Company Information

CIN
Status
Date of Incorporation
21 December 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
60,000,000

Directors

Mahipat Ambalalbhai Patel
Mahipat Ambalalbhai Patel
Director/Designated Partner
over 2 years ago
Hemin Bhaskarbhai Patel
Hemin Bhaskarbhai Patel
Director/Designated Partner
about 8 years ago
Dhruvalkumar Jayantilal Patel
Dhruvalkumar Jayantilal Patel
Managing Director
over 13 years ago

Past Directors

Ambalal Vanarasidas Patel
Ambalal Vanarasidas Patel
Additional Director
almost 15 years ago
Rajni Bhaskar Vyas
Rajni Bhaskar Vyas
Director
almost 19 years ago
Bhaskar Kalidas Vyas
Bhaskar Kalidas Vyas
Director
almost 19 years ago

Registered Trademarks

Tropozole Centurion Laboratories

[Class : 5] Medicine And Pharmaceutical Preparations

Roschlotin Centurion Laboratories

[Class : 5] Medicine And Pharmaceutical Preparations

Talgentis 20mg Centurion Laboratories

[Class : 5] Medicine And Pharmaceutical Preparations
View +16 more Brands for Centurion Laboratories Private Limited.

Charges

72 Crore
11 July 2014
Indusind Bank Ltd.
17 Crore
19 June 2014
Indusind Bank Ltd.
38 Crore
16 March 2013
State Bank Of India
13 Crore
13 March 2013
State Bank Of India
13 Crore
21 October 2020
Indusind Bank Ltd.
1 Crore
02 April 2021
Aditya Birla Finance Limited
14 Crore
05 March 2022
Hdfc Bank Limited
0
21 October 2020
Others
0
02 April 2021
Others
0
11 July 2014
Others
0
19 June 2014
Others
0
13 March 2013
State Bank Of India
0
16 March 2013
State Bank Of India
0
05 March 2022
Hdfc Bank Limited
0
21 October 2020
Others
0
02 April 2021
Others
0
11 July 2014
Others
0
19 June 2014
Others
0
13 March 2013
State Bank Of India
0
16 March 2013
State Bank Of India
0
05 March 2022
Hdfc Bank Limited
0
21 October 2020
Others
0
02 April 2021
Others
0
11 July 2014
Others
0
19 June 2014
Others
0
13 March 2013
State Bank Of India
0
16 March 2013
State Bank Of India
0

Documents

Form ADT-1-05032020_signed
Copy of the intimation sent by company-04032020
Copy of written consent given by auditor-04032020
Copy of resolution passed by the company-04032020
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-15122019_signed
Form DPT-3-02122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-13072019
Auditor?s certificate-13072019
Form MGT-14-04072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190704
Altered memorandum of association-02072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Optional Attachment-(1)-02072019
Auditor?s certificate-30062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form CHG-1-12092018_signed
Instrument(s) of creation or modification of charge;-12092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180912