Chemiesynth ...Group
  Home Products About Us Investor HSE Contact  
 
Home | Investor
Products
Chemiesynth (Vapi) Limited was incorporated as a private limited company in the year 1984 under the Companies Act, 1956
 
The foundation of our business is built on strong relationships, innovation and uncompromising ethical standards. We constantly strive to create significant value for entrepreneurs and companies by helping them execute the right strategy.
 
Board of Directors
Mr. Sandip Satishbhai Zaveri Mr. Satishbhai Zaveri    
Managing Director Executive Non- Independent Director    
Mr. Bhanurai Nagindas Mehta Mr. Rushabh Mehta    
Non- Executive Non-Independent Director Non-Executive Non Independent Director    
Mr. Pramod Gopaldas Gujarathi Ms. Jigna Prajapati  
Independent Director Independent Woman Director  
Disclosure of Material Events and Information
  Related party for the period april to sept 2023.
  Appointment of Company Secretary August 14, 2023.
  Resignation of Company Secretary August 14, 2023
  Appointment of Company Secretary February 1, 2023
  Appointment of Director February 1, 2023
  Resignation of Company Secretary January 31, 2023
  Resignation of Director December 6, 2022
  Resignation of Director May 30, 2018
  Company Secretary Resignation
  The following Key Managerial Personnel are authorized by the Board of Directors in its meeting held on January 27, 2016 for the purpose of determination of Materiality of Events and Information: 
 
Mr. Sandip Satish Zaveri
Managing Director
Chemiesynth (Vapi) Limited
Address: 402/403, Sunflower Apartments, Rajawadi road no. 2, Ghatkopar (east), Mumbai, 400077, Maharashtra, India
Email id: sandip.zaveri@chemiesynth.com
Phone: +91 98211 56793
Mr. Parimal A. Desai
Chief Financial Officer
Chemiesynth (Vapi) Limited
Address: 50,DESAI STREET, AT.PO-PARIA, TA-PARDI,DIS-VALSAD, Gujarat, India.
Email id: csl@chemiesynth.com
Phone: +91 98792 435059
 
Outcome of Board meeting 07/02/2024 - Download PDF
Notice of Board meeting 07/02/2024 - Download PDF
Notice of Board meeting 08/11/2023 - Download PDF
Notice of Board Meeting 14/08/2023 - Download PDF
Notice of Board Meeting 17/05/2023 - Download PDF
Notice of Board Meeting 27/01/2023 - Download PDF
SEBI Circular dated 03.11.2021 & 14.12.2021.pdf
Form ISR-1 KYC Updation.pdf
Form ISR-2 Bank Attestation Letter.pdf
Form ISR-3 Cancellation of Nomination.pdf
Form ISR-4 Request for Duplicate Certificates.pdf
Form No. SH-13 Updation of Nomination.pdf
Form No. SH-14 Cancellation of Nomination.pdf
AGM
 
AGM 2023 Scrutinizers report - Download PDF
AGM 2023 Voting results - Download PDF
Notice of 37th AGM - Download PDF
AGM 2022 Scrutinisers report - Download PDF
AGM 2021 Scrutinisers report - Download PDF
AGM Voting Results 2021 (Reg 44) - Download PDF
AGM 2020 Scrutinisers report - Download PDF
AGM Voting Results 2020 (Reg 44) - Download PDF
AGM 2019 Scrutinisers report - Download PDF
AGM Voting Results 2019 (Reg 44) - Download PDF
AGM 2018 Scrutinisers report - Download PDF
AGM Voting Results 2018 (Reg 44) - Download PDF
Board Meeting
 
Outcome of Board meeting 07/02/2024 - Download PDF
Notice of Board meeting 07/02/2024 - Download PDF
Outcome of Board meeting 08/11/2023 - Download PDF
Notice of Board meeting 08/11/2023 - Download PDF
Notice of Board Meeting 14/08/2023 - Download PDF
Notice of Board Meeting 17/05/2023 - Download PDF
Notice of Board Meeting 27/01/2023 - Download PDF
Notice of Board Meeting 29/10/2022 - Download PDF
Notice of Board Meeting 12/08/2022 - Download PDF
Notice of Board Meeting 30/05/2022 - Download PDF
Notice of Board Meeting 27/01/2022 - Download PDF
Notice of Board Meeting 13/11/2021 - Download PDF
Notice of Board Meeting 11/08/2021 - Download PDF
Notice of Board Meeting 30/06/2021 - Download PDF
Notice of Board Meeting 13/02/2021 - Download PDF
Notice of Board Meeting 11/11/2020 - Download PDF
Notice of Board Meeting 14/8/2020 - Download PDF
Notice of Board Meeting 30/06/2020 - Download PDF
Notice of Board Meeting 12/02/2020 - Download PDF
Notice of Board Meeting 14/09/2019 - Download PDF
Notice of Board Meeting 12/08/2019 - Download PDF
Notice of Board Meeting 30/05/2019 - Download PDF
Notice of Board Meeting 12/02/2019 - Download PDF
Notice of Board Meeting 14/11/2018 - Download PDF
Notice of Board Meeting 08/08/2018 - Download PDF
Notice of Board Meeting 30/05/2018 - Download PDF
Outcome of Board Meeting 31/01/2018 - Download PDF
Notice of Board Meeting 31/01/2018 - Download PDF
Annual Report
 
Form MGT-7 2022-2023 Download PDF
Annual Report 2022-2023 Download PDF
MGT 7 2021-22 Download PDF
Annual Report 2021-22 - Download PDF
MGT 7 2020-21 - Download PDF
Annual Report 2020-21 - Download PDF
Annual Report 2019-20 - Download PDF
Annual Report 2018-19 - Download PDF
Annual Report 2017-18 - Download PDF
Annual Report 2016-17 - Download PDF
Annual Report 2015-16 - Download PDF
Annual Report 2014-15 - Download PDF
Annual Report 2013-14 - Download PDF
Annual Report 2012-13 - Download PDF
Annual Report 2011-12 - Download PDF
Annual Report 2010-11 - Download PDF
Shareholding Pattern
 
Quarter ending December 31, 2023 - Download PDF
Quarter ending September 30, 2023 - Download PDF
Quarter ending December 31, 2022 - Download PDF
Quarter ending September 30, 2022 - Download PDF
Quarter ending June 30, 2022 - Download PDF
Quarter ending March 31, 2022 - Download PDF
Quarter ending December 31, 2021 - Download PDF
Quarter ending September 30, 2021 - Download PDF
Quarter ending June 30, 2021 - Download PDF
Quarter ending March 31, 2021 - Download PDF
Quarter ending December 31, 2020 - Download PDF
Quarter ending September 30, 2020 - Download PDF
Quarter ending June 30, 2020 - Download PDF
Quarter ending March 31, 2020 - Download PDF
Quarter ending December 31, 2019 - Download PDF
Quarter ending September 30, 2019 - Download PDF
Quarter ending June 30, 2019 - Download PDF
Quarter ending March 31, 2019 - Download PDF
Quarter ending December 31, 2018 - Download PDF
Quarter ending September 30, 2018 - Download PDF
Quarter ending June 30, 2018 - Download PDF
Quarter ending March 31, 2018 - Download PDF
Quarter ending December 31, 2017 - Download PDF
Quarter ending September 30, 2017 - Download PDF
Quarter ending June 30, 2017 - Download PDF
Quarter ending March 31, 2017 - Download PDF
Quarter ending December 31, 2016 - Download PDF
Quarter ending Septemeber 30, 2016 - Download PDF
Quarter ending June 30, 2016 - Download PDF
Quarter ending March 31, 2016 - Download PDF
Quarter ending December 31, 2015 - Download PDF
Quarter ending September 30, 2015 - Download PDF
Quarter ending June 30, 2015 - Download PDF
Quarter ending March 31, 2015 - Download PDF
Quarter ending December 31, 2014 - Download PDF
Quarter ending September 30, 2014 - Download PDF
Quarter ending June 30, 2014 - Download PDF
Quarter ending March 31, 2014 - Download PDF
Quarter ending December 31, 2013 - Download PDF
Audited / Unaudited Quarterly Results
 
Quarter Ended December 31, 2023 - Download PDF
Quarter and Half Year Ended September 30, 2023 - Download PDF
Quarter and Year Ended June 30, 2023 - Download PDF
Quarter and Year Ended March 31, 2023 - Download PDF
Quarter ending December 31, 2022 - Download PDF
Quarter ending September 30, 2022 - Download PDF
Quarter ending June 30, 2022 - Download PDF
Quarter ending March 31, 2022 - Download PDF
Quarter ending December 31, 2021 - Download PDF
Quarter ending September 30, 2021 - Download PDF
Quarter ending June 30, 2021 - Download PDF
Quarter ending March 31, 2021 - Download PDF
Quarter ending Deccember 31, 2020 - Download PDF
Quarter ending September 30, 2020 - Download PDF
Quarter ending June 30, 2020 - Download PDF
Quarter ending March 31, 2020 - Download PDF
Quarter ending December 31, 2019 - Download PDF
Quarter ending September 30, 2019 - Download PDF
Quarter ending June 30, 2019 - Download PDF
Quarter ending March 31, 2019 - Download PDF
Quarter ending December 31, 2018 - Download PDF
Quarter ending September 30, 2018 - Download PDF
Quarter ending June 30, 2018 - Download PDF
Quarter ending March 31, 2018 - Download PDF
Quarter ending December 31, 2017 - Download PDF
Quarter ending September 30, 2017 - Download PDF
Quarter ending June 30, 2017 - Download PDF
Quarter ending March 31, 2017 - Download PDF
Quarter ending December 31, 2016 - Download PDF
Quarter ending September 30, 2016 - Download PDF
Quarter ending June 30, 2016 - Download PDF
Quarter ending March 31, 2016 - Download PDF
Quarter ending December 31, 2015 - Download PDF
Quarter ending September 30, 2015 - Download PDF
Quarter ending June 30, 2015 - Download PDF
Quarter ending March 31, 2015 - Download PDF
Quarter ending December 31, 2014 - Download PDF
Quarter ending September 30, 2014 - Download PDF
Quarter ending June 30, 2014 - Download PDF
Quarter ending March 31, 2014 - Download PDF
Quarter ending December 31, 2013 - Download PDF
Quarter ending September 30, 2013 - Download PDF
Quarter ending June 30, 2013 - Download PDF
Quarterly Compliance Report on Corporate Governance
under Clause 49 of the Listing Agreement
 
Corporate Governance, March-2015 - Download PDF
Corporate Governance, December-2014 - Download PDF
Corporate Governance, September-2014 - Download PDF
Corporate Governance, June-2014 - Download PDF
Corporate Governance, March-2014 - Download PDF
Corporate Governance, December-2013 - Download PDF
Corporate Governance, September-2013 - Download PDF
Corporate Governance, June-2013 - Download PDF
Policies & Code
 
The code of conduct has been laid down by the Board with a view to promote good corporate governance and exemplary personal conduct. It is applicable to all Directors and senior managerial personnel of the Company. The Board of Directors has also approved a separate code of corporate disclosure practices for prevention of insider trading
Click here to view Code of Conduct
Preservation of Documents and Archival Policy - Download PDF
Nomination and Remuneration Policy - Download PDF
Insider Trading - Code of Conduct CSL - Download PDF
Code of fair Disclosure CSL - Download PDF
Policy on Determination of Materiality of Events/Information - Download PDF
Vigil Mechanism/ Whistle Blower Policy - Download PDF
Scutinizer's Report
 
Scutinizer’s Report - 32th Annual General Meeting - Download PDF
Scutinizer’s Report - 32th Annual General Meeting - Download PDF
 
Newspaper Advertisements.
 
Unaudited financial results for quarter ended December 31 2023 - English | Gujarati
Unaudited Standalone Financial Results for Quarter & Half year ended Spetember 30, 2023 - English (Indian Express),   Gujarati (Financial Express)
Notice advertisement for 37th AGM - English,   Gujarati
Unaudited Standalone Financial Results for Quarter ended June 30, 2023 - View
Audited Standalone Financial Results for Quarter and year ended March 31, 2022 - Download PDF
Unaudited Standalone Financial Results for Quarter ended December 31, 2021 - Download PDF
Unaudited Standalone Financial Results for Quarter ended Sep 30, 2021 - Download PDF
Unaudited Standalone Financial Results for Quarter ended June 30, 2021 - Download PDF
Audited Standalone Financial Results for Quarter and year ended March 31, 2021 - Download PDF
Unaudited Standalone Financial Results for Quarter ended December 31, 2020 - Download PDF
Notice for Board Meeting for Quarter ended December 31, 2020 - Download PDF
Unaudited Standalone Financial Results for Quarter ended Sep 30, 2020 - Download PDF
Notice for Board Meeting for Quarter ended September 30, 2020 - Download PDF
Unaudited Standalone Financial Results for Quarter ended June 30, 2020 - Download PDF
Notice for Board Meeting for Quarter ended June 30, 2020 - Download PDF
Unaudited Standalone Financial Results for Quarter ended December 31, 2019 - Download PDF
Notice for Board Meeting for Quarter ended December 31, 2019 - Download PDF
Unaudited Standalone Financial Results for Quarter ended Sep 30, 2019 - Download PDF
Notice for Board Meeting for Quarter ended September 30, 2019 - Download PDF
Unaudited Standalone Financial Results for Quarter ended June 30, 2019 - Download PDF
Notice for Board Meeting for Quarter ended June 30, 2019 - Download PDF
Audited Standalone Financial Results for Quarter and year ended March 31, 2019 - Download PDF
Unaudited Standalone Financial Results for Quarter ended December 31, 2018 - Download PDF
Notice for Board Meeting for Quarter ended December 31, 2018 - Download PDF
Unaudited Standalone Financial Results for Quarter ended June 30, 2018 - Download PDF
Notice for Board Meeting for Quarter ended June 30, 2018 - Download PDF