Company Information

CIN
Status
Date of Incorporation
21 May 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
50,000,000

Directors

Alok Rajendra Bector
Alok Rajendra Bector
Director
about 2 years ago
Angad Alok Bector
Angad Alok Bector
Director/Designated Partner
over 2 years ago
Aahan Alok Bector
Aahan Alok Bector
Director/Designated Partner
over 2 years ago
Manisha Aahan Bector
Manisha Aahan Bector
Director/Designated Partner
over 2 years ago
Sangeeta Alok Bector
Sangeeta Alok Bector
Director/Designated Partner
over 2 years ago
Vinodkumar Radheshyam Padia
Vinodkumar Radheshyam Padia
Director
almost 17 years ago
Naresh Radheshyam Padia
Naresh Radheshyam Padia
Director
almost 17 years ago
Rajender Mohan Bector
Rajender Mohan Bector
Beneficial Owner
over 23 years ago
Prem Rajender Bector
Prem Rajender Bector
Director
over 23 years ago

Registered Trademarks

Bectochem Consultants & Engineers Bectochem Consultants Engineers

[Class : 7] Packaging Machines, Packing Machines, Electrical Apparatus For Sealing Plastics (Packaging) Other Than For Use In Manufacturing Operations And For Medical Purposes

Charges

64 Crore
27 October 2016
Capital First Limited
1 Crore
29 December 2014
Bajaj Finance Limited
2 Crore
29 July 2011
Hdfc Bank Limited
2 Crore
08 March 2011
Hdfc Bank Limited
15 Crore
24 June 2008
Hdfc Bank Limited
35 Crore
17 July 2002
State Bank Of India
9 Crore
01 February 2021
Hdfc Bank Limited
10 Crore
27 October 2016
Others
0
01 February 2021
Hdfc Bank Limited
0
24 June 2008
Hdfc Bank Limited
0
08 March 2011
Hdfc Bank Limited
0
29 December 2014
Bajaj Finance Limited
0
17 July 2002
State Bank Of India
0
29 July 2011
Hdfc Bank Limited
0
27 October 2016
Others
0
01 February 2021
Hdfc Bank Limited
0
24 June 2008
Hdfc Bank Limited
0
08 March 2011
Hdfc Bank Limited
0
29 December 2014
Bajaj Finance Limited
0
17 July 2002
State Bank Of India
0
29 July 2011
Hdfc Bank Limited
0
27 October 2016
Others
0
01 February 2021
Hdfc Bank Limited
0
24 June 2008
Hdfc Bank Limited
0
08 March 2011
Hdfc Bank Limited
0
29 December 2014
Bajaj Finance Limited
0
17 July 2002
State Bank Of India
0
29 July 2011
Hdfc Bank Limited
0

Documents

Form CHG-1-06102020_signed
Instrument(s) of creation or modification of charge;-06102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form DPT-3-17092020-signed
Form MGT-14-21022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Form MGT-14-28122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122019
Form AOC-4-15122019_signed
Form MGT-7-14122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Letter of the charge holder stating that the amount has been satisfied-20092019
Form CHG-4-20092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-30062019