Company Information

CIN
Status
Date of Incorporation
22 November 1988
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
700,000
Authorised Capital
1,500,000

Directors

Viralkumar Jayantilal Shah
Viralkumar Jayantilal Shah
Director/Designated Partner
over 2 years ago
Ramesh Fatehchand Jain
Ramesh Fatehchand Jain
Director/Designated Partner
about 7 years ago
Archana Bhobe
Archana Bhobe
Director
about 17 years ago

Past Directors

Nalini Damodar Desai
Nalini Damodar Desai
Director
almost 33 years ago
Dilip Damodar Desai
Dilip Damodar Desai
Managing Director
about 37 years ago

Registered Trademarks

Dantosol Ajanta Medicals

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Eye Drops Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides

Kabzo Sol Ajanta Medicals

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Eye Drops Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides

Tough On Cough Ajanta Medicals

[Class : 5] Pharmaceuticals, Medical And Veterinary Preparations; Sanitary Preparations For Medical Purposes; Dietetic Food And Substances Adapted For Medical Or Veterinary Use, Food For Babies; Dietary Supplements For Human Beings And Animals; Plasters, Materials For Dressings; Material For Stopping Teeth, Dental Wax; Disinfectants; Preparations For Destroying Vermin; Fungi...
View +6 more Brands for Ajanta Medicals Private Limited.

Charges

94 Lak
16 March 2011
Kotak Mahindra Prime Limited
20 Lak
09 January 2008
State Bank Of India
35 Lak
09 November 2006
State Bank Of India
16 Lak
25 March 2002
State Bank Of India
15 Lak
11 December 1993
State Bank Of India
1 Lak
22 April 1991
State Bank Of India
3 Lak
22 April 1991
State Bank Of India
3 Lak
23 October 2012
Pyramid Finance Private Limited
25 Lak
19 June 1989
Economic Development Corporation Of Goa Daman And Diu Ltd
5 Lak
11 December 2001
Punjab National Bank
0
23 October 2012
Pyramid Finance Private Limited
0
09 November 2006
State Bank Of India
0
11 December 1993
State Bank Of India
0
22 April 1991
State Bank Of India
0
19 June 1989
Economic Development Corporation Of Goa Daman And Diu Ltd
0
25 March 2002
State Bank Of India
0
11 December 2001
Punjab National Bank
0
16 March 2011
Kotak Mahindra Prime Limited
0
09 January 2008
State Bank Of India
0
22 April 1991
State Bank Of India
0
23 October 2012
Pyramid Finance Private Limited
0
09 November 2006
State Bank Of India
0
11 December 1993
State Bank Of India
0
22 April 1991
State Bank Of India
0
19 June 1989
Economic Development Corporation Of Goa Daman And Diu Ltd
0
25 March 2002
State Bank Of India
0
11 December 2001
Punjab National Bank
0
16 March 2011
Kotak Mahindra Prime Limited
0
09 January 2008
State Bank Of India
0
22 April 1991
State Bank Of India
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-18012019_signed
Form AOC-4-16012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form INC-22-05122018_signed
Copies of the utility bills as mentioned above (not older than two months)-04122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122018
Form MGT-14-30112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112018
Form CHG-4-26112018_signed
Letter of the charge holder stating that the amount has been satisfied-26112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181126
Notice of resignation;-17102018
Optional Attachment-(1)-17102018
Evidence of cessation;-17102018
Form DIR-12-17102018_signed
Optional Attachment-(1)-09102018
Form DIR-12-09102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102018