Company Information

CIN
Status
Date of Incorporation
20 November 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
43,416,000
Authorised Capital
50,000,000

Directors

Jambukumar Jain
Jambukumar Jain
Director/Designated Partner
almost 3 years ago
Vaishali Jain
Vaishali Jain
Director/Designated Partner
over 4 years ago

Past Directors

Siddarth Jambukumar Jain
Siddarth Jambukumar Jain
Director
over 7 years ago
Sunil Jain
Sunil Jain
Whole Time Director
about 12 years ago
Harshit Dhing
Harshit Dhing
Director
over 13 years ago
Chaturbhuj Maheshwari
Chaturbhuj Maheshwari
Director
about 22 years ago
Nandkishore Maheshwari
Nandkishore Maheshwari
Director
about 22 years ago

Patents

A Gastric Resistant Bioavailable Formulation Containing Lactoferrin With Enhanced Stability And Method For Manufacturing The Same

The present invention provides a gastric resistant bioavailable formulation and method for manufacturing the gastric resistant bioavailable formulation. The gastric resistant bioavailable formulation consisting of: lactoferrin with an methacrylic acid based enteric coat, isopropyl alcohol, methyl dichloride, and sea...

Registered Trademarks

Telscan Bennet Pharmaceuticals

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

Bennet Pharmaceuticals Limited Bennet Pharmaceuticals

[Class : 40] Treatment Of Materials

Meklin Bennet Pharmaceuticals

[Class : 5] Medicines For Human Purpose
View +32 more Brands for Bennet Pharmaceuticals Limited.

Charges

14 Crore
11 September 2018
Axis Bank Limited
2 Crore
17 March 2016
Axis Bank Limited
11 Crore
26 July 2006
State Bank Of India
8 Crore
22 September 2021
The Karur Vysya Bank Limited
2 Crore
27 March 2023
Axis Bank Limited
0
27 January 2023
Others
0
17 March 2016
Axis Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
22 September 2021
Others
0
11 September 2018
Others
0
26 July 2006
State Bank Of India
0
27 March 2023
Axis Bank Limited
0
27 January 2023
Others
0
17 March 2016
Axis Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
22 September 2021
Others
0
11 September 2018
Others
0
26 July 2006
State Bank Of India
0
27 March 2023
Axis Bank Limited
0
27 January 2023
Others
0
17 March 2016
Axis Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
22 September 2021
Others
0
11 September 2018
Others
0
26 July 2006
State Bank Of India
0

Documents

Optional Attachment-(1)-26122020
Optional Attachment-(2)-26122020
Form DIR-12-26122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122020
Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(1)-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form CHG-1-14102020_signed
Instrument(s) of creation or modification of charge;-14102020
Optional Attachment-(1)-14102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Form PAS-6-12102020_signed
Instrument(s) of creation or modification of charge;-17082020
Form CHG-1-17082020_signed
Optional Attachment-(1)-17082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Form PAS-6-30072020_signed
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
Optional Attachment-(1)-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form DPT-3-25112019-signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019