Company Information

CIN
Status
Date of Incorporation
17 May 1980
Listing Status
Unlisted
State
Gwalior
ROC
ROC Gwalior
Industry
Allopathic Pharmaceutical
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 August 2023
Paid Up Capital
19,385,000
Authorised Capital
97,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Lilaram Golani
Lilaram Golani
Director/Designated Partner
over 1 year ago
Ashutosh Ashokkumar Maheshwari
Ashutosh Ashokkumar Maheshwari
Director/Designated Partner
over 1 year ago
Anisha Ashutosh Maheshwari
Anisha Ashutosh Maheshwari
Director/Designated Partner
over 1 year ago
Devendra Parashar
Devendra Parashar
Director/Designated Partner
almost 2 years ago
Jayesh Shantilal Merai
Jayesh Shantilal Merai
Director
over 9 years ago

Past Directors

Brij Kishore Jalan
Brij Kishore Jalan
Additional Director
almost 7 years ago
Murlidhar Khatri
Murlidhar Khatri
Director
over 30 years ago
Shyam Sunder Kawdiya
Shyam Sunder Kawdiya
Director
over 30 years ago

Charges

0
06 March 2013
Fullerton India Credit Company Limited
7 Crore
19 January 2006
State Bank Of Indore
13 Crore
06 March 2013
Fullerton India Credit Company Limited
0
19 January 2006
State Bank Of Indore
0
06 March 2013
Fullerton India Credit Company Limited
0
19 January 2006
State Bank Of Indore
0
06 March 2013
Fullerton India Credit Company Limited
0
19 January 2006
State Bank Of Indore
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Form AOC-4-24122020_signed
Form MGT-7-24122020_signed
Form MGT-14-13112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201113
Form ADT-1-06112020_signed
Optional Attachment-(1)-06112020
Copy of written consent given by auditor-06112020
Copy of resolution passed by the company-06112020
Copy of the intimation sent by company-06112020
Form CHG-4-10102020_signed
Letter of the charge holder stating that the amount has been satisfied-10102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201010
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Altered memorandum of association-28092020
Form ADT-1-28072020_signed
Copy of resolution passed by the company-28072020
Optional Attachment-(1)-28072020
Copy of written consent given by auditor-28072020
Copy of the intimation sent by company-28072020
Form ADT-3-17072020_signed
Resignation letter-17072020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed