Company Information

CIN
Status
Date of Incorporation
27 March 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
56,857,200
Authorised Capital
90,000,000

Directors

Vikas Naren Shah
Vikas Naren Shah
Director/Designated Partner
over 2 years ago
Nikhil Dhiren Shah
Nikhil Dhiren Shah
Director/Designated Partner
over 3 years ago
Ramdas Pandurang Jagtap
Ramdas Pandurang Jagtap
Director/Designated Partner
almost 6 years ago

Past Directors

Niru Dhiren Shah
Niru Dhiren Shah
Director
over 7 years ago
Narendra Jayantilal Shah
Narendra Jayantilal Shah
Director
over 7 years ago
Pratima Naren Shah
Pratima Naren Shah
Whole Time Director
over 11 years ago
Dhiren Shah Jayantilal
Dhiren Shah Jayantilal
Whole Time Director
over 34 years ago

Patents

A Novel Process For The Preparation Of N Chloro Bis Benzene Sulfonimide

The present invention relates to a novel process for the preparation of N-Chloro bis benzene sulfonamide/N-Chloro substituted bis benzene sulfonamide of formula I or intermediates or polymorphs or salts thereof, Wherein, R1and R2 represents H, alkyl, alkenyl, alkynyl, cyclic alkyl haloalkyl, halogen, nitro, hyd...

Process For The Preparation Of N Oxide Of Heterocycles

ABSTRACT: PROCESS FOR THE PREPARATION OF N-OXIDE OF HETEROCYCLES The present invention relates to an improved, safe and scalable process for the preparation of N-oxides of heterocycles of general formula (I) and (II) using m-CPBA-NH3(g) system, Wherein, R1 represents H, alkyl, hydroxy, nitro, C6H5CH2, O2NC6H4...

Registered Trademarks

Agclean 11 Label Loba Chemie

[Class : 5] Disinfectants And Sanitizers For Household Use.

Agclean 11 Label Loba Chemie

[Class : 1] Chemicals For Use In Agriculture, Science And Industry, Detergents Having Disinfectant Properties For Use In Manufacturing Processes.

Lobox Loba Chemie

[Class : 1] Chemicals For Use In Industry And Science
View +1 more Brands for Loba Chemie Private Limited.

Charges

43 Crore
28 April 2007
Citibank N.a.
1 Crore
24 April 2006
Citi Bank N.a.
17 Crore
24 April 2006
Citi Bank N.a.
2 Crore
12 January 2006
Citi Bank N.a.
22 Crore
12 January 2006
Citi Bank N.a.
0
28 April 2007
Citibank N.a.
0
24 April 2006
Citi Bank N.a.
0
24 April 2006
Citi Bank N.a.
0
12 January 2006
Citi Bank N.a.
0
28 April 2007
Citibank N.a.
0
24 April 2006
Citi Bank N.a.
0
24 April 2006
Citi Bank N.a.
0

Documents

Form MSME FORM I-04012021_signed
Form DPT-3-21122020_signed
Form MGT-14-21122020_signed
Form DIR-12-21122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(1)-18122020
Form DPT-3-29012020-signed
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-14-26122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122019
Optional Attachment-(1)-26122019
Form DIR-12-26122019_signed
Form DIR-12-12122019_signed
Form DIR-12-10122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122019
Optional Attachment-(1)-10122019
Optional Attachment-(1)-09122019
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Optional Attachment-(1)-13112019
Notice of resignation;-09112019
Form DIR-12-09112019_signed
Evidence of cessation;-09112019
Form CHG-1-22082019_signed
Optional Attachment-(1)-22082019
Instrument(s) of creation or modification of charge;-22082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190822