Company Information

CIN
Status
Date of Incorporation
07 December 2005
Listing Status
Unlisted
State
HimachalPradesh
ROC
ROC Himachal Pradesh
Industry
Pharmaceuticals: Antibiotics, Endocrine Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,997,693
Authorised Capital
52,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ashok Kumar Srivastava
Ashok Kumar Srivastava
Director/Designated Partner
over 1 year ago
Mohan Reddy Ettyreddy
Mohan Reddy Ettyreddy
Director/Designated Partner
over 7 years ago
Joel Kurian
Joel Kurian
Director/Designated Partner
about 18 years ago
Rahul Sharma
Rahul Sharma
Director/Designated Partner
about 19 years ago

Past Directors

Kashi Nath Singh
Kashi Nath Singh
Director
over 7 years ago
Sanjay Goel
Sanjay Goel
Alternate Director
almost 8 years ago
Kalevar Rajeshwar
Kalevar Rajeshwar
Director
about 18 years ago
Pramod Kumar Srivastava
Pramod Kumar Srivastava
Director
about 19 years ago

Registered Trademarks

Proxanti Medisys Biotech Pvt

[Class : 5] Medicines For Human Purpose.

Gestomed Medisys Biotech Pvt

[Class : 5] Medicines For Human Purpose.

Retigold Medisys Biotech Pvt

[Class : 5] Medicines For Human Purpose.
View +9 more Brands for Medisys Biotech Private Limited.

Charges

7 Crore
13 October 2016
Allahabad Bank
4 Lak
16 February 2009
General Manager
30 Lak
19 March 2007
Allahabad Bank
5 Crore
14 January 2016
Allahabad Bank
50 Lak
24 November 2016
Allahabad Bank
1 Crore
16 May 2015
Allahabad Bank
50 Lak
28 October 2020
Indian Bank
99 Lak
13 October 2016
Others
0
24 November 2016
Others
0
19 March 2007
Others
0
28 October 2020
Others
0
16 February 2009
General Manager
0
14 January 2016
Allahabad Bank
0
16 May 2015
Allahabad Bank
0
13 October 2016
Others
0
24 November 2016
Others
0
19 March 2007
Others
0
28 October 2020
Others
0
16 February 2009
General Manager
0
14 January 2016
Allahabad Bank
0
16 May 2015
Allahabad Bank
0

Documents

Form AOC-4(XBRL)-15012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012020
Form ADT-1-02012020_signed
Copy of written consent given by auditor-01012020
Copy of resolution passed by the company-01012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form CHG-4-18102019_signed
Letter of the charge holder stating that the amount has been satisfied-18102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Form DIR-12-28062019_signed
Evidence of cessation;-14062019
Notice of resignation;-14062019
Form ADT-3-20052019_signed
Resignation letter-20052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Form AOC-4(XBRL)-14122018_signed
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4(XBRL)-20032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032018
Form AOC-5-13032018-signed
Copy of board resolution-10032018
Form MGT-14-24012018-signed
Optional Attachment-(2)-23012018
Form DIR-12-23012018_signed
Notice of resignation;-23012018
Evidence of cessation;-23012018
Optional Attachment-(1)-23012018