Company Information

CIN
Status
Date of Incorporation
12 November 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
6,000,000

Directors

Paurav Nandkumar Contractor
Paurav Nandkumar Contractor
Additional Director
almost 3 years ago
Miraben Prafulchandra Contractor
Miraben Prafulchandra Contractor
Additional Director
over 10 years ago
Chanakya Prafulchandra Contractor
Chanakya Prafulchandra Contractor
Whole Time Director
about 21 years ago
Virendra Vijaylal Agrawal
Virendra Vijaylal Agrawal
Director/Designated Partner
over 29 years ago
Samir Rameshbhai Shah
Samir Rameshbhai Shah
Director
over 30 years ago
Nandkumar Dahyabhai Contractor
Nandkumar Dahyabhai Contractor
Whole Time Director
about 34 years ago

Registered Trademarks

Remik Chemicals Pvt.Ltd. Remik Chemicals

[Class : 1] Chemical Chemical Substance Adhesive Dyes Auxiliaries Included In Class 01.

Charges

3 Crore
09 November 2015
Shriram City Union Finance Limited
1 Crore
23 August 2013
Bank Of India
1 Crore
12 February 2004
Bank Of India
1 Crore
12 February 2004
Bank Of India
10 Lak
14 August 2007
Bank Of India
20 Lak
10 January 1995
Bank Of India
7 Lak
14 August 2007
Bank Of India
30 Lak
19 April 2008
Bank Of India
75 Lak
10 January 2023
Hdfc Bank Limited
0
19 April 2008
Bank Of India
0
10 January 1995
Bank Of India
0
09 November 2015
Shriram City Union Finance Limited
0
12 February 2004
Bank Of India
0
12 February 2004
Bank Of India
0
14 August 2007
Bank Of India
0
14 August 2007
Bank Of India
0
23 August 2013
Bank Of India
0
10 January 2023
Hdfc Bank Limited
0
19 April 2008
Bank Of India
0
10 January 1995
Bank Of India
0
09 November 2015
Shriram City Union Finance Limited
0
12 February 2004
Bank Of India
0
12 February 2004
Bank Of India
0
14 August 2007
Bank Of India
0
14 August 2007
Bank Of India
0
23 August 2013
Bank Of India
0

Documents

Form ADT-1-17122020_signed
Copy of resolution passed by the company-16122020
Copy of written consent given by auditor-16122020
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Form DPT-3-23112020-signed
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Directors report as per section 134(3)-09102019
List of share holders, debenture holders;-09102019
Form DPT-3-20062019-signed
Auditor?s certificate-12062019
Form DPT-3-10062019
Auditor?s certificate-10062019
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-25092018
List of share holders, debenture holders;-25092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092018
Form MGT-7-25092018_signed
Form AOC-4-25092018_signed
Form AOC-4-04112017_signed
Form MGT-7-04112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
Optional Attachment-(1)-03112017
List of share holders, debenture holders;-31102017
Optional Attachment-(1)-27062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170627