Company Information

CIN
Status
Date of Incorporation
10 January 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
47,950,000
Authorised Capital
53,550,000

Directors

Rajkumar Harnathrai Agarwal
Rajkumar Harnathrai Agarwal
Director
over 2 years ago
Prem Pavoor
Prem Pavoor
Director/Designated Partner
over 2 years ago
Bhavik Bhupendra Parekh
Bhavik Bhupendra Parekh
Company Secretary
over 3 years ago
Parimal Merchant
Parimal Merchant
Director/Designated Partner
about 6 years ago

Past Directors

Raujesh Premsukh Agarrwal
Raujesh Premsukh Agarrwal
Whole Time Director
over 11 years ago
Hanuman Prasad Chouthmal Banka
Hanuman Prasad Chouthmal Banka
Director
over 20 years ago
Premsukh Norangarai Agarwal
Premsukh Norangarai Agarwal
Director
over 20 years ago
Siddharth Hanuman Banka
Siddharth Hanuman Banka
Director
over 20 years ago

Registered Trademarks

Sameridyn Ashish Life Science

[Class : 5] Veterinary Medicines And Preparations

Asipyr V Ashish Life Science

[Class : 5] Veterinary Medicines And Preparations

Ashtyl Ashish Life Science

[Class : 5] Veterinary Medicines And Preparations
View +53 more Brands for Ashish Life Science Private Limited.

Charges

50 Crore
28 March 2018
Sidbi
1 Crore
23 May 2017
Small Industries Development Bank Of India
4 Crore
05 November 2015
Small Industries Development Bank Of India
15 Crore
26 June 2015
Citi Bank N.a.
9 Crore
29 April 2015
Hdfc Bank Limited
17 Crore
19 December 2005
Small Industries Development Bank Of India
7 Crore
11 July 2006
Sidbi (small Industries Development Bank Of India)
2 Crore
31 January 2007
Central Bank Of India
10 Crore
16 August 2006
Central Bank Of India
7 Crore
05 February 2021
Sidbi
1 Crore
14 October 2020
Hdfc Bank Limited
2 Crore
08 November 2023
Sidbi
0
27 August 2021
Others
0
07 February 2022
Others
0
19 January 2022
Sidbi
0
19 January 2022
Sidbi
0
19 January 2022
Sidbi
0
20 September 2021
Hdfc Bank Limited
0
05 February 2021
Sidbi
0
14 October 2020
Hdfc Bank Limited
0
28 March 2018
Sidbi
0
23 May 2017
Others
0
29 April 2015
Hdfc Bank Limited
0
19 December 2005
Small Industries Development Bank Of India
0
11 July 2006
Sidbi (small Industries Development Bank Of India)
0
26 June 2015
Citi Bank N.a.
0
16 August 2006
Central Bank Of India
0
05 November 2015
Small Industries Development Bank Of India
0
31 January 2007
Central Bank Of India
0
08 November 2023
Sidbi
0
27 August 2021
Others
0
07 February 2022
Others
0
19 January 2022
Sidbi
0
19 January 2022
Sidbi
0
19 January 2022
Sidbi
0
20 September 2021
Hdfc Bank Limited
0
05 February 2021
Sidbi
0
14 October 2020
Hdfc Bank Limited
0
28 March 2018
Sidbi
0
23 May 2017
Others
0
29 April 2015
Hdfc Bank Limited
0
19 December 2005
Small Industries Development Bank Of India
0
11 July 2006
Sidbi (small Industries Development Bank Of India)
0
26 June 2015
Citi Bank N.a.
0
16 August 2006
Central Bank Of India
0
05 November 2015
Small Industries Development Bank Of India
0
31 January 2007
Central Bank Of India
0

Documents

Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form DPT-3-20102020-signed
Form MGT-14-28052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052020
Form DIR-12-12052020_signed
Optional Attachment-(1)-12052020
Form AOC-5-12032020-signed
Form MGT-7-31122019_signed
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC - 4 CFS-15122019_signed
Form AOC-4-14122019_signed
Optional Attachment-(1)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Company CSR policy as per section 135(4)-29112019
Supplementary or Test audit report under section 143-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form DIR-12-10112019_signed