Company Information

CIN
Status
Date of Incorporation
30 June 1988
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,491,000
Authorised Capital
2,500,000

Directors

Rajendra Vasudevsa Irkal
Rajendra Vasudevsa Irkal
Director/Designated Partner
over 2 years ago
Ashwath Rajendra Irkal
Ashwath Rajendra Irkal
Director/Designated Partner
about 6 years ago

Past Directors

Basavaraj Basavanneppa Naregal
Basavaraj Basavanneppa Naregal
Additional Director
over 6 years ago
Gulabsingh Malagi
Gulabsingh Malagi
Director
over 6 years ago
Shubho Broto Das
Shubho Broto Das
Director
over 6 years ago
Manju Sunil Kothari
Manju Sunil Kothari
Director
over 37 years ago
Sunil Devisingh Kothari
Sunil Devisingh Kothari
Managing Director
over 37 years ago

Registered Trademarks

Bioflanim Crystal Pharma

[Class : 5] Pharmaceuticals, Medical And Veterinary Preparations; Sanitary Preparations For Medical Purposes; Dietetic Food And Substances Adapted For Medical Or Veterinary Use, Food For Babies; Dietary Supplements For Human Beings And Animals; Plasters, Materials For Dressings; Material For Stopping Teeth, Dental Wax; Disinfectants; Preparations For Destroying Vermin; Fungi...

Crystal Pharma With Device Crystal Pharma S.A.U

[Class : 35] Wholesale Services For Pharmaceutical Active Ingredients; Retail Or Wholesale Services For Pharmaceutical Products, Veterinary And Sanitary Preparations And Medical Supplies[Class : 5] Pharmaceutical And Veterinary Preparations; Sanitary Preparations For Medical Purposes; Dietetic Food And Substances Adapted For Medical Or Veterinary Use, Food For Babies; Dietar...

Charges

0
25 March 2010
The Shamrao Vithal Co-operative Bank Limited
13 Lak
03 June 2009
The Shamrao Vithal Co-operative Bank Limited
38 Lak
20 February 2006
The Shamrao Vithal Co-operative Bank Limited
14 Lak
23 April 2002
The Shamrao Vithal Co-operative Bank Limited
29 Lak
14 February 2008
The Shamrao Vithal Co-operative Bank Limited
5 Lak
25 January 2006
The Shamrao Vithal Co-op. Bank Limited
49 Lak
02 May 2002
The Shamrao Vithal Cooperative Bank Ltd
10 Lak
26 April 1995
Bank Of Baroda
18 Lak
23 April 2002
The Shamrao Vithal Co-operative Bank Limited
0
26 April 1995
Bank Of Baroda
0
25 January 2006
The Shamrao Vithal Co-op. Bank Limited
0
02 May 2002
The Shamrao Vithal Cooperative Bank Ltd
0
25 March 2010
The Shamrao Vithal Co-operative Bank Limited
0
03 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
14 February 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 February 2006
The Shamrao Vithal Co-operative Bank Limited
0
23 April 2002
The Shamrao Vithal Co-operative Bank Limited
0
26 April 1995
Bank Of Baroda
0
25 January 2006
The Shamrao Vithal Co-op. Bank Limited
0
02 May 2002
The Shamrao Vithal Cooperative Bank Ltd
0
25 March 2010
The Shamrao Vithal Co-operative Bank Limited
0
03 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
14 February 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 February 2006
The Shamrao Vithal Co-operative Bank Limited
0
23 April 2002
The Shamrao Vithal Co-operative Bank Limited
0
26 April 1995
Bank Of Baroda
0
25 January 2006
The Shamrao Vithal Co-op. Bank Limited
0
02 May 2002
The Shamrao Vithal Cooperative Bank Ltd
0
25 March 2010
The Shamrao Vithal Co-operative Bank Limited
0
03 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
14 February 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 February 2006
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DIR-12-14072020_signed
Evidence of cessation;-14072020
Notice of resignation;-14072020
Form DPT-3-09072020-signed
Auditor?s certificate-01072020
Optional Attachment-(1)-01072020
Optional Attachment-(1)-17122019
Form DIR-12-17122019_signed
Evidence of cessation;-17122019
Form ADT-1-16122019_signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-11122019
Copy of written consent given by auditor-11122019
Copy of resolution passed by the company-11122019
Form AOC-4-07122019_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 CHG-4-12102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191012
Form CHG-4-10102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Letter of the charge holder stating that the amount has been satisfied-05102019
Optional Attachment-(1)-16092019
Optional Attachment-(2)-16092019
Form DIR-12-16092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092019
Form AOC-4-12092019_signed
Form MGT-7-12092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09092019
List of share holders, debenture holders;-09092019