes .
View +2 more Brands for Alps Chemicals Private Limited.

Charges

70 Crore
23 March 2011
Bank Of Baroda
3 Crore
24 October 1997
Bank Of Baroda
29 Crore
24 October 1997
Bank Of Baroda
29 Crore
15 May 2021
Kotak Mahindra Bank Limited
8 Crore
19 July 2023
Others
0
25 January 2023
Others
0
31 March 2022
Others
0
24 October 1997
Others
0
21 October 2021
Others
0
30 October 2021
Others
0
15 May 2021
Others
0
23 March 2011
Bank Of Baroda
0
24 October 1997
Bank Of Baroda
0
19 July 2023
Others
0
25 January 2023
Others
0
31 March 2022
Others
0
24 October 1997
Others
0
21 October 2021
Others
0
30 October 2021
Others
0
15 May 2021
Others
0
23 March 2011
Bank Of Baroda
0
24 October 1997
Bank Of Baroda
0

Documents

Form DPT-3-30122020
Form AOC-4(XBRL)-11102019_signed
Form ADT-1-10102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102019
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Optional Attachment-(1)-03102019
Form DPT-3-05082019-signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Copy of MGT-8-20122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4(XBRL)-20122018_signed
Form MGT-14-08062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062018
Notice of resignation;-20042018
Evidence of cessation;-20042018
Form DIR-12-20042018_signed
List of share holders, debenture holders;-09022018
Company CSR policy as per section 135(4)-09022018
Copy of MGT-8-09022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
Form AOC-4-09022018_signed
Form MGT-7-09022018_signed
Form MGT-7-05072017_signed
List of share holders, debenture holders;-04072017
Copy of MGT-8-04072017