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

Past Directors

Jesuwin Agnal Kalampukattuserry Cherian
Jesuwin Agnal Kalampukattuserry Cherian
Director
about 11 years ago
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