Company Information

CIN
Status
Date of Incorporation
15 July 1980
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
138,766,680
Authorised Capital
160,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anal Ruchir Desai
Anal Ruchir Desai
Director/Designated Partner
almost 2 years ago
Charandeep Singh
Charandeep Singh
Director/Designated Partner
about 2 years ago
Himanshu Chaitanya Patel
Himanshu Chaitanya Patel
Director/Designated Partner
about 2 years ago
Hemendrakumar Chamanlal Shah
Hemendrakumar Chamanlal Shah
Director/Designated Partner
about 5 years ago
Nahoosh Jayvadan Jariwala
Nahoosh Jayvadan Jariwala
Director
about 6 years ago
Nirmal Himanshu Patel
Nirmal Himanshu Patel
Manager/Secretary
almost 11 years ago
Gauri Trivedi
Gauri Trivedi
Director/Designated Partner
over 11 years ago
Gaurang Kantilal Dalal
Gaurang Kantilal Dalal
Director/Designated Partner
over 17 years ago
Dineshchandra Bhikhabhai Patel
Dineshchandra Bhikhabhai Patel
Director/Designated Partner
about 18 years ago
Anar Himanshu Patel
Anar Himanshu Patel
Director/Designated Partner
about 27 years ago

Past Directors

Janak Gautambhai Nanavaty
Janak Gautambhai Nanavaty
Director
over 12 years ago

Registered Trademarks

Denis Denis Chem Lab

[Class : 10] Surgical, Medical Apparatus And Instrument Included In Class 10 (Bottles For Medical / Surgical Purpose)

Denis Denis Chem Lab

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05.

Aqua Pulse With Device Of... Denis Chem Lab

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05.
View +1 more Brands for Denis Chem Lab Limited.

Charges

106 Crore
12 April 2012
Axis Bank Limited
34 Crore
23 March 2012
Axis Bank Limited
34 Crore
11 February 2012
Axis Bank Limited
33 Crore
29 November 2014
Intec Capital Limited
44 Lak
31 July 2014
Reliance Capital Ltd
2 Crore
26 March 2015
Religare Finvest Limited
45 Lak
14 March 2014
Axis Bank Limited
3 Crore
12 December 2014
Axis Bank Limited
3 Crore
29 September 2012
Intec Capital Limited
1 Crore
26 February 2010
Reliance Capital Ltd
22 Lak
29 September 2011
Reliance Capital Ltd
20 Lak
04 April 2007
Small Industries Development Bank Of India
5 Crore
04 April 2007
Small Industries Development Bank Of India
5 Crore
05 January 2009
The Kalupur Commercial Co.op. Bank Limited
25 Lak
16 October 2007
The Kalupur Commercial Co-operative Bank Limited
9 Crore
22 October 2007
The Kalupur Commercial Co-operative Bank Ltd
5 Crore
21 October 2005
The Karur Vysya Bank Ltd.
3 Crore
13 August 1988
Bank Of Baroda
0
16 August 2004
Icici Bank Ltd.
2 Crore
20 October 2020
Axis Bank Limited
2 Crore
14 August 2020
Bank Of India
75 Lak
14 August 2020
Bank Of India
0
20 October 2020
Axis Bank Limited
0
12 April 2012
Axis Bank Limited
0
23 March 2012
Axis Bank Limited
0
11 February 2012
Axis Bank Limited
0
22 October 2007
The Kalupur Commercial Co-operative Bank Ltd
0
26 February 2010
Reliance Capital Ltd
0
04 April 2007
Small Industries Development Bank Of India
0
16 October 2007
The Kalupur Commercial Co-operative Bank Limited
0
14 March 2014
Axis Bank Limited
0
29 September 2012
Intec Capital Limited
0
13 August 1988
Bank Of Baroda
0
29 September 2011
Reliance Capital Ltd
0
12 December 2014
Axis Bank Limited
0
04 April 2007
Small Industries Development Bank Of India
0
16 August 2004
Icici Bank Ltd.
0
29 November 2014
Intec Capital Limited
0
26 March 2015
Religare Finvest Limited
0
31 July 2014
Reliance Capital Ltd
0
21 October 2005
The Karur Vysya Bank Ltd.
0
05 January 2009
The Kalupur Commercial Co.op. Bank Limited
0
14 August 2020
Bank Of India
0
20 October 2020
Axis Bank Limited
0
12 April 2012
Axis Bank Limited
0
23 March 2012
Axis Bank Limited
0
11 February 2012
Axis Bank Limited
0
22 October 2007
The Kalupur Commercial Co-operative Bank Ltd
0
26 February 2010
Reliance Capital Ltd
0
04 April 2007
Small Industries Development Bank Of India
0
16 October 2007
The Kalupur Commercial Co-operative Bank Limited
0
14 March 2014
Axis Bank Limited
0
29 September 2012
Intec Capital Limited
0
13 August 1988
Bank Of Baroda
0
29 September 2011
Reliance Capital Ltd
0
12 December 2014
Axis Bank Limited
0
04 April 2007
Small Industries Development Bank Of India
0
16 August 2004
Icici Bank Ltd.
0
29 November 2014
Intec Capital Limited
0
26 March 2015
Religare Finvest Limited
0
31 July 2014
Reliance Capital Ltd
0
21 October 2005
The Karur Vysya Bank Ltd.
0
05 January 2009
The Kalupur Commercial Co.op. Bank Limited
0
14 August 2020
Bank Of India
0
20 October 2020
Axis Bank Limited
0
12 April 2012
Axis Bank Limited
0
23 March 2012
Axis Bank Limited
0
11 February 2012
Axis Bank Limited
0
22 October 2007
The Kalupur Commercial Co-operative Bank Ltd
0
26 February 2010
Reliance Capital Ltd
0
04 April 2007
Small Industries Development Bank Of India
0
16 October 2007
The Kalupur Commercial Co-operative Bank Limited
0
14 March 2014
Axis Bank Limited
0
29 September 2012
Intec Capital Limited
0
13 August 1988
Bank Of Baroda
0
29 September 2011
Reliance Capital Ltd
0
12 December 2014
Axis Bank Limited
0
04 April 2007
Small Industries Development Bank Of India
0
16 August 2004
Icici Bank Ltd.
0
29 November 2014
Intec Capital Limited
0
26 March 2015
Religare Finvest Limited
0
31 July 2014
Reliance Capital Ltd
0
21 October 2005
The Karur Vysya Bank Ltd.
0
05 January 2009
The Kalupur Commercial Co.op. Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-05122020
Particulars of all joint charge holders;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201205
Optional Attachment-(3)-01122020
Optional Attachment-(2)-01122020
Optional Attachment-(4)-01122020
List of share holders, debenture holders;-01122020
Copy of MGT-8-01122020
Optional Attachment-(1)-01122020
Form MGT-7-01122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Optional Attachment-(1)-27112020
Form AOC-4(XBRL)-27112020_signed
Form CHG-1-19102020_signed
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form MGT-15-04102020_signed
Form DPT-3-28092020-signed
Form MR-1-07082020_signed
Copy of shareholders resolution-07082020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07082020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-07082020
Form MGT-14-05082020_signed
Form MGT-14-30062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Notice of resignation;-24022020
Form DIR-12-24022020_signed