Company Information

CIN
Status
Date of Incorporation
15 June 2012
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Ayurvedic, Unani Pharmaceutical
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
57,090,450
Authorised Capital
60,100,000
Financials All Documents available from MCA @Rs 499/-

Directors

James Mathew Papp
James Mathew Papp
Director/Designated Partner
over 1 year ago
Chitti Babu Sampath Kumar
Chitti Babu Sampath Kumar
Director/Designated Partner
over 1 year ago
Anand Amrit Raj
Anand Amrit Raj
Director/Designated Partner
almost 3 years ago
Jaganathan Jayaseelan
Jaganathan Jayaseelan
Director
over 12 years ago

Past Directors

Rahul Garella
Rahul Garella
Additional Director
about 7 years ago
Terrance Joseph Coughlin
Terrance Joseph Coughlin
Additional Director
about 8 years ago
Susan Teresa Hall
Susan Teresa Hall
Director
over 8 years ago
Robert Joseph Cobuzzi Jr
Robert Joseph Cobuzzi Jr
Director
over 8 years ago
Jalaj Sharma
Jalaj Sharma
Director
over 8 years ago
Orla Bohill
Orla Bohill
Additional Director
over 9 years ago
. Venkatesan
. Venkatesan
Director
over 9 years ago
Paul Victor Campanelli
Paul Victor Campanelli
Director
over 9 years ago
Thomas Joseph Haughey
Thomas Joseph Haughey
Additional Director
about 10 years ago

Charges

0
19 December 2012
State Bank Of India
10 Crore
08 August 2022
Bank Of America
25 Lak
08 August 2022
Others
0
19 December 2012
State Bank Of India
0
08 August 2022
Others
0
19 December 2012
State Bank Of India
0
08 August 2022
Others
0
19 December 2012
State Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form DIR-12-19122020_signed
Evidence of cessation;-18122020
Notice of resignation;-18122020
Optional Attachment-(1)-18122020
Form DIR-12-11112020_signed
Evidence of cessation;-09112020
Optional Attachment-(1)-09112020
Form DPT-3-12112019-signed
Form AOC-4(XBRL)-01102019_signed
List of share holders, debenture holders;-27092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092019
Form MGT-7-27092019_signed
Form DIR-12-01102018_signed
Form MGT-7-25092018_signed
List of share holders, debenture holders;-24092018
Form AOC-4(XBRL)-17092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12092018
Evidence of cessation;-21032018
Interest in other entities;-21032018
Notice of resignation;-21032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032018
Declaration by first director-21032018
Form DIR-12-21032018_signed
Form ADT-1-10012018_signed
Copy of written consent given by auditor-10012018
Copy of the intimation sent by company-10012018
Optional Attachment-(1)-10012018
Copy of resolution passed by the company-10012018
Form MGT-7-14122017_signed