Company Information

CIN
Status
Date of Incorporation
10 February 1987
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,880,000
Authorised Capital
5,000,000

Directors

Hemant Parekh
Hemant Parekh
Managing Director
about 2 years ago
Rajiv Parekh
Rajiv Parekh
Managing Director
over 2 years ago

Past Directors

Nayanbala Parekh
Nayanbala Parekh
Director
over 8 years ago

Registered Trademarks

Double O2 Shree Chlorates

[Class : 1] Water Purifying Chemical, Chemical Products For The Treatment Of Drinking Water, Additives (Chemical) For Use In The Disinfection Of Water, Chlorine Chemical (Chlorine Dioxide Powder And Solution), Sodium Chlorite, Chemical (Chlorine Dioxide Powder, Solution, Tablets, Sachets Of Different Concentrations For Use In Drinking Water Disinfection, Sanitization An...

Charges

0
22 December 2014
State Bank Of India
14 Lak
21 August 1998
State Bank Of India
6 Crore
15 October 1992
M.p.a.v.n.
69 Lak
15 October 1992
M.p.a.v.n.
69 Lak
11 March 1995
State Bank Of Indore
14 Lak
09 January 2021
Axis Bank Limited
23 Lak
09 January 2021
Axis Bank Limited
0
21 August 1998
State Bank Of India
0
22 December 2014
State Bank Of India
0
15 October 1992
M.p.a.v.n.
0
11 March 1995
State Bank Of Indore
0
15 October 1992
M.p.a.v.n.
0
09 January 2021
Axis Bank Limited
0
21 August 1998
State Bank Of India
0
22 December 2014
State Bank Of India
0
15 October 1992
M.p.a.v.n.
0
11 March 1995
State Bank Of Indore
0
15 October 1992
M.p.a.v.n.
0
09 January 2021
Axis Bank Limited
0
21 August 1998
State Bank Of India
0
22 December 2014
State Bank Of India
0
15 October 1992
M.p.a.v.n.
0
11 March 1995
State Bank Of Indore
0
15 October 1992
M.p.a.v.n.
0
09 January 2021
Axis Bank Limited
0
21 August 1998
State Bank Of India
0
22 December 2014
State Bank Of India
0
15 October 1992
M.p.a.v.n.
0
11 March 1995
State Bank Of Indore
0
15 October 1992
M.p.a.v.n.
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20210101
Form MGT-14-24122020-signed
Form MGT-14-15122020_signed
Form ADT-1-15122020_signed
Form DPT-3-15122020_signed
Form MGT-7-15122020_signed
Form AOC-4-15122020_signed
Form MSME FORM I-14122020_signed
Optional Attachment-(2)-14122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122020
Details of other Entity(s)-14122020
Copy of the intimation sent by company-14122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Company CSR policy as per section 135(4)-14122020
Optional Attachment-(1)-14122020
Approval letter for extension of AGM;-14122020
Copy of resolution passed by the company-14122020
Copy of written consent given by auditor-14122020
Copy of MGT-8-14122020
Approval letter of extension of financial year or AGM-14122020
Optional Attachment-(5)-14122020
Optional Attachment-(3)-14122020
Optional Attachment-(4)-14122020
Altered memorandum of association-14122020
Altered articles of association-14122020
Auditor?s certificate-14122020
List of share holders, debenture holders;-14122020
Directors report as per section 134(3)-14122020
Form MGT-7-09112019_signed