Company Information

CIN
Status
Date of Incorporation
17 February 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
12,348,000
Authorised Capital
15,000,000

Directors

Chaula C Gandhi
Chaula C Gandhi
Director/Designated Partner
about 6 years ago
Chetan Gandhi
Chetan Gandhi
Director/Designated Partner
almost 29 years ago

Past Directors

Devangi Gandhi
Devangi Gandhi
Director
about 9 years ago
Jai Gandhi
Jai Gandhi
Director
over 16 years ago

Registered Trademarks

Amnus Cygnus Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations.

Cygnus Cygnus Pharmaceuticals

[Class : 5] Pharmaceutical & Medicinal Preparation

Cygnus Cygnus Pharmaceuticals

[Class : 5] Pharmaceutical & Medicinal Preparation.
View +8 more Brands for Cygnus Pharmaceuticals Private Limited.

Charges

3 Crore
30 August 2018
Axis Bank Limited
11 Lak
23 July 2018
Axis Bank Limited
3 Crore
30 March 2015
Idbi Bank Limited
5 Crore
04 August 2011
State Bank Of India
4 Crore
26 September 1997
Bank Of India
3 Lak
20 November 2000
Bank Of India
6 Lak
14 July 2004
Bank Of India
74 Lak
14 November 2000
Bank Of India
6 Lak
05 December 2008
Idbi Bank Limited
1 Crore
23 July 2018
Axis Bank Limited
0
30 August 2018
Others
0
05 December 2008
Idbi Bank Limited
0
30 March 2015
Idbi Bank Limited
0
14 November 2000
Bank Of India
0
14 July 2004
Bank Of India
0
26 September 1997
Bank Of India
0
20 November 2000
Bank Of India
0
04 August 2011
State Bank Of India
0
23 July 2018
Axis Bank Limited
0
30 August 2018
Others
0
05 December 2008
Idbi Bank Limited
0
30 March 2015
Idbi Bank Limited
0
14 November 2000
Bank Of India
0
14 July 2004
Bank Of India
0
26 September 1997
Bank Of India
0
20 November 2000
Bank Of India
0
04 August 2011
State Bank Of India
0
23 July 2018
Axis Bank Limited
0
30 August 2018
Others
0
05 December 2008
Idbi Bank Limited
0
30 March 2015
Idbi Bank Limited
0
14 November 2000
Bank Of India
0
14 July 2004
Bank Of India
0
26 September 1997
Bank Of India
0
20 November 2000
Bank Of India
0
04 August 2011
State Bank Of India
0

Documents

Form DIR-12-07112019_signed
Notice of resignation;-06112019
Evidence of cessation;-06112019
Form DIR-12-02112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Optional Attachment-(1)-01112019
Directors report as per section 134(3)-09052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052019
Form AOC-4-09052019_signed
Form ADT-1-07052019_signed
Copy of resolution passed by the company-07052019
Copy of written consent given by auditor-07052019
List of share holders, debenture holders;-30042019
Form MGT-7-30042019_signed
Form CHG-4-22122018_signed
Letter of the charge holder stating that the amount has been satisfied-22122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181222
Form CHG-1-26102018_signed
Instrument(s) of creation or modification of charge;-26102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181026
Form CHG-1-21092018_signed
Instrument(s) of creation or modification of charge;-28082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180828
Form AOC-4-30012018_signed
Form MGT-7-30012018_signed
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
List of share holders, debenture holders;-25012018
Evidence of cessation;-07092017
Notice of resignation;-07092017