Company Information

CIN
Status
Date of Incorporation
02 January 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
8,914,250
Authorised Capital
20,000,000

Directors

Chaitanya Sehgal
Chaitanya Sehgal
Director/Designated Partner
about 2 years ago

Past Directors

Thiruvenkatachary Rangaprasad
Thiruvenkatachary Rangaprasad
Director
about 8 years ago
Seshadri Giridhar
Seshadri Giridhar
Director
over 16 years ago
Muthachen John Kuriyan
Muthachen John Kuriyan
Director
over 16 years ago
Ekkadu Vijayaraghavan Srikanth
Ekkadu Vijayaraghavan Srikanth
Managing Director
over 16 years ago
Suresh Shenoi
Suresh Shenoi
Whole Time Director
over 21 years ago
Pawan Mohanlal Shah
Pawan Mohanlal Shah
Managing Director
almost 31 years ago
Vinay Kumar
Vinay Kumar
Whole Time Director
almost 31 years ago

Registered Trademarks

Chem Net Em (Label) Neo Petcon India

[Class : 1] Chemicals Used In Industry

Chem Net Em Neo Petcon India

[Class : 35] Marketing Related To Chemical Used In Industry

Chem Net Em Neo Petcon India

[Class : 1] Chemicals Used In Industry

Charges

2 Crore
22 January 2016
Icici Bank Limited
2 Crore
04 January 1995
State Bank Of Hyderabad
15 Lak
29 June 2004
Axis Bank Limited
1 Crore
29 June 2004
Uti Bank Ltd.
75 Lak
22 June 2007
Axis Bank Limited
2 Crore
20 April 2002
State Bank Of Hyderabad
12 Lak
29 June 2004
Uti Bank Ltd.
0
22 June 2007
Axis Bank Limited
0
29 June 2004
Axis Bank Limited
0
20 April 2002
State Bank Of Hyderabad
0
22 January 2016
Others
0
04 January 1995
State Bank Of Hyderabad
0
29 June 2004
Uti Bank Ltd.
0
22 June 2007
Axis Bank Limited
0
29 June 2004
Axis Bank Limited
0
20 April 2002
State Bank Of Hyderabad
0
22 January 2016
Others
0
04 January 1995
State Bank Of Hyderabad
0
29 June 2004
Uti Bank Ltd.
0
22 June 2007
Axis Bank Limited
0
29 June 2004
Axis Bank Limited
0
20 April 2002
State Bank Of Hyderabad
0
22 January 2016
Others
0
04 January 1995
State Bank Of Hyderabad
0
29 June 2004
Uti Bank Ltd.
0
22 June 2007
Axis Bank Limited
0
29 June 2004
Axis Bank Limited
0
20 April 2002
State Bank Of Hyderabad
0
22 January 2016
Others
0
04 January 1995
State Bank Of Hyderabad
0

Documents

Form MGT-14-04042021_signed
Form DPT-3-18122020_signed
Form MGT-14-11112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112020
Form DIR-12-04112020_signed
Optional Attachment-(1)-04112020
Form MSME FORM I-08092020_signed
Form DPT-3-30072020-signed
Evidence of cessation;-20022020
Form DIR-12-20022020_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Form AOC-4-16112019_signed
Form DIR-12-08112019_signed
Optional Attachment-(2)-07112019
Optional Attachment-(1)-07112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112019
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DIR-12-13102019_signed
Form DIR-11-12102019_signed
Notice of resignation filed with the company-11102019
Evidence of cessation;-11102019
Proof of dispatch-11102019
Notice of resignation;-11102019
Optional Attachment-(1)-11102019
Acknowledgement received from company-11102019
Form DPT-3-28092019