Company Information

CIN
Status
Date of Incorporation
10 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
1,341,500
Authorised Capital
2,000,000

Directors

Jay Narendra Mehta
Jay Narendra Mehta
Director/Designated Partner
over 2 years ago
Amisha Maulin Gandhi
Amisha Maulin Gandhi
Director/Designated Partner
over 2 years ago
Kamlesh Satyendra Vohra
Kamlesh Satyendra Vohra
Director/Designated Partner
over 2 years ago
Bhupendra Harkisandas Sangani
Bhupendra Harkisandas Sangani
Managing Director
about 3 years ago
Shailesh Harkisandas Sangani
Shailesh Harkisandas Sangani
Director
over 21 years ago

Past Directors

Manthan Kamlesh Vohra
Manthan Kamlesh Vohra
Additional Director
about 5 years ago
Smita Bhupendra Sangani
Smita Bhupendra Sangani
Additional Director
over 12 years ago
Hemang Kamlesh Vohra
Hemang Kamlesh Vohra
Additional Director
over 12 years ago
Ashok Rajaram Tawde
Ashok Rajaram Tawde
Director
about 16 years ago
Cyrus Rustom Patel
Cyrus Rustom Patel
Director
over 21 years ago

Registered Trademarks

Vistafresh Galentic Pharma India

[Class : 5] Medicinal & Pharmaceuticals

Galethro Galentic Pharma India

[Class : 5] Medicinal And Pharmaceutical Preparations.

Galtracin Galentic Pharma India

[Class : 5] Medicated Ointment, Antibiotic Ointment.
View +44 more Brands for Galentic Pharma India Pvt Ltd.

Charges

40 Crore
11 October 2013
Hdfc Bank Limited
2 Crore
30 September 2013
Hdfc Bank Limited
2 Crore
26 April 2008
Hdfc Bank Limited
18 Crore
15 May 2005
Hdfc Bank Limited
18 Crore
16 August 1994
The South Indian Bank Ltd.
1 Crore
25 February 2022
Citi Bank N.a.
0
21 January 2022
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
15 May 2005
Hdfc Bank Limited
0
26 April 2008
Hdfc Bank Limited
0
16 August 1994
The South Indian Bank Ltd.
0
25 February 2022
Citi Bank N.a.
0
21 January 2022
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
15 May 2005
Hdfc Bank Limited
0
26 April 2008
Hdfc Bank Limited
0
16 August 1994
The South Indian Bank Ltd.
0
25 February 2022
Citi Bank N.a.
0
21 January 2022
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
15 May 2005
Hdfc Bank Limited
0
26 April 2008
Hdfc Bank Limited
0
16 August 1994
The South Indian Bank Ltd.
0
25 February 2022
Citi Bank N.a.
0
21 January 2022
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
11 October 2013
Hdfc Bank Limited
0
15 May 2005
Hdfc Bank Limited
0
26 April 2008
Hdfc Bank Limited
0
16 August 1994
The South Indian Bank Ltd.
0

Documents

Form MGT-7-12042021_signed
Form AOC-5-08022021-signed
Copy of board resolution-29122020
List of share holders, debenture holders;-17112020
Copy of MGT-8-17112020
Optional Attachment-(1)-17112020
Form DPT-3-03112020-signed
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form MSME FORM I-29102020
Form AOC-4-21102020_signed
Details of other Entity(s)-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Directors report as per section 134(3)-20102020
Company CSR policy as per section 135(4)-20102020
Optional Attachment-(1)-20102020
Form DIR-12-30092020_signed
Optional Attachment-(1)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Interest in other entities;-29092020
Optional Attachment-(2)-29092020
Form DPT-3-11092020-signed
Auditor?s certificate-11092020
Form MSME FORM I-02072020_signed
Form INC-28-20012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14012020
Form MGT-7-24102019_signed
Copy of MGT-8-23102019
List of share holders, debenture holders;-23102019