Company Information

CIN
Status
Date of Incorporation
13 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Samir Jayantilal Shah
Samir Jayantilal Shah
Director/Designated Partner
over 2 years ago
Bipin Nemchand Shah
Bipin Nemchand Shah
Director
almost 3 years ago
Prafulla Lalit Shah
Prafulla Lalit Shah
Beneficial Owner
almost 6 years ago
Lalit Popatlal Shah
Lalit Popatlal Shah
Beneficial Owner
about 14 years ago
Ketan Lalit Shah
Ketan Lalit Shah
Director/Designated Partner
about 14 years ago

Past Directors

Sunil Gulabchand Sharda
Sunil Gulabchand Sharda
Additional Director
over 4 years ago

Registered Trademarks

Microview Eskay Iodine

[Class : 5] Pharmaceutical, Medicinal And Ayurvedic Preparations And Substances, Dietetic Food And Substances Adapted For Medical Use, Dietary Supplements For Humans, Nutritional Supplements, Nutraceutical Preparations For Therapeutic Or Medical Purposes, Nutraceuticals For Use As Dietary Supplements

Microscan 60 Eskay Iodine

[Class : 5] Manufacturing And Merchant Of Pharmaceutical And Medicinal Preparations

Microimage M Eskay Iodine

[Class : 5] Manufacturing And Merchant Of Pharmaceutical And Medicinal Preparations
View +4 more Brands for Eskay Iodine Private Limited.

Charges

257 Crore
01 March 2018
Hdfc Bank Limited
5 Crore
08 August 2017
Citi Bank N.a.
5 Crore
21 February 2013
Hdfc Bank Limited
50 Crore
15 January 2013
Hdfc Bank Limited
202 Crore
15 January 2013
Hdfc Bank Limited
0
21 February 2013
Hdfc Bank Limited
0
08 August 2017
Citi Bank N.a.
0
01 March 2018
Hdfc Bank Limited
0
15 January 2013
Hdfc Bank Limited
0
21 February 2013
Hdfc Bank Limited
0
08 August 2017
Citi Bank N.a.
0
01 March 2018
Hdfc Bank Limited
0
15 January 2013
Hdfc Bank Limited
0
21 February 2013
Hdfc Bank Limited
0
08 August 2017
Citi Bank N.a.
0
01 March 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-01122020_signed
Letter of the charge holder stating that the amount has been satisfied-08102020
Form CHG-4-08102020_signed
Form DPT-3-17092020-signed
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Optional Attachment-(1)-14082020
Instrument(s) of creation or modification of charge;-14082020
Form ADT-1-13012020_signed
Copy of resolution passed by the company-09012020
Copy of the intimation sent by company-09012020
Copy of written consent given by auditor-09012020
Form BEN - 2-02012020_signed
Optional Attachment-(2)-31122019
Optional Attachment-(1)-31122019
Declaration under section 90-31122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(2)-15112019
Instrument(s) of creation or modification of charge;-15112019
Form CHG-1-15112019_signed
Optional Attachment-(1)-15112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191115
Form DPT-3-29062019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed