Company Information

CIN
Status
Date of Incorporation
21 June 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,001,200
Authorised Capital
3,100,000

Directors

Ketan Jayantilal Khambhatta
Ketan Jayantilal Khambhatta
Director
almost 2 years ago
Vinit Jayant Khambhatta
Vinit Jayant Khambhatta
Director
over 2 years ago

Past Directors

Jayant Veljibhai Khambhatta
Jayant Veljibhai Khambhatta
Director
over 30 years ago

Registered Trademarks

Ultracoater Kevin Process Technologies

[Class : 7] Machines For Pharmaceutical Processing Industry

Automatic Coating Kevin Process Technologies

[Class : 7] Machines And Machine Tools More Precisely Pharmaceutical Machine.

Auto Coating Kevin Process Technologies

[Class : 7] Machines And Machine Tools More Precisely Pharmaceutical Machine.
View +4 more Brands for Kevin Process Technologies Private Limited.

Charges

4 Crore
27 February 2018
Hdfc Bank Limited
6 Crore
14 February 2017
Icici Bank Limited
40 Lak
03 April 2005
Icici Bank Ltd.
2 Lak
28 June 2004
Standard Chartered Bank
6 Lak
30 June 1999
Corporation Bank
20 Lak
01 November 2004
Corporation Bank
10 Lak
30 August 1999
Corporation Bank
5 Crore
19 September 2020
Union Bank Of India
4 Crore
17 February 2023
Hdfc Bank Limited
0
30 March 2022
Sidbi
0
27 February 2018
Hdfc Bank Limited
0
19 September 2020
Others
0
14 February 2017
Others
0
03 April 2005
Icici Bank Ltd.
0
30 August 1999
Corporation Bank
0
28 June 2004
Standard Chartered Bank
0
01 November 2004
Corporation Bank
0
30 June 1999
Corporation Bank
0
17 February 2023
Hdfc Bank Limited
0
30 March 2022
Sidbi
0
27 February 2018
Hdfc Bank Limited
0
19 September 2020
Others
0
14 February 2017
Others
0
03 April 2005
Icici Bank Ltd.
0
30 August 1999
Corporation Bank
0
28 June 2004
Standard Chartered Bank
0
01 November 2004
Corporation Bank
0
30 June 1999
Corporation Bank
0
17 February 2023
Hdfc Bank Limited
0
30 March 2022
Sidbi
0
27 February 2018
Hdfc Bank Limited
0
19 September 2020
Others
0
14 February 2017
Others
0
03 April 2005
Icici Bank Ltd.
0
30 August 1999
Corporation Bank
0
28 June 2004
Standard Chartered Bank
0
01 November 2004
Corporation Bank
0
30 June 1999
Corporation Bank
0
17 February 2023
Hdfc Bank Limited
0
30 March 2022
Sidbi
0
27 February 2018
Hdfc Bank Limited
0
19 September 2020
Others
0
14 February 2017
Others
0
03 April 2005
Icici Bank Ltd.
0
30 August 1999
Corporation Bank
0
28 June 2004
Standard Chartered Bank
0
01 November 2004
Corporation Bank
0
30 June 1999
Corporation Bank
0
17 February 2023
Hdfc Bank Limited
0
30 March 2022
Sidbi
0
27 February 2018
Hdfc Bank Limited
0
19 September 2020
Others
0
14 February 2017
Others
0
03 April 2005
Icici Bank Ltd.
0
30 August 1999
Corporation Bank
0
28 June 2004
Standard Chartered Bank
0
01 November 2004
Corporation Bank
0
30 June 1999
Corporation Bank
0

Documents

Form DPT-3-08022021-signed
Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form MGT-7-31102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102020
List of share holders, debenture holders;-29102020
Supplementary or Test audit report under section 143-29102020
Directors report as per section 134(3)-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(1)-29102020
Form AOC - 4 CFS-29102020_signed
Form AOC-4-29102020_signed
Form CHG-1-16102020_signed
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Evidence of cessation;-01102020
Optional Attachment-(1)-01102020
Form DIR-12-01102020_signed
Form CHG-4-25092020_signed
Letter of the charge holder stating that the amount has been satisfied-24092020
Letter of the charge holder stating that the amount has been satisfied-06032020
Form CHG-4-06032020_signed
Form DPT-3-24012020-signed
Form DPT-3-20112019-signed
Form MGT-14-13102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102019