Company Information

CIN
Status
Date of Incorporation
22 April 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Amina Cheenambeedan Cmoidu Haji
Amina Cheenambeedan Cmoidu Haji
Director/Designated Partner
almost 5 years ago
Nizar Manjalungal Andru .
Nizar Manjalungal Andru .
Director
over 15 years ago

Past Directors

Dinu Raju .
Dinu Raju .
Director
about 13 years ago
Lijo George
Lijo George
Director
about 14 years ago
Dilji Sankar Karuvan Poyil .
Dilji Sankar Karuvan Poyil .
Director
over 15 years ago

Registered Trademarks

Telozin D Allegro Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations.

Acetephyllin Allegro Pharmaceuticals

[Class : 5] Medicinal Andpharmaceutical Preparations.

Elcarnit Allegro Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparation
View +12 more Brands for Allegro Pharmaceuticals Private Limited.

Charges

13 Lak
21 January 2019
The South Indian Bank Limited
11 Lak
18 June 2020
The South Indian Bank Limited
1 Lak
18 June 2020
The South Indian Bank Limited
0
21 January 2019
The South Indian Bank Limited
0
18 June 2020
The South Indian Bank Limited
0
21 January 2019
The South Indian Bank Limited
0

Documents

Form CHG-1-13072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Optional Attachment-(1)-08072020
Optional Attachment-(2)-08072020
Instrument(s) of creation or modification of charge;-08072020
Evidence of cessation;-23052020
Form DIR-12-23052020_signed
Notice of resignation;-23052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052020
Form DIR-12-22052020_signed
Optional Attachment-(1)-22052020
Form ADT-1-31122019_signed
Form MGT-7-31122019_signed
Form AOC-4-31122019_signed
Copy of resolution passed by the company-23122019
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-23122019
Copy of the intimation sent by company-23122019
Copy of written consent given by auditor-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Form CHG-1-22032019_signed
Instrument(s) of creation or modification of charge;-22032019
Optional Attachment-(1)-22032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190322
listofshareholder_H38324281_ASACOMSEC_20190227155540.xlsx
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018