Company Information

CIN
Status
Date of Incorporation
18 March 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
7,647,620
Authorised Capital
9,000,000

Directors

Pratik Santosh Bhide
Pratik Santosh Bhide
Director/Designated Partner
over 2 years ago
Gavin John Ashton
Gavin John Ashton
Director/Designated Partner
about 6 years ago
Guirec Le Lous
Guirec Le Lous
Director/Designated Partner
about 6 years ago
Ronan Jean Louis Blanchard
Ronan Jean Louis Blanchard
Director
almost 10 years ago
Hari Kishore Sridharan
Hari Kishore Sridharan
Director
about 12 years ago

Past Directors

Bijal Arvind Shah
Bijal Arvind Shah
Managing Director
over 5 years ago
Guignes Benoit Vincent
Guignes Benoit Vincent
Director
over 6 years ago
Paul Andre Omer Basson
Paul Andre Omer Basson
Director
almost 10 years ago
Philippe Mazza
Philippe Mazza
Director
almost 10 years ago
Arulmozhi Sabapathy
Arulmozhi Sabapathy
Director
over 13 years ago
. Sridharan
. Sridharan
Managing Director
over 16 years ago
Sankara Raman Santha Kamakshi
Sankara Raman Santha Kamakshi
Director
over 22 years ago

Registered Trademarks

Exusorb Eucare Pharmaceuticals

[Class : 5] Hydrophilic Polyurethane Foam Dressing For Wound Dressing

Hydrez Eucare Pharmaceuticals

[Class : 5] Hydrophilic Polyurethane Foam Dressing For Wound Dressing

Efficol W 5x5cm Eucare Pharmaceuticals

[Class : 5] Sterile Collagen Sheets For Chronic Wounds & Burns Dressing.
View +17 more Brands for Eucare Pharmaceuticals P Ltd.

Charges

6 Crore
15 October 2007
State Bank Of India
95 Lak
10 January 2005
State Bank Of India
4 Lak
14 May 2004
State Bank Of India
4 Crore
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
60 Lak
10 January 2005
State Bank Of India
0
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2004
State Bank Of India
0
15 October 2007
State Bank Of India
0
10 January 2005
State Bank Of India
0
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2004
State Bank Of India
0
15 October 2007
State Bank Of India
0
10 January 2005
State Bank Of India
0
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2004
State Bank Of India
0
15 October 2007
State Bank Of India
0
10 January 2005
State Bank Of India
0
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2004
State Bank Of India
0
15 October 2007
State Bank Of India
0
10 January 2005
State Bank Of India
0
04 July 2020
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2004
State Bank Of India
0
15 October 2007
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Form MSME FORM I-28042020_signed
Form DIR-12-27042020_signed
Notice of resignation;-27042020
Evidence of cessation;-27042020
Optional Attachment-(1)-10042020
Optional Attachment-(2)-10042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042020
Form DIR-12-10042020_signed
Evidence of cessation;-24032020
Form DIR-12-24032020_signed
Notice of resignation;-24032020
Form DIR-12-28112019_signed
Notice of resignation;-27112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Evidence of cessation;-27112019
Optional Attachment-(1)-27112019
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
Form DPT-3-06112019-signed
List of share holders, debenture holders;-06112019
Form DIR-12-04112019-signed
Form MSME FORM I-30102019_signed
Directors report as per section 134(3)-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Evidence of cessation;-18102019
Form MSME FORM I-08062019_signed