Company Information

CIN
Status
Date of Incorporation
31 July 1996
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Pharmaceuticals: Antibiotics, Endocrine Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
14,602,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Alokkumar Gayaprasad Agrawal
Alokkumar Gayaprasad Agrawal
Director/Designated Partner
almost 2 years ago
Jineshkumar Jagdishkumar Shah
Jineshkumar Jagdishkumar Shah
Director
about 2 years ago
Vijaykumar Omprakash Jain
Vijaykumar Omprakash Jain
Director
about 24 years ago

Past Directors

Rajeshkumar Omprakash Agarwal
Rajeshkumar Omprakash Agarwal
Director
almost 8 years ago
Virendra Agarwal
Virendra Agarwal
Director
about 18 years ago

Charges

2 Crore
29 June 2015
Hdfc Bank Limited
2 Crore
14 December 2004
Indian Overseas Bank
2 Crore
29 June 2015
Hdfc Bank Limited
0
28 December 2021
City Union Bank Limited
0
14 December 2004
Indian Overseas Bank
0
29 June 2015
Hdfc Bank Limited
0
28 December 2021
City Union Bank Limited
0
14 December 2004
Indian Overseas Bank
0
29 June 2015
Hdfc Bank Limited
0
28 December 2021
City Union Bank Limited
0
14 December 2004
Indian Overseas Bank
0
29 June 2015
Hdfc Bank Limited
0
28 December 2021
City Union Bank Limited
0
14 December 2004
Indian Overseas Bank
0
29 June 2015
Hdfc Bank Limited
0
28 December 2021
City Union Bank Limited
0
14 December 2004
Indian Overseas Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Directors report as per section 134(3)-07122020
Form AOC-4-07122020_signed
Form DPT-3-15092020-signed
Form CHG-1-31082020_signed
Instrument(s) of creation or modification of charge;-31082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Form MSME FORM I-19032020_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form DPT-3-31102019-signed
Directors report as per section 134(3)-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form AOC-4-12102019_signed
Form DPT-3-27062019-signed
Form MSME FORM I-12062019_signed
Form MGT-14-04102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Optional Attachment-(1)-04102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102018
Directors report as per section 134(3)-04102018
List of share holders, debenture holders;-04102018
Form AOC-4-04102018_signed
Form MGT-7-04102018_signed
Instrument(s) of creation or modification of charge;-13062018
Form CHG-1-13062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180613
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Notice of resignation;-06102017