Company Information

CIN
Status
Date of Incorporation
16 December 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
240,000
Authorised Capital
500,000

Directors

Satish Chintaman Bodhare
Satish Chintaman Bodhare
Director/Designated Partner
almost 10 years ago

Past Directors

Mrinal Satish Bodhare
Mrinal Satish Bodhare
Director
about 20 years ago

Registered Trademarks

Cambindia Diagnoplast (With Logo) Cambindia Biotech Kits

[Class : 9] Specimen Sample Containers, Microplates, Dishes, Flasks, Microscope Slide Mailer, Specialty Bottle, Carboy Pipettes And Pipette Tips Non Vacuum And Vacuum Tubes And Its Accessories For Blood Collection, Storage Vials, Seals, Centrifuge Wares Of Plasticfor Laboratory Purpose And Disposable Plastic Ware For Laboratory Purpose.

Phlebo Smart Cambindia Biotech Kits

[Class : 41] Training For Handling Scientific Instruments And Apparatus, Laboratory Equipments, Instruments, Apparatus, Devices, Glassware, Analyzers, Disposables & Consumables For Research, Clinical Analysis In Laboratories

Preq Cambindia Biotech Kits

[Class : 41] Training For Handling Scientific Instruments And Apparatus, Laboratory Equipments, Instruments, Apparatus, Devices, Glassware, Analyzers, Disposables & Consumables. For Research, Clinical Analysis In Laboratories
View +3 more Brands for Cambindia Biotech Kits Private Limited.

Charges

6 Crore
28 February 2018
Idfc Bank Limited
5 Crore
16 March 2016
Axis Bank Limited
3 Lak
28 January 2013
Axis Bank Limited
4 Lak
15 December 2012
Bank Of Maharashtra
43 Lak
14 March 2017
Axis Bank Limited
4 Crore
12 August 2013
Bank Of Maharashtra
2 Crore
28 December 2011
Ing Vysya Bank Limited
25 Lak
14 March 2017
Others
0
28 February 2018
Others
0
12 August 2013
Others
0
28 January 2013
Axis Bank Limited
0
15 December 2012
Bank Of Maharashtra
0
16 March 2016
Others
0
28 December 2011
Ing Vysya Bank Limited
0
14 March 2017
Others
0
28 February 2018
Others
0
12 August 2013
Others
0
28 January 2013
Axis Bank Limited
0
15 December 2012
Bank Of Maharashtra
0
16 March 2016
Others
0
28 December 2011
Ing Vysya Bank Limited
0

Documents

Form ADT-1-28112020_signed
Copy of written consent given by auditor-28112020
Copy of resolution passed by the company-28112020
Form MGT-14-27112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112020
Form ADT-3-21092020_signed
Optional Attachment-(1)-19092020
Resignation letter-19092020
Form DPT-3-11092020-signed
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Form MSME FORM I-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-30062019
Form MSME FORM I-31052019_signed
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Letter of the charge holder stating that the amount has been satisfied-19092018
Form CHG-4-19092018_signed
Instrument(s) of creation or modification of charge;-20062018
Form CHG-1-20062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180620
List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017