Company Information

CIN
Status
Date of Incorporation
28 October 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
23,000,000
Authorised Capital
25,000,000

Directors

Shaik Junaid
Shaik Junaid
Director/Designated Partner
over 2 years ago
Javeed Shaik
Javeed Shaik
Director/Designated Partner
almost 3 years ago
Shaik Thahera
Shaik Thahera
Director/Designated Partner
almost 3 years ago
Shaik Janimiya
Shaik Janimiya
Individual Promoter
about 15 years ago

Past Directors

Registered Trademarks

Notence 0.50 Crescent Formulations

[Class : 5] Medicinal And Pharmaceuticals Preparations And Substances.

Notence 0.25 Crescent Formulations

[Class : 5] Medicinal And Pharmaceuticals Preparations And Substances.

Pregacent 75 Cap Crescent Formulations

[Class : 5] Medicinal And Pharmaceuticals Preparations And Substances.
View +96 more Brands for Crescent Formulations Private Limited.

Charges

21 Crore
07 June 2011
Andhra Bank
5 Crore
23 September 2020
Union Bank Of India
96 Lak
09 July 2020
Union Bank Of India
55 Lak
17 March 2020
Axis Bank Limited
40 Lak
15 March 2023
Hdfc Bank Limited
40 Lak
08 February 2023
Union Bank Of India
4 Crore
08 February 2023
Hdfc Bank Limited
10 Crore
08 February 2023
Hdfc Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
08 February 2023
Others
0
17 March 2020
Axis Bank Limited
0
07 June 2011
Others
0
09 July 2020
Others
0
23 September 2020
Others
0
08 February 2023
Hdfc Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
08 February 2023
Others
0
17 March 2020
Axis Bank Limited
0
07 June 2011
Others
0
09 July 2020
Others
0
23 September 2020
Others
0
08 February 2023
Hdfc Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
08 February 2023
Others
0
17 March 2020
Axis Bank Limited
0
07 June 2011
Others
0
09 July 2020
Others
0
23 September 2020
Others
0

Documents

Form CHG-1-08122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Form CHG-1-28112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201128
Instrument(s) of creation or modification of charge;-25112020
Optional Attachment-(1)-25112020
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Form DIR-12-24122019_signed
Evidence of cessation;-23122019
Notice of resignation;-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Form MGT-7-19122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form CHG-1-21082018_signed
Instrument(s) of creation or modification of charge;-21082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180821
Proof of dispatch-17022018
Notice of resignation filed with the company-17022018
Form DIR-11-17022018_signed
Acknowledgement received from company-17022018