Company Information

CIN
Status
Date of Incorporation
16 November 1995
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Diagnostic, Pathological Laboratories
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
118,000
Authorised Capital
150,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ashokkumar Purshottamdas Dani
Ashokkumar Purshottamdas Dani
Director
about 11 years ago
Arun Vinod Nayar
Arun Vinod Nayar
Director
over 29 years ago
Nikhil Vinod Nayar
Nikhil Vinod Nayar
Director
over 29 years ago

Past Directors

Mathias Vincent Matschke
Mathias Vincent Matschke
Additional Director
almost 6 years ago
Keith Woodrow Kimsey
Keith Woodrow Kimsey
Additional Director
almost 7 years ago
Michael Dumke
Michael Dumke
Additional Director
almost 7 years ago
Sebastian Doose
Sebastian Doose
Additional Director
about 11 years ago
Lutz Lehmann
Lutz Lehmann
Additional Director
about 11 years ago
Hanjo Kurt Schneider
Hanjo Kurt Schneider
Additional Director
about 11 years ago
Samantha Nikhil Nayar
Samantha Nikhil Nayar
Director
over 20 years ago

Charges

0
01 August 2009
Union Bank Of India
15 Lak
01 August 2009
Union Bank Of India
33 Lak
16 October 2007
Union Bank Of India
27 Lak
26 December 2005
Union Bank Of India
15 Lak
01 August 2009
Union Bank Of India
0
26 December 2005
Union Bank Of India
0
16 October 2007
Union Bank Of India
0
01 August 2009
Union Bank Of India
0
01 August 2009
Union Bank Of India
0
26 December 2005
Union Bank Of India
0
16 October 2007
Union Bank Of India
0
01 August 2009
Union Bank Of India
0
01 August 2009
Union Bank Of India
0
26 December 2005
Union Bank Of India
0
16 October 2007
Union Bank Of India
0
01 August 2009
Union Bank Of India
0

Documents

Form MGT-7-18112020_signed
List of share holders, debenture holders;-17112020
Form DIR-12-14012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012020
Declaration by first director-14012020
Form MGT-7-05012020_signed
Form AOC-4 additional attachment-05012020_signed
Form AOC-4-05012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-31122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122019
Directors report as per section 134(3)-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062019
Declaration by first director-27062019
Form DIR-12-27062019
Form DIR-12-26042019_signed
Acknowledgement received from company-26042019
Evidence of cessation;-26042019
Notice of resignation filed with the company-26042019
Form DIR-11-26042019_signed
Proof of dispatch-26042019
Notice of resignation;-26042019
Form ADT-1-18042019_signed
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Copy of the intimation sent by company-18042019
Letter of the charge holder stating that the amount has been satisfied-05032019
Form CHG-4-05032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190305