Company Information

CIN
Status
Date of Incorporation
21 April 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
4,750,000

Directors

Mahipat Ambalalbhai Patel
Mahipat Ambalalbhai Patel
Director/Designated Partner
over 2 years ago
Hemin Bhaskarbhai Patel
Hemin Bhaskarbhai Patel
Director/Designated Partner
almost 11 years ago
Dhruvalkumar Jayantilal Patel
Dhruvalkumar Jayantilal Patel
Director
over 22 years ago

Past Directors

Chetanbhai Jayantibhai Patel
Chetanbhai Jayantibhai Patel
Director
over 11 years ago
Ambalal Vanarasidas Patel
Ambalal Vanarasidas Patel
Director
over 22 years ago

Registered Trademarks

A L(ss) Centurion Remedies

[Class : 5] Medicine And Pharmaceutical Preparation

A L(ds) Centurion Remedies

[Class : 5] Medicine And Pharmaceutical Preparations

Elaion Centurion Remedies

[Class : 29] Olive Oil
View +4 more Brands for Centurion Remedies Private Limited.

Charges

64 Crore
06 October 2012
Indusind Bank Ltd.
38 Crore
21 September 2012
Indusind Bank Ltd.
20 Crore
22 February 2011
Bank Of Baroda
5 Crore
11 March 2010
Pragati Sahakari Bank Limited
50 Lak
16 March 2010
Pragati Sahakari Bank Limited
50 Lak
28 April 2021
Siemens Financial Services Private Limited
49 Lak
28 April 2021
Siemens Financial Services Private Limited
32 Lak
12 April 2021
Siemens Financial Services Private Limited
26 Lak
12 April 2021
Siemens Financial Services Private Limited
24 Lak
12 April 2021
Siemens Financial Services Private Limited
20 Lak
21 October 2020
Indusind Bank Ltd.
2 Crore
11 August 2021
Siemens Financial Services Private Limited
26 Lak
14 July 2021
Siemens Financial Services Private Limited
13 Lak
01 July 2021
Siemens Financial Services Private Limited
43 Lak
15 June 2021
Siemens Financial Services Private Limited
20 Lak
31 May 2021
Siemens Financial Services Private Limited
13 Lak
21 June 2023
Others
0
26 July 2022
Others
0
07 March 2022
Others
0
24 February 2022
Others
0
24 February 2022
Others
0
31 January 2022
Others
0
31 May 2021
Others
0
15 June 2021
Others
0
01 July 2021
Others
0
14 July 2021
Others
0
11 August 2021
Others
0
28 April 2021
Others
0
28 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
06 October 2012
Others
0
21 October 2020
Others
0
16 March 2010
Pragati Sahakari Bank Limited
0
22 February 2011
Bank Of Baroda
0
21 September 2012
Others
0
11 March 2010
Pragati Sahakari Bank Limited
0
21 June 2023
Others
0
26 July 2022
Others
0
07 March 2022
Others
0
24 February 2022
Others
0
24 February 2022
Others
0
31 January 2022
Others
0
31 May 2021
Others
0
15 June 2021
Others
0
01 July 2021
Others
0
14 July 2021
Others
0
11 August 2021
Others
0
28 April 2021
Others
0
28 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
06 October 2012
Others
0
21 October 2020
Others
0
16 March 2010
Pragati Sahakari Bank Limited
0
22 February 2011
Bank Of Baroda
0
21 September 2012
Others
0
11 March 2010
Pragati Sahakari Bank Limited
0
21 June 2023
Others
0
26 July 2022
Others
0
07 March 2022
Others
0
24 February 2022
Others
0
24 February 2022
Others
0
31 January 2022
Others
0
31 May 2021
Others
0
15 June 2021
Others
0
01 July 2021
Others
0
14 July 2021
Others
0
11 August 2021
Others
0
28 April 2021
Others
0
28 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
12 April 2021
Others
0
06 October 2012
Others
0
21 October 2020
Others
0
16 March 2010
Pragati Sahakari Bank Limited
0
22 February 2011
Bank Of Baroda
0
21 September 2012
Others
0
11 March 2010
Pragati Sahakari Bank Limited
0

Documents

Form ADT-1-05032020_signed
Copy of the intimation sent by company-04032020
Copy of resolution passed by the company-04032020
Copy of written consent given by auditor-04032020
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Form MGT-7-29122019_signed
Form AOC-4(XBRL)-15122019_signed
Form DPT-3-02122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-18072019
Form CHG-1-18072019_signed
Instrument(s) of creation or modification of charge;-18072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190718
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
Auditor?s certificate-30062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Optional Attachment-(1)-02072019
Altered memorandum of association-02072019
Form CHG-1-24062019_signed
Instrument(s) of creation or modification of charge;-24062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190624
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form SH-7-12032019-signed
Optional Attachment-(2)-06032019
Optional Attachment-(1)-06032019