Company Information

CIN
Status
Date of Incorporation
06 October 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,866,250
Authorised Capital
50,000,000

Directors

Rajesh Bachubhai Shah
Rajesh Bachubhai Shah
Director/Designated Partner
about 2 years ago
Sania Dharit Shah
Sania Dharit Shah
Director/Designated Partner
over 2 years ago
Smit Pankajkumar Patel
Smit Pankajkumar Patel
Director/Designated Partner
about 7 years ago

Past Directors

Parthay Bhupenbhai Shah
Parthay Bhupenbhai Shah
Director
about 9 years ago
Dharit Bhupenbhai Shah
Dharit Bhupenbhai Shah
Director
almost 13 years ago
Neeta Bhupen Shah
Neeta Bhupen Shah
Director
over 17 years ago
Shrenik Surendrabhai Shah
Shrenik Surendrabhai Shah
Director
over 17 years ago
Mahendra Dahyabhai Shah
Mahendra Dahyabhai Shah
Director
about 33 years ago
Bhupenbhai Shah
Bhupenbhai Shah
Director
about 33 years ago

Registered Trademarks

Gopinath Gopinath Chemtech

[Class : 1] Chemicals Udes In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Fire Extinguishing And Fire Prevention Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Animal Skin And Hides; Adhesives Used In Industry; Putties ...

Charges

110 Crore
19 January 2018
State Bank Of India
40 Crore
26 December 2006
State Bank Of India
36 Crore
12 August 2005
State Bank Of India
65 Lak
31 May 2004
State Bank Of India
30 Crore
10 July 1998
State Bank Of India
70 Lak
30 May 1998
State Bank Of India
70 Lak
30 May 1998
State Bank Of India
70 Lak
30 May 1988
State Bank Of India
70 Lak
30 August 2002
Small Industries Development Bank Of India
90 Lak
19 January 2018
State Bank Of India
0
26 December 2006
State Bank Of India
0
31 May 2004
State Bank Of India
0
30 May 1998
State Bank Of India
0
12 August 2005
State Bank Of India
0
30 May 1998
State Bank Of India
0
10 July 1998
State Bank Of India
0
30 August 2002
Small Industries Development Bank Of India
0
30 May 1988
State Bank Of India
0
19 January 2018
State Bank Of India
0
26 December 2006
State Bank Of India
0
31 May 2004
State Bank Of India
0
30 May 1998
State Bank Of India
0
12 August 2005
State Bank Of India
0
30 May 1998
State Bank Of India
0
10 July 1998
State Bank Of India
0
30 August 2002
Small Industries Development Bank Of India
0
30 May 1988
State Bank Of India
0
19 January 2018
State Bank Of India
0
26 December 2006
State Bank Of India
0
31 May 2004
State Bank Of India
0
30 May 1998
State Bank Of India
0
12 August 2005
State Bank Of India
0
30 May 1998
State Bank Of India
0
10 July 1998
State Bank Of India
0
30 August 2002
Small Industries Development Bank Of India
0
30 May 1988
State Bank Of India
0
19 January 2018
State Bank Of India
0
26 December 2006
State Bank Of India
0
31 May 2004
State Bank Of India
0
30 May 1998
State Bank Of India
0
12 August 2005
State Bank Of India
0
30 May 1998
State Bank Of India
0
10 July 1998
State Bank Of India
0
30 August 2002
Small Industries Development Bank Of India
0
30 May 1988
State Bank Of India
0

Documents

Form AOC-4(XBRL)-03012021_signed
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Approval letter for extension of AGM;-28122020
Copy of MGT-8-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Approval letter of extension of financial year of AGM-28122020
Form MGT-7-28122020
Form PAS-6-07112020_signed
Form PAS-6-06112020_signed
Form MGT-14-06112020_signed
Form DPT-3-28092020-signed
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Optional Attachment-(3)-17092020
Instrument(s) of creation or modification of charge;-17092020
Optional Attachment-(1)-17092020
Optional Attachment-(2)-17092020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-19112019_signed
Optional Attachment-(1)-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-11072019-signed