Company Information

CIN
Status
Date of Incorporation
24 January 1985
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,620,000
Authorised Capital
50,000,000

Directors

Pinaki Mukherjee
Pinaki Mukherjee
Director/Designated Partner
over 2 years ago

Past Directors

Wolf Ekkehard Zur Muhlen
Wolf Ekkehard Zur Muhlen
Additional Director
over 11 years ago
Christoph Hemming
Christoph Hemming
Additional Director
over 11 years ago
Claus Michael Heinrich Mueller
Claus Michael Heinrich Mueller
Director
almost 41 years ago

Registered Trademarks

Emcecolor Mcbauchemie India

[Class : 2] Coating Preparations Having Water Repellant Properties (Paints Or Oils), Protective Coatings For Buildings (Paints), Coating Compositions For Preserving Concrete (Paint Or Oils).

Dreitop Mcbauchemie India

[Class : 19] Cementitious Protective Coatings, Concrete Coatings, Cementitious Waterproofing Coatings.

Dichtament Mcbauchemie India

[Class : 19] Cementitious Protective Coatings, Concrete Coatings, Cementitious Waterproofing Coatings.
View +18 more Brands for Mc Bauchemie India Pvt Ltd.

Charges

37 Lak
27 August 2012
The Bicholim Urban Co-operative Bank Ltd
9 Lak
30 December 2011
The Bicholim Urban Co-operative Bank Ltd.
5 Lak
09 March 2010
The Ankaleshwar Udyognagar Cooperative Bank Limited
2 Lak
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
3 Lak
30 March 2002
Fiat Sundaram Auto Finance Ltd;
4 Lak
22 May 1987
Corporation Bank
3 Lak
06 October 1986
Gujrat State Financal Corporation
10 Lak
15 July 2013
The Bicholim Urban Co-operative Bank Ltd
3 Lak
17 March 2011
The Bicholim Urban Co-operative Bank Limited
6 Lak
10 February 2010
The Bicholim Urban Co-operative Bank Ltd
2 Lak
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
6 Lak
06 January 2009
The Bicholim Urban Co-operative Bank Ltd
12 Lak
22 May 1987
Corporation Bank
0
06 October 1986
Gujrat State Financal Corporation
0
15 July 2013
The Bicholim Urban Co-operative Bank Ltd
0
10 February 2010
The Bicholim Urban Co-operative Bank Ltd
0
17 March 2011
The Bicholim Urban Co-operative Bank Limited
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
27 August 2012
The Bicholim Urban Co-operative Bank Ltd
0
09 March 2010
The Ankaleshwar Udyognagar Cooperative Bank Limited
0
30 March 2002
Fiat Sundaram Auto Finance Ltd;
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd
0
30 December 2011
The Bicholim Urban Co-operative Bank Ltd.
0
22 May 1987
Corporation Bank
0
06 October 1986
Gujrat State Financal Corporation
0
15 July 2013
The Bicholim Urban Co-operative Bank Ltd
0
10 February 2010
The Bicholim Urban Co-operative Bank Ltd
0
17 March 2011
The Bicholim Urban Co-operative Bank Limited
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
27 August 2012
The Bicholim Urban Co-operative Bank Ltd
0
09 March 2010
The Ankaleshwar Udyognagar Cooperative Bank Limited
0
30 March 2002
Fiat Sundaram Auto Finance Ltd;
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd
0
30 December 2011
The Bicholim Urban Co-operative Bank Ltd.
0
22 May 1987
Corporation Bank
0
06 October 1986
Gujrat State Financal Corporation
0
15 July 2013
The Bicholim Urban Co-operative Bank Ltd
0
10 February 2010
The Bicholim Urban Co-operative Bank Ltd
0
17 March 2011
The Bicholim Urban Co-operative Bank Limited
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd.
0
27 August 2012
The Bicholim Urban Co-operative Bank Ltd
0
09 March 2010
The Ankaleshwar Udyognagar Cooperative Bank Limited
0
30 March 2002
Fiat Sundaram Auto Finance Ltd;
0
06 January 2009
The Bicholim Urban Co-operative Bank Ltd
0
30 December 2011
The Bicholim Urban Co-operative Bank Ltd.
0

Documents

Form DPT-3-10022021_signed
Form DPT-3-09012021_signed
Form MSME FORM I-07012021_signed
Form MSME FORM I-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form DPT-3-03072019-signed
Form MSME FORM I-30052019_signed
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form MGT-7-28122018_signed
Notice of resignation filed with the company-24092018
Acknowledgement received from company-24092018
Form DIR-11-24092018_signed
Proof of dispatch-24092018
Acknowledgement received from company-22092018
Form DIR-11-22092018_signed
Proof of dispatch-22092018
Notice of resignation filed with the company-22092018
List of share holders, debenture holders;-21092018
Form MGT-7-21092018_signed
Evidence of cessation;-11092018
Form DIR-12-11092018_signed