Company Information

CIN
Status
Date of Incorporation
29 December 1994
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Jute Spinning and Weaving
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
9,538,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Indira Jitendra Parikh
Indira Jitendra Parikh
Director/Designated Partner
over 1 year ago
Shrijuka Mayankbhai Parikh
Shrijuka Mayankbhai Parikh
Director/Designated Partner
almost 2 years ago
Mayank Shirishbhai Parikh
Mayank Shirishbhai Parikh
Director
about 2 years ago
Tej Ramjidass Malhotra
Tej Ramjidass Malhotra
Director/Designated Partner
about 3 years ago

Past Directors

Dhruv Chandresh Ravani
Dhruv Chandresh Ravani
Additional Director
over 1 year ago
Shirish Manidhar Parikh
Shirish Manidhar Parikh
Director
about 30 years ago

Registered Trademarks

Macramid Macro Polymers

[Class : 1] Synthetic Resins, Unprocessed; Unprocessed Artificial Resins; Polyester Resins, Unprocessed; Unprocessed Acrylic Resins; Unprocessed Epoxy Resins.

Macrkyd Macro Polymers

[Class : 1] Synthetic Resins, Unprocessed; Unprocessed Artificial Resins; Polyester Resins, Unprocessed; Unprocessed Acrylic Resins; Unprocessed Epoxy Resins.

Logo Macro Polymers

[Class : 1] Synthetic Resins, Unprocessed; Unprocessed Artificial Resins; Polyester Resins, Unprocessed; Unprocessed Acrylic Resins; Unprocessed Epoxy Resins.
View +1 more Brands for Macro Polymers Pvt Ltd.

Charges

206 Crore
28 December 2018
Aditya Birla Finance Limited
12 Crore
15 October 2018
Citi Bank N.a.
22 Crore
05 October 2017
Axis Bank Limited
20 Lak
13 July 2016
Icici Bank Limited
30 Crore
25 March 2015
State Bank Of India
31 Crore
18 March 2015
Kotak Mahindra Bank Limited
45 Lak
30 May 2012
State Bank Of India
30 Crore
30 March 2012
State Bank Of India
31 Crore
08 July 1996
State Bank Of India
10 Lak
08 July 1996
State Bank Of India
16 Crore
07 January 2005
Sundaram Finance Ltd
5 Lak
27 April 2021
Hdfc Bank Limited
50 Crore
06 May 2020
State Bank Of India
27 Crore
28 December 2018
Others
0
30 May 2012
State Bank Of India
0
25 March 2015
State Bank Of India
0
27 April 2021
Hdfc Bank Limited
0
18 March 2015
Others
0
06 May 2020
State Bank Of India
0
15 October 2018
Citi Bank N.a.
0
05 October 2017
Others
0
13 July 2016
Others
0
30 March 2012
State Bank Of India
0
08 July 1996
State Bank Of India
0
08 July 1996
State Bank Of India
0
07 January 2005
Sundaram Finance Ltd
0
28 December 2018
Others
0
30 May 2012
State Bank Of India
0
25 March 2015
State Bank Of India
0
27 April 2021
Hdfc Bank Limited
0
18 March 2015
Others
0
06 May 2020
State Bank Of India
0
15 October 2018
Citi Bank N.a.
0
05 October 2017
Others
0
13 July 2016
Others
0
30 March 2012
State Bank Of India
0
08 July 1996
State Bank Of India
0
08 July 1996
State Bank Of India
0
07 January 2005
Sundaram Finance Ltd
0

Documents

Form ADT-1-03042021_signed
Form MGT-7-25122020_signed
Copy of written consent given by auditor-24122020
Optional Attachment-(1)-24122020
Copy of resolution passed by the company-24122020
Copy of MGT-8-24122020
List of share holders, debenture holders;-24122020
Copy of the intimation sent by company-24122020
Form DPT-3-01092020-signed
Auditor?s certificate-07082020
Optional Attachment-(1)-07082020
Instrument(s) of creation or modification of charge;-06062020
Optional Attachment-(1)-06062020
Form CHG-1-06062020_signed
Optional Attachment-(2)-06062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200606
Instrument(s) of creation or modification of charge;-07022020
Optional Attachment-(1)-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200207
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
XBRL document in respect Consolidated financial statement-11122019
Form MGT-7-04122019_signed
List of share holders, debenture holders;-03122019
Copy of MGT-8-03122019
Form ADT-1-17112019_signed
Form DIR-12-16112019_signed
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019