Company Information

CIN
Status
Date of Incorporation
11 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 August 2021
Paid Up Capital
9,900,000
Authorised Capital
15,000,000

Directors

Anuj Jain
Anuj Jain
Director/Designated Partner
almost 3 years ago
Prashant Devidas Pai
Prashant Devidas Pai
Manager/Secretary
about 6 years ago

Past Directors

Safia Waheed
Safia Waheed
Whole Time Director
over 28 years ago
Mohammad Abdul Waheed
Mohammad Abdul Waheed
Whole Time Director
over 28 years ago
Charles Jeyasingh Augustine
Charles Jeyasingh Augustine
Whole Time Director
over 28 years ago

Registered Trademarks

Perma Construction Chemicals With Device Perma Construction Aids

[Class : 19] Waterproofing Products, Wall Putty, Exterior Coloured Water Proof Coating, Flooring Products, Repaid And Rehabilitation Products And Grouts, Lingo Sulphonate And Melamine Based Plasticisers, Sbr And Acrylic Based Repair Compounds, Epoxy Joint Fillers, Plaster, Roofing Tiles, Wall Tiles, Flooring Tiles, Grout

Perma Construction Chemicals With Device Perma Construction Aids

[Class : 17] Chemical Compositions For Repairing Leaks, Expansion Joint Fillers/ Fillers For Expansion Joints, Gutta Percha, Substances For Insulating Buildings Against Moisture, Insulating Plaster, Sound Proofing Materials, Waterproof Packing, Sealant Compounds For Joints, Rubber Water Stoppers, Fibre Glass For Insulation

Perma Construction Chemicals With Device Perma Construction Aids

[Class : 1] Adhesives For Wall Tiles, Cement Preservatives, (Except Paints And Oil), Cement Waterproofing Chemicals, Except Paints, Epoxy Resins, Unprocessed, Fire Extinguishing Compositions, Fireproofing Preparations, Oil Cement [Putty], Preservatives For Tiles, Except Paints And Oils, Stone Cleaner, Tile Cleaner, Polycarbolic Ether Based Admixtures, Sulphonated Naphthalene...
View +45 more Brands for Perma Construction Aids Private Limited.

Charges

2 Crore
09 May 2001
Bank Of Baroda
1 Crore
16 February 2001
Bank Of Baroda
1 Crore
28 June 2016
Bank Of Baroda
24 Lak
17 May 1999
Bank Of Baroda
90 Thousand
05 September 2002
Bank Of Baroda
4 Lak
31 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
3 Lak
28 March 2000
The Hong Kong And Shanghai Banking Corpn. Ltd.
3 Lak
09 May 2001
Others
0
28 June 2016
Others
0
16 February 2001
Others
0
05 September 2002
Bank Of Baroda
0
28 March 2000
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
17 May 1999
Bank Of Baroda
0
31 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
09 May 2001
Others
0
28 June 2016
Others
0
16 February 2001
Others
0
05 September 2002
Bank Of Baroda
0
28 March 2000
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
17 May 1999
Bank Of Baroda
0
31 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
09 May 2001
Others
0
28 June 2016
Others
0
16 February 2001
Others
0
05 September 2002
Bank Of Baroda
0
28 March 2000
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
17 May 1999
Bank Of Baroda
0
31 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
09 May 2001
Others
0
28 June 2016
Others
0
16 February 2001
Others
0
05 September 2002
Bank Of Baroda
0
28 March 2000
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
17 May 1999
Bank Of Baroda
0
31 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0

Documents

Optional Attachment-(2)-05112020
Optional Attachment-(1)-05112020
List of share holders, debenture holders;-05112020
Form MGT-7-05112020_signed
Form CHG-4-29102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Letter of the charge holder stating that the amount has been satisfied-28102020
Form MGT-14-19102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Optional Attachment-(1)-19102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102020
Form AOC-4(XBRL)-10102020_signed
Form DPT-3-27052020-signed
Optional Attachment-(1)-23052020
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Directors report as per section 134(3)-01102019
Form DIR-12-01102019_signed
Form AOC-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-06092019
Form CHG-4-06092019_signed
Form DPT-3-26062019-signed
Form CHG-4-25062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
Letter of the charge holder stating that the amount has been satisfied-24062019
Auditor?s certificate-18062019