Company Information

CIN
Status
Date of Incorporation
08 February 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
569,208,240
Authorised Capital
580,000,000

Directors

Bhanubhai Shambhubhai Vaghashia
Bhanubhai Shambhubhai Vaghashia
Director/Designated Partner
almost 2 years ago
Mayur Anand Sirdesai
Mayur Anand Sirdesai
Director/Designated Partner
over 2 years ago
Pietro Stefanutti
Pietro Stefanutti
Director/Designated Partner
almost 4 years ago
Priyank Vaghashia
Priyank Vaghashia
Director/Designated Partner
about 4 years ago
Rasik Gondalia
Rasik Gondalia
Director
about 14 years ago

Past Directors

Ravishanker Kovi
Ravishanker Kovi
Additional Director
almost 15 years ago
Urmilaben Bhanubhai Vaghasiya
Urmilaben Bhanubhai Vaghasiya
Additional Director
about 15 years ago
Pragjibhai Gobarbhai Kakadia
Pragjibhai Gobarbhai Kakadia
Director
almost 20 years ago

Registered Trademarks

Doxyglobe Globela Pharma

[Class : 5] Medicinal And Pharmaceutical Preparation

Glosunib Globela Pharma

[Class : 5] Medicinal And Pharmaceutical Preparation

Pringlob Globela Pharma

[Class : 5] Medicinal And Pharmaceutical Preparation
View +68 more Brands for Globela Pharma Private Limited.

Charges

94 Crore
28 March 2017
Axis Bank Limited
28 Crore
29 November 2016
Axis Bank Limited
58 Crore
27 December 2012
Hdfc Bank Limited
4 Crore
01 September 2009
Babk Of Baroda
1 Crore
08 November 2006
The Bank Of Baroda Limited
3 Crore
04 November 2020
Axis Bank Limited
3 Crore
12 October 2020
Axis Bank Limited
3 Crore
06 May 2022
Axis Bank Limited
0
25 March 2022
Axis Bank Limited
0
12 October 2020
Axis Bank Limited
0
29 November 2016
Axis Bank Limited
0
04 November 2020
Axis Bank Limited
0
28 March 2017
Axis Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
08 November 2006
The Bank Of Baroda Limited
0
01 September 2009
Babk Of Baroda
0
06 May 2022
Axis Bank Limited
0
25 March 2022
Axis Bank Limited
0
12 October 2020
Axis Bank Limited
0
29 November 2016
Axis Bank Limited
0
04 November 2020
Axis Bank Limited
0
28 March 2017
Axis Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
08 November 2006
The Bank Of Baroda Limited
0
01 September 2009
Babk Of Baroda
0
06 May 2022
Axis Bank Limited
0
25 March 2022
Axis Bank Limited
0
12 October 2020
Axis Bank Limited
0
29 November 2016
Axis Bank Limited
0
04 November 2020
Axis Bank Limited
0
28 March 2017
Axis Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
08 November 2006
The Bank Of Baroda Limited
0
01 September 2009
Babk Of Baroda
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Form CHG-1-03122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(1)-27102020
Instrument(s) of creation or modification of charge;-27102020
Form ADT-1-16102020_signed
Copy of written consent given by auditor-15102020
Copy of the intimation sent by company-15102020
Copy of resolution passed by the company-15102020
Form AOC-4(XBRL)-15102020_signed
Form MGT-7-15102020_signed
Copy of MGT-8-14102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102020
Optional Attachment-(2)-14102020
Optional Attachment-(1)-14102020
List of share holders, debenture holders;-14102020
Form DIR-12-25092020_signed
Optional Attachment-(1)-23092020
Evidence of cessation;-23092020
Form MGT-14-05122019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Altered memorandum of association-05122019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191205
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
Form AOC-4(XBRL)-28112019_signed
Form MGT-7-23112019_signed
Copy of MGT-8-15102019