Company Information

CIN
Status
Date of Incorporation
11 February 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
224,670,000
Authorised Capital
250,000,000

Directors

Kirit Amichand Patel
Kirit Amichand Patel
Director/Designated Partner
almost 3 years ago
Amin Alibhai Lalani
Amin Alibhai Lalani
Director/Designated Partner
about 7 years ago
Shabbir Sherali Kassam
Shabbir Sherali Kassam
Director
almost 22 years ago

Past Directors

Mahendrasinh Fulubha Rana
Mahendrasinh Fulubha Rana
Director
about 10 years ago
Ahmedali Akbarali Bhaidani
Ahmedali Akbarali Bhaidani
Director
about 21 years ago
Azizali Akbarali Bhaidani
Azizali Akbarali Bhaidani
Director
almost 22 years ago

Registered Trademarks

Dilceta Plus Astra Lifecare India

[Class : 5] Pharmaceutical And Medicinal Preparation Being Included In Class 05.

Asmeto 10 Astra Lifecare India

[Class : 5] Pharmaceutical And Medicinal Preparation Being Included In Class 05.

Bendas 400 Astra Lifecare India

[Class : 5] Pharmaceutical And Medicinal Preparation Being Included In Class 05.
View +35 more Brands for Astra Lifecare (India) Private Limited.

Charges

229 Crore
07 June 2012
Bank Of Baroda
5 Crore
19 May 2011
Bank Of Baroda
3 Crore
07 July 2010
Bank Of Baroda
2 Crore
15 January 2010
Bank Of Baroda
109 Crore
23 September 2009
Bank Of Baroda
109 Crore
11 January 2008
Axis Bank Limited
17 Crore
23 April 2005
State Bank Of India
11 Crore
07 July 2010
Bank Of Baroda
0
19 May 2011
Bank Of Baroda
0
23 April 2005
State Bank Of India
0
23 September 2009
Bank Of Baroda
0
15 January 2010
Bank Of Baroda
0
07 June 2012
Bank Of Baroda
0
11 January 2008
Axis Bank Limited
0
07 July 2010
Bank Of Baroda
0
19 May 2011
Bank Of Baroda
0
23 April 2005
State Bank Of India
0
23 September 2009
Bank Of Baroda
0
15 January 2010
Bank Of Baroda
0
07 June 2012
Bank Of Baroda
0
11 January 2008
Axis Bank Limited
0
07 July 2010
Bank Of Baroda
0
19 May 2011
Bank Of Baroda
0
23 April 2005
State Bank Of India
0
23 September 2009
Bank Of Baroda
0
15 January 2010
Bank Of Baroda
0
07 June 2012
Bank Of Baroda
0
11 January 2008
Axis Bank Limited
0

Documents

Form DIR-12-06032021_signed
Notice of resignation;-06102020
Evidence of cessation;-06102020
Form DPT-3-10022020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-05032019_signed
Evidence of cessation;-02032019
Optional Attachment-(1)-02032019
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form DIR-12-08122018_signed
Optional Attachment-(1)-08122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072018
Optional Attachment-(1)-23072018
Form DIR-12-23072018_signed
Form ADT-1-08122017_signed
Form MGT-7-07122017_signed
Form AOC-4(XBRL)-02122017_signed
Copy of resolution passed by the company-28112017
List of share holders, debenture holders;-28112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Optional Attachment-(1)-28112017
Copy of the intimation sent by company-28112017
Copy of written consent given by auditor-28112017
Copy of MGT-8-28112017