Company Information

CIN
Status
Date of Incorporation
05 September 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,466,300
Authorised Capital
15,000,000

Directors

Anishka Anil Thakur
Anishka Anil Thakur
Director/Designated Partner
over 2 years ago
Ravi Khanna
Ravi Khanna
Director
about 14 years ago
Abhinav Anil Thakur
Abhinav Anil Thakur
Managing Director
almost 22 years ago
Savita Anil Thakur
Savita Anil Thakur
Managing Director
almost 22 years ago

Registered Trademarks

Xpress Gluco + Accurex Biomedical

[Class : 10] Diagnostic Instruments For Medical Use

At Smart Accurex Biomedical

[Class : 10] Diagnostic Apparatus For Medical Purposes

Xpress Cq Accurex Biomedical

[Class : 10] Diagnostic Apparatus For Medical Purposes.
View +36 more Brands for Accurex Biomedical Private Limited.

Charges

13 Crore
16 September 2016
Union Bank Of India
1 Crore
26 December 2005
Union Bank Of India
11 Crore
29 March 2004
Union Bank Of India
2 Crore
06 January 1998
Union Bank Of India
18 Lak
07 August 1997
Union Bank Of India
20 Lak
28 July 1995
Union Bank Of India
12 Lak
09 June 1995
Union Bank Of India
5 Crore
16 September 2016
Others
0
26 December 2005
Others
0
29 March 2004
Union Bank Of India
0
09 June 1995
Others
0
07 August 1997
Union Bank Of India
0
28 July 1995
Union Bank Of India
0
06 January 1998
Union Bank Of India
0
16 September 2016
Others
0
26 December 2005
Others
0
29 March 2004
Union Bank Of India
0
09 June 1995
Others
0
07 August 1997
Union Bank Of India
0
28 July 1995
Union Bank Of India
0
06 January 1998
Union Bank Of India
0
16 September 2016
Others
0
26 December 2005
Others
0
29 March 2004
Union Bank Of India
0
09 June 1995
Others
0
07 August 1997
Union Bank Of India
0
28 July 1995
Union Bank Of India
0
06 January 1998
Union Bank Of India
0
16 September 2016
Others
0
26 December 2005
Others
0
29 March 2004
Union Bank Of India
0
09 June 1995
Others
0
07 August 1997
Union Bank Of India
0
28 July 1995
Union Bank Of India
0
06 January 1998
Union Bank Of India
0

Documents

Form DPT-3-17092020-signed
Form MGT-7-05012020_signed
Form AOC-4-03012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-30122019
Form DPT-3-29062019
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed
Form ADT-1-08122017_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of resolution passed by the company-29112017
Copy of the intimation sent by company-29112017
Copy of written consent given by auditor-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form ADT-1-27092017_signed
Copy of the intimation sent by company-27092017
Optional Attachment-(1)-27092017
Copy of written consent given by auditor-27092017
Form ADT-3-08092017-signed
Resignation letter-31082017
Form MGT-14-05052017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05052017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170322