Company Information

CIN
Status
Date of Incorporation
09 September 1986
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,400,000
Authorised Capital
66,000,000

Directors

Poorva Prashant Desai
Poorva Prashant Desai
Director
over 15 years ago
Kshama Jain
Kshama Jain
Manager/Secretary
over 15 years ago
Surekha Kemkar .
Surekha Kemkar .
Director/Designated Partner
about 33 years ago

Past Directors

Krishnan Bashyam Srinivasan
Krishnan Bashyam Srinivasan
Director
about 15 years ago
Deepak Kemkar
Deepak Kemkar
Director
about 39 years ago

Registered Trademarks

Kehems Kehems Consultants

[Class : 11] Heating, Ventilation, Air Conditioning System, Water Cooled/Air Cooled Chillers & Heat Pumps And Sea Water Desalination Systems

Kehems Kehems Consultants

[Class : 9] Thermal Energy Storage System

Kristess Kehems Consultants

[Class : 39] Storage, Distribution And Supply Of Energy And Fuel .
View +3 more Brands for Kehems Consultants Pvt. Ltd..

Charges

1 Crore
28 February 2019
Saraswat Co-operative Bank Limited
1 Crore
18 January 2002
Dena Bank
40 Lak
24 December 1994
Dena Bank
12 Lak
24 December 1994
Dena Bank
10 Lak
21 June 2008
Bank Of Baroda
9 Crore
07 September 2020
Saraswat Co-operative Bank Limited
36 Lak
28 February 2019
Others
0
07 September 2020
Others
0
21 June 2008
Bank Of Baroda
0
24 December 1994
Dena Bank
0
24 December 1994
Dena Bank
0
18 January 2002
Dena Bank
0
28 February 2019
Others
0
07 September 2020
Others
0
21 June 2008
Bank Of Baroda
0
24 December 1994
Dena Bank
0
24 December 1994
Dena Bank
0
18 January 2002
Dena Bank
0
28 February 2019
Others
0
07 September 2020
Others
0
21 June 2008
Bank Of Baroda
0
24 December 1994
Dena Bank
0
24 December 1994
Dena Bank
0
18 January 2002
Dena Bank
0
28 February 2019
Others
0
07 September 2020
Others
0
21 June 2008
Bank Of Baroda
0
24 December 1994
Dena Bank
0
24 December 1994
Dena Bank
0
18 January 2002
Dena Bank
0

Documents

Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-15102020
Form DPT-3-18092020-signed
Auditor?s certificate-14092020
Form AOC-4-15122019_signed
Form AOC - 4 CFS-12122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06122019
Supplementary or Test audit report under section 143-06122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-14112019-signed
Form DPT-3-30102019-signed
Form DIR-12-23102019_signed
Evidence of cessation;-16102019
Optional Attachment-(1)-16102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-21092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190921
Letter of the charge holder stating that the amount has been satisfied-14092019
Auditor?s certificate-30062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190430