Company Information

CIN
Status
Date of Incorporation
26 October 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
8,328,780
Authorised Capital
27,500,000

Directors

Haroon Bashir Shaikh
Haroon Bashir Shaikh
Director
over 2 years ago
Kamran Ajaz Ahmed Khan
Kamran Ajaz Ahmed Khan
Director/Designated Partner
almost 8 years ago

Past Directors

Omar Shaikh Haroon
Omar Shaikh Haroon
Director
about 25 years ago
Iqbal Mohamed
Iqbal Mohamed
Director
about 31 years ago
Mushtari Begum Mohammad Shafi
Mushtari Begum Mohammad Shafi
Director
about 32 years ago

Registered Trademarks

Utara Device Glow Pharma Pvt

[Class : 5] Medicinal And Pharmaceuticals Preparation

Getral Glow Pharma

[Class : 5] Medicinal And Pharmaceuticals Preparation.

Kentas 150 Tablets Glow Pharma

[Class : 5] Medicinal And Pharmaceuticals Preparation
View +44 more Brands for Glow Pharma Private Limited.

Charges

0
16 September 2015
Indusind Bank Ltd.
1 Crore
07 February 2017
State Bank Of India
4 Crore
22 March 2013
Icici Bank Limited
74 Lak
03 May 2014
State Bank Of India
6 Crore
27 August 2009
State Bank Of India
2 Crore
13 March 2006
Indian Bank
85 Lak
19 July 2006
Indian Bank
30 Lak
05 September 2000
Syndicate Bank
6 Lak
18 December 1998
Syndicate Bank
25 Lak
17 December 1998
Syndicate Bank
85 Lak
07 February 2017
State Bank Of India
0
05 September 2000
Syndicate Bank
0
17 December 1998
Syndicate Bank
0
27 August 2009
State Bank Of India
0
18 December 1998
Syndicate Bank
0
16 September 2015
Others
0
13 March 2006
Indian Bank
0
22 March 2013
Icici Bank Limited
0
19 July 2006
Indian Bank
0
03 May 2014
State Bank Of India
0
07 February 2017
State Bank Of India
0
05 September 2000
Syndicate Bank
0
17 December 1998
Syndicate Bank
0
27 August 2009
State Bank Of India
0
18 December 1998
Syndicate Bank
0
16 September 2015
Others
0
13 March 2006
Indian Bank
0
22 March 2013
Icici Bank Limited
0
19 July 2006
Indian Bank
0
03 May 2014
State Bank Of India
0

Documents

Form DPT-3-19092020-signed
Form MSME FORM I-21112019_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Form MSME FORM I-21112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Form DPT-3-29062019
Form ADT-1-11062019_signed
Optional Attachment-(1)-11062019
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Form CHG-4-23012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Form CHG-4-18012019_signed
Letter of the charge holder stating that the amount has been satisfied-18012019
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Optional Attachment-(2)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Optional Attachment-(1)-26122018