Company Information

CIN
Status
Date of Incorporation
08 October 1958
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Gautam Shankar Kaisare
Gautam Shankar Kaisare
Director/Designated Partner
about 4 years ago
Gouri Shankar Kaisare
Gouri Shankar Kaisare
Director/Designated Partner
about 4 years ago

Past Directors

Sushant Dattaram Kaisare
Sushant Dattaram Kaisare
Director
about 8 years ago
Sujeet Raghunath Kaisare
Sujeet Raghunath Kaisare
Director
about 14 years ago
Shankar Govind Kaisare
Shankar Govind Kaisare
Additional Director
over 14 years ago
Dattaram Govind Kaisare
Dattaram Govind Kaisare
Director
over 15 years ago
Sandeep Raviraj Shetty
Sandeep Raviraj Shetty
Director
over 20 years ago
Raviraj Narayan Shetty
Raviraj Narayan Shetty
Managing Director
over 66 years ago

Registered Trademarks

Thermotex (Label) Shetty Chemical Engineering Works

[Class : 19] Refractory Cement

Scew Temp Shetty Chemical Engineering Works

[Class : 4] Oils For Industrial Purposes (Other Than Edible And Essential Oils) And Tempering Oils.

Raymol Shetty Chemical Engineering Works

[Class : 4] Soluble Cutting Oil For Industrial Use Included In Class 4.
View +4 more Brands for Shetty Chemical & Engineering Works Private Limited.

Charges

3 Crore
01 November 2018
Bank Of Baroda
95 Lak
29 September 2010
Bank Of Baroda
1 Crore
02 August 2006
State Bank Of India
38 Lak
28 December 1999
State Bank Of India
5 Lak
09 July 1997
State Bank Of India
7 Lak
05 March 1997
State Bank Of India
26 Lak
05 January 1996
State Bank Of India
3 Lak
22 November 1993
State Bank Of India
2 Lak
18 June 1977
State Bank Of India
6 Lak
14 June 1977
State Bank Of India
6 Lak
04 July 1970
India
3 Lak
18 September 1969
State Bank Of India
2 Lak
22 December 1967
The Maharashtra Financial Corpotion
1 Lak
13 June 1967
State Bank Of India
2 Lak
11 July 1966
The Ing Vysya Bank Massion
75 Thousand
29 June 2021
Kotak Mahindra Bank Limited
1 Crore
29 June 2021
Others
0
01 November 2018
Others
0
09 July 1997
State Bank Of India
0
18 June 1977
State Bank Of India
0
04 July 1970
India
0
13 June 1967
State Bank Of India
0
29 September 2010
Bank Of Baroda
0
18 September 1969
State Bank Of India
0
05 March 1997
State Bank Of India
0
14 June 1977
State Bank Of India
0
28 December 1999
State Bank Of India
0
02 August 2006
State Bank Of India
0
05 January 1996
State Bank Of India
0
11 July 1966
The Ing Vysya Bank Massion
0
22 November 1993
State Bank Of India
0
22 December 1967
The Maharashtra Financial Corpotion
0
29 June 2021
Others
0
01 November 2018
Others
0
09 July 1997
State Bank Of India
0
18 June 1977
State Bank Of India
0
04 July 1970
India
0
13 June 1967
State Bank Of India
0
29 September 2010
Bank Of Baroda
0
18 September 1969
State Bank Of India
0
05 March 1997
State Bank Of India
0
14 June 1977
State Bank Of India
0
28 December 1999
State Bank Of India
0
02 August 2006
State Bank Of India
0
05 January 1996
State Bank Of India
0
11 July 1966
The Ing Vysya Bank Massion
0
22 November 1993
State Bank Of India
0
22 December 1967
The Maharashtra Financial Corpotion
0

Documents

Form MSME FORM I-30042024_signed
Form AOC-4-10012024_signed
Form MGT-7A-10012024_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012024
List of Directors;-02012024
Directors report as per section 134(3)-02012024
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02012024
List of share holders, debenture holders;-02012024
Form AOC-4-14122022_signed
Form MGT-7A-13122022_signed
Directors report as per section 134(3)-06122022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122022
List of Directors;-06122022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122022
List of share holders, debenture holders;-06122022
Form DPT-3-01072022_signed
Form MGT-7A-29032022_signed
List of Directors;-28032022
Approval letter for extension of AGM;-28032022
List of share holders, debenture holders;-28032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022022
Approval letter of extension of financial year or AGM-02022022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02022022
Directors report as per section 134(3)-02022022
Form AOC-4-02022022_signed
Form CHG-1-03102021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210930
Instrument(s) of creation or modification of charge;-30092021
Form DPT-3-30082021_signed
Form CHG-1-27072021_signed