Company Information

CIN
Status
Date of Incorporation
01 March 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,500,000
Authorised Capital
69,500,000

Directors

Meena Jain
Meena Jain
Director/Designated Partner
about 4 years ago
Abhijeet Jain
Abhijeet Jain
Director/Designated Partner
about 6 years ago
Amit Jain
Amit Jain
Director/Designated Partner
about 6 years ago
Abhishek Jain
Abhishek Jain
Director/Designated Partner
about 11 years ago
Devindar Sodhi
Devindar Sodhi
Director
over 28 years ago
Vasant Raj Solanki
Vasant Raj Solanki
Director
over 31 years ago
Hemchandra Jain
Hemchandra Jain
Director/Designated Partner
almost 33 years ago

Past Directors

Raj Kirtani
Raj Kirtani
Director
almost 31 years ago
Vinod Gokulchand Kataria
Vinod Gokulchand Kataria
Director
almost 31 years ago

Registered Trademarks

Sure Fit (Label) Erawat Pharma

[Class : 5] Empty Hard Gelatin Capsules, Included In Class 5.

Erawat (Label) Erawat Pharma

[Class : 5] Empty Hard Gelatin Capsules Included In Class 5.

Erawat Label Erawat Pharma

[Class : 5] Pharmaceutical Products Included In Class 5.

Charges

36 Crore
21 October 2019
Yes Bank Limited
3 Crore
21 June 2019
Yes Bank Limited
49 Lak
11 March 2016
Bank Of India
1 Crore
19 June 2008
Bank Of India
7 Crore
28 September 2012
Export-import Bank Of India
3 Crore
23 May 1996
Industrial Development Bank Of India
4 Crore
14 August 2021
Dbs Bank India Limited
9 Crore
14 August 2021
Dbs Bank India Limited
9 Crore
04 March 2021
Bank Of India
6 Crore
26 August 2020
Hero Fincorp Limited
28 Lak
26 June 2020
Bank Of India
1 Crore
31 January 2020
Hero Fincorp Limited
1 Crore
13 April 2023
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
14 August 2021
Others
0
02 August 2022
Others
0
30 April 2022
Others
0
30 April 2022
Others
0
30 October 2021
Others
0
30 October 2021
Others
0
14 January 2022
Others
0
14 August 2021
Others
0
26 August 2020
Others
0
26 June 2020
Bank Of India
0
31 January 2020
Others
0
04 March 2021
Bank Of India
0
19 June 2008
Bank Of India
0
21 June 2019
Yes Bank Limited
0
11 March 2016
Others
0
21 October 2019
Yes Bank Limited
0
28 September 2012
Export-import Bank Of India
0
23 May 1996
Industrial Development Bank Of India
0
13 April 2023
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
14 August 2021
Others
0
02 August 2022
Others
0
30 April 2022
Others
0
30 April 2022
Others
0
30 October 2021
Others
0
30 October 2021
Others
0
14 January 2022
Others
0
14 August 2021
Others
0
26 August 2020
Others
0
26 June 2020
Bank Of India
0
31 January 2020
Others
0
04 March 2021
Bank Of India
0
19 June 2008
Bank Of India
0
21 June 2019
Yes Bank Limited
0
11 March 2016
Others
0
21 October 2019
Yes Bank Limited
0
28 September 2012
Export-import Bank Of India
0
23 May 1996
Industrial Development Bank Of India
0
13 April 2023
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
14 August 2021
Others
0
02 August 2022
Others
0
30 April 2022
Others
0
30 April 2022
Others
0
30 October 2021
Others
0
30 October 2021
Others
0
14 January 2022
Others
0
14 August 2021
Others
0
26 August 2020
Others
0
26 June 2020
Bank Of India
0
31 January 2020
Others
0
04 March 2021
Bank Of India
0
19 June 2008
Bank Of India
0
21 June 2019
Yes Bank Limited
0
11 March 2016
Others
0
21 October 2019
Yes Bank Limited
0
28 September 2012
Export-import Bank Of India
0
23 May 1996
Industrial Development Bank Of India
0

Documents

Form MSME FORM I-31122020
Approval letter of extension of financial year of AGM-22122020
List of share holders, debenture holders;-22122020
Approval letter for extension of AGM;-22122020
Optional Attachment-(1)-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form AOC-4(XBRL)-22122020_signed
Form MGT-7-22122020_signed
Form MR-1-15122020_signed
Form MGT-14-15122020_signed
Copy of shareholders resolution-15122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Copy of board resolution-15122020
Optional Attachment-(1)-15122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15122020
Form PAS-6-07112020_signed
Optional Attachment-(1)-06112020
Form DPT-3-12102020-signed
Form CHG-1-02102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Instrument(s) of creation or modification of charge;-25092020
Optional Attachment-(1)-25092020
Form CHG-4-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Letter of the charge holder stating that the amount has been satisfied-03092020
Form CHG-4-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form PAS-6-18082020_signed
Form CHG-1-18082020
Instrument(s) of creation or modification of charge;-18082020