Company Information

CIN
Status
Date of Incorporation
16 December 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,415,950
Authorised Capital
110,000,000

Directors

Anit Ghanshyam Lekhrajani
Anit Ghanshyam Lekhrajani
Director/Designated Partner
over 2 years ago
Manoj Ghanshyam Lekhrajani
Manoj Ghanshyam Lekhrajani
Director
over 2 years ago
Sameer Daulatram Tejuja
Sameer Daulatram Tejuja
Director
almost 14 years ago

Registered Trademarks

Ads With Absolute Distribution Solutions... Absolute Distribution Solutions

[Class : 35] Advertising, Marketing, Sales Promotion, Service Of Enabling Customers To Conveniently View And Purchase Goods Provided By A Wholesale Outlet And A Retail Store Related To Pharmaceutical Preparations

Ads Absolute Distribution Solution

[Class : 38] Transmission Of Messages And Images Through Electronic Media, Website

Ads Absolute Distribution Solution

[Class : 16] Printed Promotional Materials Like Visiting Cards, Brochures, Pamphlets, Letter Heads And Packaging Materials
View +1 more Brands for Absolute Distribution Solutions Private Limited.

Charges

22 Crore
15 May 2019
Dbs Bank India Limited
10 Crore
22 June 2020
Hdfc Bank Limited
11 Crore
27 February 2023
Dbs Bank India Limited
30 Lak
29 June 2022
Dbs Bank India Limited
90 Lak
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0
27 February 2023
Others
0
29 June 2022
Others
0
22 June 2020
Hdfc Bank Limited
0
15 May 2019
Others
0

Documents

Form CHG-1-07082020_signed
Instrument(s) of creation or modification of charge;-07082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form DPT-3-01082020-signed
Form MGT-7-08122019_signed
Optional Attachment-(2)-05122019
Optional Attachment-(1)-05122019
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form DPT-3-27062019
Form CHG-1-17052019_signed
Instrument(s) of creation or modification of charge;-17052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Form AOC-4(XBRL)-25122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form MGT-7-03122018_signed
Optional Attachment-(1)-01122018
Copy of MGT-8-01122018
List of share holders, debenture holders;-01122018
Proof of dispatch-26022018
Optional Attachment-(1)-26022018
Notice of resignation;-26022018
Notice of resignation filed with the company-26022018
Form DIR-12-26022018_signed
Form DIR-11-26022018_signed
Evidence of cessation;-26022018
Acknowledgement received from company-26022018
List of share holders, debenture holders;-05102017