Company Information

CIN
Status
Date of Incorporation
25 October 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,059,000
Authorised Capital
26,500,000

Directors

Chirag Chandulal Patel
Chirag Chandulal Patel
Director/Designated Partner
almost 3 years ago
Ravi Pankajkumar Patel
Ravi Pankajkumar Patel
Director/Designated Partner
about 14 years ago

Past Directors

Bipinkumar Ratilal Patel
Bipinkumar Ratilal Patel
Director
over 33 years ago
Chandulal Ratilal Patel
Chandulal Ratilal Patel
Director
about 34 years ago
Dilipkumar Ratilal Patel
Dilipkumar Ratilal Patel
Director
about 34 years ago

Registered Trademarks

Artico With Divice Chamak Polymers

[Class : 11] Expansion Tanks For Central Heating Installations, Pressure Water Tanks

Artico With Divice Chamak Polymers

[Class : 6] Tanks Of Metal

Artico Chamak Polymers

[Class : 20] Furniture, Mirrors, Picture Frames, Goods (Not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Materials, Or Of Plastics.
View +1 more Brands for Chamak Polymers Private Limited.

Charges

11 Crore
29 June 2017
Axis Bank Limited
9 Crore
07 July 2011
Union Bank Of India
7 Crore
01 July 2011
Union Bank Of India
7 Crore
20 May 2004
Oriental Bank Of Commerce
21 Lak
22 February 2000
State Bank Of Saurashtra
25 Lak
22 September 1993
State Bank Of India
9 Lak
08 January 1993
Gujarat State Financial Corporation
27 Lak
06 July 2020
Axis Bank Limited
1 Crore
29 June 2017
Axis Bank Limited
0
06 July 2020
Axis Bank Limited
0
08 January 1993
Gujarat State Financial Corporation
0
22 February 2000
State Bank Of Saurashtra
0
22 September 1993
State Bank Of India
0
20 May 2004
Oriental Bank Of Commerce
0
07 July 2011
Union Bank Of India
0
01 July 2011
Union Bank Of India
0
29 June 2017
Axis Bank Limited
0
06 July 2020
Axis Bank Limited
0
08 January 1993
Gujarat State Financial Corporation
0
22 February 2000
State Bank Of Saurashtra
0
22 September 1993
State Bank Of India
0
20 May 2004
Oriental Bank Of Commerce
0
07 July 2011
Union Bank Of India
0
01 July 2011
Union Bank Of India
0

Documents

Form AOC-4-07122020_signed
Form MGT-7-07122020_signed
Approval letter for extension of AGM;-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Optional Attachment-(1)-04122020
Approval letter of extension of financial year or AGM-04122020
Directors report as per section 134(3)-04122020
List of share holders, debenture holders;-04122020
Form DPT-3-23112020-signed
Form MSME FORM I-07112020_signed
Form MSME FORM I-03102020_signed
Auditor?s certificate-29092020
Form CHG-1-20082020_signed
Optional Attachment-(1)-20082020
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(2)-20082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form MSME FORM I-03012020_signed
Form SH-7-11102019-signed
Form PAS-3-11102019_signed
Copy of Board or Shareholders? resolution-11102019
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.-11102019
Copy of the resolution for alteration of capital;-04102019
Altered memorandum of assciation;-04102019
Optional Attachment-(1)-04102019
List of share holders, debenture holders;-01102019
Form MGT-7-02102019_signed
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Directors report as per section 134(3)-01102019