Company Information

CIN
Status
Date of Incorporation
09 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,326,000
Authorised Capital
10,800,000

Directors

Dipaben Shailesh Patel
Dipaben Shailesh Patel
Director
about 2 years ago
Tejaswini Kedar Vidwans
Tejaswini Kedar Vidwans
Director/Designated Partner
about 2 years ago
Kedar Avinash Vidwans
Kedar Avinash Vidwans
Director/Designated Partner
almost 3 years ago
Shailesh Dilipbhai Patel
Shailesh Dilipbhai Patel
Director/Designated Partner
over 14 years ago

Past Directors

Prema Jesuwin Cherian
Prema Jesuwin Cherian
Director
over 14 years ago

Registered Trademarks

Midof Flagship Biotech International

[Class : 5] Pharmaceuticals Medicines And Sanitary Preparations

Eyup Flagship Biotech International

[Class : 5] Pharmaceuticals, Medical, Eye Drops And Sanitary Preparations

Flagtide Flagship Biotech International

[Class : 5] Injection (Pharmaceuticals, Veterinary And Sanitary Preparations)
View +97 more Brands for Flagship Biotech International Private Limited.

Charges

7 Crore
28 August 2018
Axis Bank Limited
4 Crore
21 December 2017
Vijaya Bank
1 Crore
07 October 2016
Kotak Mahindra Bank Limited
3 Crore
31 May 2016
Rbl Bank Limited
34 Lak
21 August 2012
Hdfc Bank Limited
1 Crore
20 September 2016
Hdfc Bank Limited
1 Crore
07 May 2018
Hdfc Bank Limited
1 Crore
07 May 2018
Hdfc Bank Limited
0
07 October 2016
Others
0
20 September 2016
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
31 May 2016
Others
0
21 August 2012
Hdfc Bank Limited
0
21 December 2017
Vijaya Bank
0
07 May 2018
Hdfc Bank Limited
0
07 October 2016
Others
0
20 September 2016
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
31 May 2016
Others
0
21 August 2012
Hdfc Bank Limited
0
21 December 2017
Vijaya Bank
0
07 May 2018
Hdfc Bank Limited
0
07 October 2016
Others
0
20 September 2016
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
31 May 2016
Others
0
21 August 2012
Hdfc Bank Limited
0
21 December 2017
Vijaya Bank
0

Documents

Form MSME FORM I-16122020_signed
Form DPT-3-16102020-signed
Letter of the charge holder stating that the amount has been satisfied-29092020
Form CHG-4-29092020_signed
Form DPT-3-01092020-signed
Form MSME FORM I-27062020_signed
Supplementary or Test audit report under section 143-22112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22112019
Form AOC - 4 CFS-22112019_signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-05112019
Directors report as per section 134(3)-05112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112019
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form CHG-4-24102019_signed
Letter of the charge holder stating that the amount has been satisfied-24102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191024
Form MSME FORM I-21102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Instrument(s) of creation or modification of charge;-27082019
Form CHG-1-27082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190827
Form DPT-3-05072019
Form MSME FORM I-05072019_signed