Company Information

CIN
Status
Date of Incorporation
06 May 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,092,800
Authorised Capital
100,000,000

Directors

Viranchi Girish Mehta
Viranchi Girish Mehta
Director/Designated Partner
almost 3 years ago
Girish Dineshchandra Mehta
Girish Dineshchandra Mehta
Director/Designated Partner
almost 3 years ago
Ankur Alakh Shah
Ankur Alakh Shah
Director/Designated Partner
about 4 years ago

Past Directors

Sureshchandra Balchandra Shukla
Sureshchandra Balchandra Shukla
Director
about 17 years ago
Alakh Natvarlal Shah
Alakh Natvarlal Shah
Director
about 21 years ago
Ahmet Korkut Yakal
Ahmet Korkut Yakal
Director
about 25 years ago
Ismail Enes Algan
Ismail Enes Algan
Director
about 25 years ago
Naresh Balchandra Shukla
Naresh Balchandra Shukla
Director
about 25 years ago

Registered Trademarks

Borochemie Borochemie India

[Class : 1] Chemical Products Used In Industry, Science, Photography, Agriculture, Horticulture, Forestry; Manures (Natural And Artificial); Fire Extinguishing Composition; Tempering Substances And Chemical Preparations For Soldering; Chemical Substances For Preserving Foodstuffs; Tanning Substances, Adhesive Substances Used In Industry.

Borochemie Label Borochemie India

[Class : 16] Visiting Cards, Letter Heads, Invoices, Wrappers, Paper And Paper Articles, Cardboard And Cardboard Articles, Printed Matters, Sign Boards, Advertisement And Promotional Materials, Newspapers And Periodicals, Books And Book Binding Materials, Office Stationeries All Being Goods Included In Class 16.

Charges

17 Crore
16 September 2016
Kotak Mahindra Bank Limited
17 Crore
18 March 2016
Daimler Financial Services India Private Limited
35 Lak
12 February 2001
Bank Of India
8 Lak
12 February 2001
Bank Of India
11 Crore
10 March 2005
Bank Of India
13 Lak
30 November 2020
Daimler Financial Services India Private Limited
50 Lak
23 January 2023
Others
0
02 February 2023
Others
0
04 March 2022
Others
0
16 September 2016
Others
0
07 March 2022
Others
0
31 December 2021
Others
0
30 November 2020
Others
0
12 February 2001
Bank Of India
0
10 March 2005
Bank Of India
0
18 March 2016
Others
0
12 February 2001
Bank Of India
0
23 January 2023
Others
0
02 February 2023
Others
0
04 March 2022
Others
0
16 September 2016
Others
0
07 March 2022
Others
0
31 December 2021
Others
0
30 November 2020
Others
0
12 February 2001
Bank Of India
0
10 March 2005
Bank Of India
0
18 March 2016
Others
0
12 February 2001
Bank Of India
0

Documents

Form MSME FORM I-30122020_signed
Form MSME FORM I-09122020_signed
Form DIR-12-03092020_signed
Evidence of cessation;-02092020
Notice of resignation;-02092020
Form DPT-3-10082020-signed
Optional Attachment-(1)-29122019
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Form MGT-7-29122019_signed
Optional Attachment-(1)-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form AOC-4(XBRL)-21112019_signed
Form MSME FORM I-28102019_signed
Auditor?s certificate-28062019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MSME FORM I-30052019_signed
Form PAS-3-23022019_signed
Copy of Board or Shareholders? resolution-23022019
Optional Attachment-(1)-23022019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23022019
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
Optional Attachment-(1)-24122018
Form MGT-7-24122018_signed
Optional Attachment-(2)-20102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102018
Form AOC-4(XBRL)-20102018_signed
Optional Attachment-(1)-24112017