Company Information

CIN
Status
Date of Incorporation
10 August 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
115,000,000
Authorised Capital
115,000,000

Directors

Pradipbhai Ratilal Shah
Pradipbhai Ratilal Shah
Director/Designated Partner
about 2 years ago
Mayank Rajeev Kedia
Mayank Rajeev Kedia
Director/Designated Partner
about 2 years ago
Vivek Rajgarhia
Vivek Rajgarhia
Director/Designated Partner
over 2 years ago
Vishal Haremurari Rajgarhia
Vishal Haremurari Rajgarhia
Director/Designated Partner
almost 3 years ago
Vikash Rajgarhia
Vikash Rajgarhia
Director/Designated Partner
almost 3 years ago
Parshva Shashikant Jhaveri
Parshva Shashikant Jhaveri
Director/Designated Partner
almost 5 years ago
Pooja Vivek Rajgarhia
Pooja Vivek Rajgarhia
Beneficial Owner
almost 6 years ago
Archana Vishal Rajgarhia
Archana Vishal Rajgarhia
Beneficial Owner
almost 6 years ago

Past Directors

Sharad Pokharna
Sharad Pokharna
Additional Director
over 8 years ago
Mukesh Tarachand Agarwal
Mukesh Tarachand Agarwal
Additional Director
over 8 years ago
Vedprakash Amarchand Agarwal
Vedprakash Amarchand Agarwal
Director
over 13 years ago
Arpit Kishandas Agarwal
Arpit Kishandas Agarwal
Director
over 13 years ago
Jayulkumar Dhirajlal Vaghani
Jayulkumar Dhirajlal Vaghani
Director
about 17 years ago
Anilkumar Kishorilal Khemka
Anilkumar Kishorilal Khemka
Director
over 21 years ago

Registered Trademarks

Finebiotics Finebiotics Pharma

[Class : 5] Pharmaceuticals, Medicinal Preparations And Goods Included In Class 5

Charges

53 Lak
27 June 2019
Kotak Mahindra Bank Limited
4 Lak
19 November 2018
Kotak Mahindra Bank Limited
7 Lak
23 November 2018
Kotak Mahindra Bank Limited
10 Lak
02 March 2013
Central Bank Of India
1 Crore
02 March 2013
Central Bank Of India
4 Crore
12 September 2006
Oriental Bank Of Commerce
1 Crore
08 September 2006
Orinetal Bank Of Commerce
1 Crore
08 September 2006
Orinetal Bank Of Commerce
35 Lak
08 September 2006
Oriental Bank Of Commerce
1 Crore
15 April 2021
Punjab National Bank
23 Lak
15 April 2021
Punjab National Bank
13 Lak
22 December 2020
Kotak Mahindra Bank Limited
17 Lak
29 July 2020
Kotak Mahindra Bank Limited
4 Lak
21 March 2020
Kotak Mahindra Bank Limited
21 Lak
13 February 2020
Kotak Mahindra Bank Limited
3 Lak
20 September 2023
Others
0
15 April 2021
Others
0
15 April 2021
Others
0
22 December 2020
Others
0
21 March 2020
Others
0
29 July 2020
Others
0
23 November 2018
Others
0
27 June 2019
Others
0
13 February 2020
Others
0
19 November 2018
Others
0
12 September 2006
Oriental Bank Of Commerce
0
02 March 2013
Central Bank Of India
0
02 March 2013
Central Bank Of India
0
08 September 2006
Orinetal Bank Of Commerce
0
08 September 2006
Oriental Bank Of Commerce
0
08 September 2006
Orinetal Bank Of Commerce
0
20 September 2023
Others
0
15 April 2021
Others
0
15 April 2021
Others
0
22 December 2020
Others
0
21 March 2020
Others
0
29 July 2020
Others
0
23 November 2018
Others
0
27 June 2019
Others
0
13 February 2020
Others
0
19 November 2018
Others
0
12 September 2006
Oriental Bank Of Commerce
0
02 March 2013
Central Bank Of India
0
02 March 2013
Central Bank Of India
0
08 September 2006
Orinetal Bank Of Commerce
0
08 September 2006
Oriental Bank Of Commerce
0
08 September 2006
Orinetal Bank Of Commerce
0
20 September 2023
Others
0
15 April 2021
Others
0
15 April 2021
Others
0
22 December 2020
Others
0
21 March 2020
Others
0
29 July 2020
Others
0
23 November 2018
Others
0
27 June 2019
Others
0
13 February 2020
Others
0
19 November 2018
Others
0
12 September 2006
Oriental Bank Of Commerce
0
02 March 2013
Central Bank Of India
0
02 March 2013
Central Bank Of India
0
08 September 2006
Orinetal Bank Of Commerce
0
08 September 2006
Oriental Bank Of Commerce
0
08 September 2006
Orinetal Bank Of Commerce
0

Documents

Letter of the charge holder stating that the amount has been satisfied-30112020
Form CHG-4-30112020
Notice of resignation filed with the company-28112020
Acknowledgement received from company-28112020
Proof of dispatch-28112020
Form DIR-11-28112020_signed
Form PAS-6-26112020_signed
Optional Attachment-(1)-25112020
Form DPT-3-16112020-signed
Form DIR-12-07112020_signed
Evidence of cessation;-06112020
Notice of resignation;-06112020
Form MGT-14-23102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form PAS-6-17092020_signed
Form PAS-6-16092020_signed
Optional Attachment-(1)-12092020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Instrument(s) of creation or modification of charge;-07082020
Form MGT-14-08072020_signed
Form DIR-12-08072020_signed
Form MR-1-07072020_signed
Copy of shareholders resolution-03072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -03072020
Optional Attachment-(1)-03072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072020
Optional Attachment-(3)-03072020
Optional Attachment-(2)-03072020