Company Information

CIN
Status
Date of Incorporation
27 June 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Bhavesh Baldevbhai Shah
Bhavesh Baldevbhai Shah
Director/Designated Partner
about 2 years ago
Rakesh Baldevbhai Shah
Rakesh Baldevbhai Shah
Director/Designated Partner
over 2 years ago

Registered Trademarks

Readycon Fairmate Chemicals

[Class : 1] Water Proofing Materials And Chemicals Incl. In Class 1

Epoaquasl Fairmate Chemicals

[Class : 1] Water Proofing Materials And Chemicals Incl. In Class 1

Brocrete Fairmate Chemicals

[Class : 1] Construction Chemicals Included In Class 01.
View +4 more Brands for Fairmate Chemicals Private Limited.

Charges

11 Crore
10 May 2014
Hdfc Bank Limited
4 Crore
08 March 2011
Kotak Mahindra Bank Limited
7 Lak
02 February 2011
Kotak Mahindra Bank Limited
2 Crore
17 April 2000
Gujarat State Financial Corporation
34 Lak
04 December 2020
Hdfc Bank Limited
96 Lak
30 November 2020
Hdfc Bank Limited
12 Lak
14 November 2019
Icici Bank Limited
9 Crore
15 April 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
30 September 2022
Others
0
30 June 2022
Others
0
19 October 2021
Others
0
03 December 2021
Others
0
30 November 2020
Hdfc Bank Limited
0
14 November 2019
Others
0
04 December 2020
Hdfc Bank Limited
0
10 May 2014
Hdfc Bank Limited
0
02 February 2011
Kotak Mahindra Bank Limited
0
17 April 2000
Gujarat State Financial Corporation
0
08 March 2011
Kotak Mahindra Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
15 April 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
30 September 2022
Others
0
30 June 2022
Others
0
19 October 2021
Others
0
03 December 2021
Others
0
30 November 2020
Hdfc Bank Limited
0
14 November 2019
Others
0
04 December 2020
Hdfc Bank Limited
0
10 May 2014
Hdfc Bank Limited
0
02 February 2011
Kotak Mahindra Bank Limited
0
17 April 2000
Gujarat State Financial Corporation
0
08 March 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form MSME FORM I-26122020_signed
Optional Attachment-(1)-26122020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Optional Attachment-(1)-12102020
Instrument(s) of creation or modification of charge;-12102020
Form CHG-4-26082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200826
Letter of the charge holder stating that the amount has been satisfied-25082020
Form CHG-4-04082020_signed
Letter of the charge holder stating that the amount has been satisfied-04082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200804
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Instrument(s) of creation or modification of charge;-06012020
Optional Attachment-(1)-06012020
Form ADT-1-27122019_signed
Form AOC-4-27122019_signed
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Copy of MGT-8-21122019
Directors report as per section 134(3)-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Copy of the intimation sent by company-21122019
Copy of written consent given by auditor-21122019
Copy of resolution passed by the company-21122019
Form DPT-3-12122019-signed
Form MSME FORM I-25102019_signed