Company Information

CIN
Status
Date of Incorporation
19 June 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,802,000
Authorised Capital
2,500,000

Directors

James Martin Pareira
James Martin Pareira
Director
over 30 years ago
Balasaheb Babanrao Gatkal
Balasaheb Babanrao Gatkal
Director
over 30 years ago

Past Directors

Akshay Anilkumar Aher
Akshay Anilkumar Aher
Additional Director
about 10 years ago
Sunil Balkrishna Bhagade
Sunil Balkrishna Bhagade
Director
over 30 years ago

Registered Trademarks

Chemac Chemac Equipments

[Class : 35] Business Management, Turnkey Project Management, Distribution, Marketing, Wholesale And Retail Services Relating To Chemical Process Equipments, Pharma Machines, Pharmaceutical And Cosmetic Mixers,Blenders,Dryers,Vaporators Reactors, Ribbon Blenders, R And D Pilot Plant, Jagger Being Iincluded In Class 35

Chemac Chemac Equipments

[Class : 7] Manufacturing And Trading Of Chemical Process Equipments And Machines, Pharma Machines, Pharmaceutical And Cosmetic Mixers, Blenders, Dryers, Vaporators Reactors, Ribbon Blenders, Rand D Pilot Plant, Jagger Being Included In Class 7

Chemac (Label) Chemac Equipments

[Class : 35] Pharmaceutical, Chemical Process Equipments Included In Class 35.
View +1 more Brands for Chemac Equipments Private Limited.

Charges

7 Crore
10 January 2014
Indian Overseas Bank
7 Crore
21 March 1997
Indian Overseas Bank
5 Thousand
10 January 2014
Indian Overseas Bank
0
21 March 1997
Indian Overseas Bank
0
10 January 2014
Indian Overseas Bank
0
21 March 1997
Indian Overseas Bank
0
10 January 2014
Indian Overseas Bank
0
21 March 1997
Indian Overseas Bank
0
10 January 2014
Indian Overseas Bank
0
21 March 1997
Indian Overseas Bank
0

Documents

Form ADT-1-24112019_signed
List of share holders, debenture holders;-23112019
Copy of written consent given by auditor-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Copy of resolution passed by the company-23112019
Copy of the intimation sent by company-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form ADT-1-16112018_signed
Copy of the intimation sent by company-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
List of share holders, debenture holders;-16112018
Copy of written consent given by auditor-16112018
Copy of resolution passed by the company-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
List of share holders, debenture holders;-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form MGT-7-14112018_signed
Form AOC-4-14112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Form AOC-4-06112018_signed
Form DIR-12-19102018_signed
Optional Attachment-(1)-19102018
Form ADT-3-28102017-signed
Resignation letter-13102017
Copy of written consent given by auditor-09102017
Optional Attachment-(1)-09102017