Company Information

CIN
Status
Date of Incorporation
27 February 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
25 September 2018
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jaydeep H Shah
Jaydeep H Shah
Director/Designated Partner
over 15 years ago

Past Directors

Ashishkumar Ambalal Vankar
Ashishkumar Ambalal Vankar
Whole Time Director
about 18 years ago
Jayesh Amrutlal Khambhayata
Jayesh Amrutlal Khambhayata
Director
almost 19 years ago
Smitaben Khambhayata Jayesh
Smitaben Khambhayata Jayesh
Director
almost 19 years ago

Registered Trademarks

Ce(logo) [Device] Cemach Machineries

[Class : 7] Machineries And Spares Included In Class 7.

Charges

0
12 June 2012
Intec Capital Limited
69 Lak
16 October 2009
Syndicate Bank
6 Crore
01 October 2007
Syndicate Bank Maninagar Branch
8 Crore
24 December 2007
Syndicate Bank
83 Lak
05 February 2013
Syndicate Bank
85 Lak
08 October 2007
Syndicate Bank
5 Crore
24 January 2008
Syndicate Bank
1 Crore
12 June 2012
Intec Capital Limited
0
05 February 2013
Syndicate Bank
0
08 October 2007
Syndicate Bank
0
16 October 2009
Syndicate Bank
0
24 December 2007
Syndicate Bank
0
01 October 2007
Syndicate Bank Maninagar Branch
0
24 January 2008
Syndicate Bank
0
12 June 2012
Intec Capital Limited
0
05 February 2013
Syndicate Bank
0
08 October 2007
Syndicate Bank
0
16 October 2009
Syndicate Bank
0
24 December 2007
Syndicate Bank
0
01 October 2007
Syndicate Bank Maninagar Branch
0
24 January 2008
Syndicate Bank
0
12 June 2012
Intec Capital Limited
0
05 February 2013
Syndicate Bank
0
08 October 2007
Syndicate Bank
0
16 October 2009
Syndicate Bank
0
24 December 2007
Syndicate Bank
0
01 October 2007
Syndicate Bank Maninagar Branch
0
24 January 2008
Syndicate Bank
0

Documents

Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-31122018
Approval letter for extension of AGM;-31122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-01102018_signed
Form AOC-4-01102018_signed
Form AOC-4-30092018_signed
Optional Attachment-(1)-24082018
List of share holders, debenture holders;-24082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082018
Directors report as per section 134(3)-24082018
Form ADT-1-22082018_signed
Form ADT-1-22082018
Copy of the intimation sent by company-22082018
Copy of written consent given by auditor-22082018
Copy of resolution passed by the company-22082018
Form ADT-1-07082018_signed
Copy of resolution passed by the company-03082018
Copy of written consent given by auditor-03082018
Annual return as per schedule V of the Companies Act,1956-05052017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-05052017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-05052017
Form 23AC-05052017_signed
Form 20B-05052017_signed
Form 23ACA-05052017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-03052017
Form 66-03052017_signed
Form CHG-4-140515.OCT