Company Information

CIN
Status
Date of Incorporation
19 June 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,266,250
Authorised Capital
10,000,000

Directors

Sandeep Ramavtarsingh Thakur
Sandeep Ramavtarsingh Thakur
Director
over 2 years ago
Ajay Surendrabhai Patel
Ajay Surendrabhai Patel
Director/Designated Partner
over 2 years ago

Past Directors

Hitesh Ramanlal Patel
Hitesh Ramanlal Patel
Director
almost 8 years ago
Atulbhai Dhirajlal Amin
Atulbhai Dhirajlal Amin
Director
over 13 years ago

Registered Trademarks

Tremgo Eldorado Biotech

[Class : 5] Pharmaceutical Preparation

El Dorado Eldorado Biotech

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments; Artificial Limbs, Eyes Andteeth; Orthopaedic Articles; Suture Materials; Therapeutic And Assistive Devices Adapted Forpersons With Disabilities; Massage Apparatus; Apparatus, Devices And Articles For Nursing Infants;Sexual Activity Apparatus, Devices And Articles

Seizgo Eldorado Biotech

[Class : 5] Pharmaceutical And Medicinal Preparation
View +41 more Brands for El Dorado Biotech Private Limited.

Charges

0
07 November 2014
Axis Bank Limited
38 Lak
15 October 2014
Axis Bank Limited
72 Lak
15 October 2014
Axis Bank Limited
0
07 November 2014
Axis Bank Limited
0
15 October 2014
Axis Bank Limited
0
07 November 2014
Axis Bank Limited
0
15 October 2014
Axis Bank Limited
0
07 November 2014
Axis Bank Limited
0

Documents

Form DPT-3-08012021_signed
Form MGT-14-12032020-signed
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-14122019_signed
Copy of MGT-8-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Altered memorandum of association-13062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062019
Form CHG-4-26042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
Letter of the charge holder stating that the amount has been satisfied-24042019
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Optional Attachment-(1)-25122018
Form INC-22-26062018_signed
Copies of the utility bills as mentioned above (not older than two months)-19062018
Copy of board resolution authorizing giving of notice-19062018
Optional Attachment-(1)-19062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19062018
Form MGT-7-26042018_signed
Form AOC-4(XBRL)-26042018_signed
Copy of MGT-8-23042018
List of share holders, debenture holders;-23042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042018