Company Information

CIN
Status
Date of Incorporation
21 November 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,526,000
Authorised Capital
2,500,000

Directors

Pravinchandra Bhikhabhai Desai
Pravinchandra Bhikhabhai Desai
Director
almost 2 years ago
Piyush Mansukhlal Shah
Piyush Mansukhlal Shah
Beneficial Owner
about 31 years ago

Past Directors

Nilay Piyush Shah
Nilay Piyush Shah
Director
about 10 years ago
Pallav Mahesh Shah
Pallav Mahesh Shah
Additional Director
over 10 years ago
Himanshu Pravin Desai
Himanshu Pravin Desai
Additional Director
almost 12 years ago
Mahesh Mansukhlal Shah
Mahesh Mansukhlal Shah
Director
about 31 years ago

Registered Trademarks

Slidenafil Citrate Tablets Aurochem Pharmaceuticals India

[Class : 5] Medicinal And Pharmaceutical Preparatiions And Substances.

Tee Doll X Aurochem Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations And Substance

New Huma Catereers (Label) Aurochem Pharmaceuticals India

[Class : 5] Medicinal And Pharmaceutical Preparation & Substances.
View +8 more Brands for Aurochem Pharmaceuticals (India) Private Limited.

Charges

30 Crore
10 June 2014
Citi Bank N.a.
5 Crore
03 April 2001
State Bank Of India
1 Crore
12 October 1998
State Bank Of India
3 Crore
13 November 2020
Dbs Bank India Limited
23 Crore
19 December 2019
Dbs Bank India Limited
6 Crore
19 December 2019
Others
0
13 November 2020
Others
0
10 June 2014
Citi Bank N.a.
0
12 October 1998
State Bank Of India
0
03 April 2001
State Bank Of India
0
19 December 2019
Others
0
13 November 2020
Others
0
10 June 2014
Citi Bank N.a.
0
12 October 1998
State Bank Of India
0
03 April 2001
State Bank Of India
0
19 December 2019
Others
0
13 November 2020
Others
0
10 June 2014
Citi Bank N.a.
0
12 October 1998
State Bank Of India
0
03 April 2001
State Bank Of India
0

Documents

Form DPT-3-03012021_signed
Form MSME FORM I-26122020_signed
Optional Attachment-(1)-10122020
Instrument(s) of creation or modification of charge;-10122020
Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form MSME FORM I-29092020_signed
Form DPT-3-17092020-signed
Form DIR-12-01072020_signed
Evidence of cessation;-01072020
Form ADT-1-13032020_signed
Copy of the intimation sent by company-09032020
Copy of written consent given by auditor-09032020
Copy of resolution passed by the company-09032020
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Form AOC-4-03032020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
Optional Attachment-(1)-25022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022020
Directors report as per section 134(3)-25022020
Form MGT-7-24022020_signed
Optional Attachment-(1)-18022020
Optional Attachment-(2)-18022020
List of share holders, debenture holders;-18022020
Form CHG-1-18012020_signed
Optional Attachment-(1)-18012020
Instrument(s) of creation or modification of charge;-18012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200118