Company Information

CIN
Status
Date of Incorporation
28 July 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,814,777,180
Authorised Capital
6,000,000,000

Directors

Chinmay Rajeshkumar Vasa
Chinmay Rajeshkumar Vasa
Director/Designated Partner
over 2 years ago
Karsanbhai Khodidas Patel
Karsanbhai Khodidas Patel
Director/Designated Partner
over 5 years ago
Maheshkumar Bhagwansingh Yadav
Maheshkumar Bhagwansingh Yadav
Wholetime Director
about 10 years ago
Paresh Balmukund Sheth
Paresh Balmukund Sheth
Director
over 11 years ago
Ajay Bhushanlal Khushu
Ajay Bhushanlal Khushu
Director
over 11 years ago

Past Directors

Amar Narendrabhai Shah
Amar Narendrabhai Shah
Director
about 8 years ago

Patents

A Novel In Vitro Drug Release Method Of Dexamethasone In Ophthalmic Suspension

ABSTRACT A NOVEL IN VITRO DRUG RELEASE METHOD OF DEXAMETHASONE IN OPHTHALMIC SUSPENSION The present invention is related to a novel in vitro drug release method of dexamethasone in ophthalmic suspension. The present invention is related to a novel in vitro drug release method of dexamethasone in ophthalmic sus...

Registered Trademarks

Levalbulife Aculife Healthcare

[Class : 5]

Lidoshot B Aculife Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparations

Suxomet Aculife Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparations
View +154 more Brands for Aculife Healthcare Private Limited.

Charges

477 Crore
30 September 2016
Sbicap Trustee Company Limited
277 Crore
30 September 2016
Icici Bank Limited
200 Crore
04 December 2015
Hdfc Bank Limited
2 Crore
15 June 2015
Icici Bank Limited
100 Crore
30 September 2016
Sbicap Trustee Company Limited
0
15 June 2015
Others
0
30 September 2016
Others
0
04 December 2015
Hdfc Bank Limited
0
30 September 2016
Sbicap Trustee Company Limited
0
15 June 2015
Others
0
30 September 2016
Others
0
04 December 2015
Hdfc Bank Limited
0
30 September 2016
Sbicap Trustee Company Limited
0
15 June 2015
Others
0
30 September 2016
Others
0
04 December 2015
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-31122020
Approval letter for extension of AGM;-31122020
Copy of MGT-8-31122020
Form MGT-7-31122020
Form AOC-4(XBRL)-23112020-signed
Approval letter of extension of financial year of AGM-20112020
XBRL document in respect Consolidated financial statement-20112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-20112020
Form ADT-1-07112020_signed
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 DPT-3-30092020-signed
Form BEN - 2-22052020_signed
Optional Attachment-(1)-22052020
Declaration under section 90-22052020
Form DPT-3-05022020-signed
Optional Attachment-(1)-26122019
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Optional Attachment-(1)-22102019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-22102019
Form AOC-4(XBRL)-22102019-signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-02102019
Form DPT-3-29082019
Optional Attachment-(1)-25122018
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018