Company Information

CIN
Status
Date of Incorporation
12 December 1975
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,150,951,000
Authorised Capital
1,965,100,000

Directors

Satish Hanumant Deshpande
Satish Hanumant Deshpande
Director/Designated Partner
about 4 years ago
Sunder Lata Anand Kavitkar
Sunder Lata Anand Kavitkar
Manager/Secretary
about 8 years ago
Adar Cyrus Poonawalla
Adar Cyrus Poonawalla
Director
over 19 years ago
Cyrus Soli Poonawalla
Cyrus Soli Poonawalla
Director
almost 50 years ago

Past Directors

Villoo Cyrus Poonawalla
Villoo Cyrus Poonawalla
Director
over 19 years ago

Registered Trademarks

Tig Cyza Chem Private

[Class : 5] Immunological Products.

Charges

31 Lak
28 September 2018
Axis Bank Limited
1 Lak
17 June 1987
Punjab Naional Bank
15 Lak
11 April 1986
Punjab Naional Bank
6 Lak
21 April 1980
Shamrao Vithal Co-operative Bank Ltd.
1 Lak
09 January 1980
S. V. C. Bank Ltd.
6 Lak
01 January 1980
Shamrao Vithal Co-operative Bank Ltd.
50 Thousand
01 January 1980
S. V. C. Bank Ltd.
1 Lak
28 September 2018
Axis Bank Limited
0
21 April 1980
Shamrao Vithal Co-operative Bank Ltd.
0
11 April 1986
Punjab Naional Bank
0
17 June 1987
Punjab Naional Bank
0
01 January 1980
S. V. C. Bank Ltd.
0
01 January 1980
Shamrao Vithal Co-operative Bank Ltd.
0
09 January 1980
S. V. C. Bank Ltd.
0
28 September 2018
Axis Bank Limited
0
21 April 1980
Shamrao Vithal Co-operative Bank Ltd.
0
11 April 1986
Punjab Naional Bank
0
17 June 1987
Punjab Naional Bank
0
01 January 1980
S. V. C. Bank Ltd.
0
01 January 1980
Shamrao Vithal Co-operative Bank Ltd.
0
09 January 1980
S. V. C. Bank Ltd.
0
28 September 2018
Axis Bank Limited
0
21 April 1980
Shamrao Vithal Co-operative Bank Ltd.
0
11 April 1986
Punjab Naional Bank
0
17 June 1987
Punjab Naional Bank
0
01 January 1980
S. V. C. Bank Ltd.
0
01 January 1980
Shamrao Vithal Co-operative Bank Ltd.
0
09 January 1980
S. V. C. Bank Ltd.
0

Documents

Form MGT-14-29062020-signed
Altered articles of association-26062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062020
Altered memorandum of association-26062020
Optional Attachment-(1)-26062020
Altered articles of association-20062020
Altered memorandum of association-20062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062020
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form DIR-12-22052019_signed
Form MGT-14-06052019-signed
Form PAS-3-30042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30042019
Copy of Board or Shareholders? resolution-30042019
Form SH-7-29042019-signed
Optional Attachment-(2)-24042019
Optional Attachment-(1)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Copy of the resolution for alteration of capital;-18042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042019
Altered memorandum of assciation;-18042019
Altered articles of association-18042019