Company Information

CIN
Status
Date of Incorporation
23 February 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

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
Maximilian Hoyer
Maximilian Hoyer
Director/Designated Partner
over 2 years ago
Sangeeta Alok Bector
Sangeeta Alok Bector
Director/Designated Partner
over 2 years ago
Frank Eric Sandfort
Frank Eric Sandfort
Director/Designated Partner
about 4 years ago
Rajender Mohan Bector
Rajender Mohan Bector
Beneficial Owner
over 6 years ago
Prem Rajender Bector
Prem Rajender Bector
Beneficial Owner
over 6 years ago

Past Directors

Georg Sebastian Keich
Georg Sebastian Keich
Director
about 8 years ago
Dirk Rainer Sunderer
Dirk Rainer Sunderer
Additional Director
almost 10 years ago
Reiner Albert Lemperle
Reiner Albert Lemperle
Additional Director
about 10 years ago
Michael Schumacher
Michael Schumacher
Director
about 12 years ago
Cord Schmidthals
Cord Schmidthals
Additional Director
over 12 years ago
Alok Rajendra Bector
Alok Rajendra Bector
Managing Director
over 12 years ago

Registered Trademarks

Bectochem Loedige Process Technology Bectochem Loedige Process Technology

[Class : 7] Packaging Machines, Packing Machines, Electrical Apparatus For Sealing Plastics [Packaging]

Charges

19 Crore
22 September 2014
Hdfc Bank Limited
3 Crore
29 March 2014
Hdfc Bank Limited
16 Crore
22 September 2014
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
22 September 2014
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
22 September 2014
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
22 September 2014
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
22 September 2014
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Form MGT-7-19112019_signed
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
Instrument(s) of creation or modification of charge;-04112019
Optional Attachment-(1)-04112019
Form CHG-1-04112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191104
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Form AOC-4-26102019_signed
Form DPT-3-25092019-signed
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form MGT-7-21122018_signed
Approval letter of extension of financial year or AGM-28022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28022018
Form AOC-4-28022018_signed
Form MGT-7-09012018_signed