Company Information

CIN
Status
Date of Incorporation
04 June 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
9,500,000
Authorised Capital
10,000,000

Directors

Keyur Ratanshi Shah
Keyur Ratanshi Shah
Director/Designated Partner
about 2 years ago
Kirti Talakshi Shah
Kirti Talakshi Shah
Director/Designated Partner
over 2 years ago
Samir Ratanshi Shah
Samir Ratanshi Shah
Director/Designated Partner
over 2 years ago
Biswajit Anath Paul
Biswajit Anath Paul
Director/Designated Partner
about 4 years ago
Madan Trimbak Hiwale
Madan Trimbak Hiwale
Director/Designated Partner
about 4 years ago

Past Directors

Ratanshi Talakshi Shah
Ratanshi Talakshi Shah
Director
over 35 years ago

Registered Trademarks

Suxacir Ciron Drugs And Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations & Products.

Ciropank Ciron Drugs And Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations & Products.

Ondacir Ciron Drugs And Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations & Products.
View +72 more Brands for Ciron Drugs And Pharmaceuticals Private Limited.

Charges

49 Crore
11 January 2019
Axis Bank Limited
55 Lak
26 July 2018
Standard Chartered Bank
5 Crore
26 July 2018
Standard Chartered Bank
50 Lak
25 July 2018
Citi Bank N.a.
10 Crore
25 July 2018
Citi Bank N.a.
12 Crore
08 March 2018
Yes Bank Limited
5 Crore
02 July 2015
Indusind Bank Ltd.
20 Crore
22 August 2012
Yes Bank Limited
33 Crore
07 October 1997
Citi Bank
2 Lak
02 November 1994
The Saraswat Co-op. Bank Ltd
40 Lak
17 September 1994
The Saraswat Co-op. Bank Ltd
35 Lak
26 August 1992
The Saraswat Co-op. Bank Ltd
8 Lak
29 July 2016
Indusind Bank Ltd.
18 Crore
13 August 2015
Indusind Bank Ltd.
5 Crore
09 May 2001
Bank Of India
5 Crore
21 July 2007
Bank Of India
2 Crore
06 November 2009
Bank Of India
2 Lak
25 July 2008
Bank Of India
12 Crore
06 November 2009
Bank Of India
6 Lak
12 April 2008
Bank Of India
6 Crore
07 July 2009
Bank Of India
4 Lak
06 November 2009
Bank Of India
3 Lak
17 February 2020
Indusind Bank Ltd.
30 Lak
11 January 2019
Axis Bank Limited
0
29 October 2021
Others
0
29 July 2016
Others
0
17 February 2020
Others
0
25 July 2018
Citi Bank N.a.
0
26 July 2018
Standard Chartered Bank
0
08 March 2018
Yes Bank Limited
0
26 July 2018
Standard Chartered Bank
0
06 November 2009
Bank Of India
0
07 July 2009
Bank Of India
0
12 April 2008
Bank Of India
0
06 November 2009
Bank Of India
0
17 September 1994
The Saraswat Co-op. Bank Ltd
0
13 August 2015
Indusind Bank Ltd.
0
02 July 2015
Indusind Bank Ltd.
0
07 October 1997
Citi Bank
0
02 November 1994
The Saraswat Co-op. Bank Ltd
0
26 August 1992
The Saraswat Co-op. Bank Ltd
0
22 August 2012
Yes Bank Limited
0
06 November 2009
Bank Of India
0
09 May 2001
Bank Of India
0
21 July 2007
Bank Of India
0
25 July 2018
Citi Bank N.a.
0
25 July 2008
Bank Of India
0
11 January 2019
Axis Bank Limited
0
29 October 2021
Others
0
29 July 2016
Others
0
17 February 2020
Others
0
25 July 2018
Citi Bank N.a.
0
26 July 2018
Standard Chartered Bank
0
08 March 2018
Yes Bank Limited
0
26 July 2018
Standard Chartered Bank
0
06 November 2009
Bank Of India
0
07 July 2009
Bank Of India
0
12 April 2008
Bank Of India
0
06 November 2009
Bank Of India
0
17 September 1994
The Saraswat Co-op. Bank Ltd
0
13 August 2015
Indusind Bank Ltd.
0
02 July 2015
Indusind Bank Ltd.
0
07 October 1997
Citi Bank
0
02 November 1994
The Saraswat Co-op. Bank Ltd
0
26 August 1992
The Saraswat Co-op. Bank Ltd
0
22 August 2012
Yes Bank Limited
0
06 November 2009
Bank Of India
0
09 May 2001
Bank Of India
0
21 July 2007
Bank Of India
0
25 July 2018
Citi Bank N.a.
0
25 July 2008
Bank Of India
0

Documents

Form CHG-4-09112020_signed
Letter of the charge holder stating that the amount has been satisfied-02112020
Form MSME FORM I-31102020_signed
Form DPT-3-16102020-signed
Form DPT-3-18092020-signed
Form MGT-14-03092020-signed
Form SH-7-01092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Altered memorandum of association-07082020
Optional Attachment-(1)-07082020
Altered articles of association-07082020
Copy of the resolution for alteration of capital;-07082020
Altered articles of association;-07082020
Optional Attachment-(2)-07082020
Form MSME FORM I-30062020_signed
Form CHG-4-04042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200404
Letter of the charge holder stating that the amount has been satisfied-03042020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Instrument(s) of creation or modification of charge;-18032020
Evidence of cessation;-11022020
Form DIR-12-11022020_signed
Notice of resignation;-11022020
Optional Attachment-(1)-11022020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form AOC-4(XBRL)-12112019_signed
Optional Attachment-(1)-09112019