Company Information

CIN
Status
Date of Incorporation
12 August 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Himani Ranjit Sanghvi
Himani Ranjit Sanghvi
Director/Designated Partner
almost 3 years ago

Past Directors

Shobhna Girdhar Kasat
Shobhna Girdhar Kasat
Director
over 10 years ago
Punit Girdhar Kasat
Punit Girdhar Kasat
Director
over 18 years ago
Haresh Sohanlal Kasat
Haresh Sohanlal Kasat
Director
over 21 years ago
Girdhar Kashiram Kasat
Girdhar Kashiram Kasat
Managing Director
over 21 years ago

Registered Trademarks

Hufort Healthcare Pvt Ltd Hufort Healthcare

[Class : 5] Medicinal, Pharmaceutical & Veterinary Preparation

Hufort Healthcare Pvt Ltd Hufort Healthcare

[Class : 35] Retail Or Wholesale Services For Pharmaceutical, Veterinary And Sanitary Preparations And Medical Supplies, Wholesale Services In Relation To Hygienic Implements For Humans

Cs 1.5 (Label) Hufort Healthcare

[Class : 5] Medicinal, Pharmaceutical & Veterinary Preparations.

Charges

18 Crore
07 November 2017
Kotak Mahindra Bank Limited
18 Crore
13 September 2010
Union Bank Of India
18 Crore
07 November 2017
Others
0
08 December 2021
Axis Bank Limited
0
13 September 2010
Others
0
07 November 2017
Others
0
08 December 2021
Axis Bank Limited
0
13 September 2010
Others
0
07 November 2017
Others
0
08 December 2021
Axis Bank Limited
0
13 September 2010
Others
0

Documents

Form DPT-3-09032021-signed
Form DPT-3-26122020_signed
Form DPT-3-21122020_signed
Form DPT-3-08052020-signed
Optional Attachment-(1)-04032020
Optional Attachment-(4)-04032020
Optional Attachment-(2)-04032020
Optional Attachment-(3)-04032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032020
Form DIR-12-04032020_signed
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-02122019_signed
Form ADT-1-16112019_signed
Copy of written consent given by auditor-16112019
Copy of resolution passed by the company-16112019
Optional Attachment-(1)-16112019
Form DPT-3-25062019
Form DIR-12-08012019_signed
Evidence of cessation;-08012019
List of share holders, debenture holders;-06122018
Copy of MGT-8-06122018
Form MGT-7-06122018_signed
Directors report as per section 134(3)-29102018