Company Information

CIN
Status
Date of Incorporation
28 March 1989
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
5,050,000
Authorised Capital
10,000,000

Directors

Preeti Vaibhav Shah
Preeti Vaibhav Shah
Director/Designated Partner
almost 4 years ago
Ajit Ratilal Shah
Ajit Ratilal Shah
Director
over 36 years ago
Pravin Ratilal Shah
Pravin Ratilal Shah
Director
over 36 years ago

Past Directors

Vaibhav Anil Shah
Vaibhav Anil Shah
Additional Director
over 6 years ago
Anilkumar Ratilal Shah
Anilkumar Ratilal Shah
Additional Director
over 6 years ago

Registered Trademarks

Iatropod Iatros Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations.

Iatrocort Iatros Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations.

Equaph Iatros Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations Included In Class 05.
View +72 more Brands for Iatros Pharmaceutical Pvt Ltd.

Charges

0
28 August 1990
Bank Of India
3 Lak
28 August 1990
Bank Of India
4 Lak
21 March 2009
The Karad Urban Co-operative Bank Ltd.
25 Lak
07 June 2004
Shri Parshwanath Coop. Bank Ltd
31 Lak
02 February 2009
The Karad Urban Co-operative Bank Ltd.
75 Lak
02 February 2009
The Karad Urban Co-operative Bank Ltd.
0
28 August 1990
Bank Of India
0
07 June 2004
Shri Parshwanath Coop. Bank Ltd
0
21 March 2009
The Karad Urban Co-operative Bank Ltd.
0
28 August 1990
Bank Of India
0
02 February 2009
The Karad Urban Co-operative Bank Ltd.
0
28 August 1990
Bank Of India
0
07 June 2004
Shri Parshwanath Coop. Bank Ltd
0
21 March 2009
The Karad Urban Co-operative Bank Ltd.
0
28 August 1990
Bank Of India
0

Documents

Form DPT-3-03082020-signed
Form DIR-12-17112019_signed
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
Form DPT-3-29102019-signed
Optional Attachment-(1)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
Notice of resignation;-05072019
Optional Attachment-(1)-05072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072019
Form DIR-12-05072019_signed
Evidence of cessation;-05072019
Auditor?s certificate-01072019
Form DIR-12-21062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Optional Attachment-(1)-21062019
Optional Attachment-(2)-21062019
Form CHG-4-26022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Letter of the charge holder stating that the amount has been satisfied-22022019
Optional Attachment-(1)-27092018
Directors report as per section 134(3)-27092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092018
List of share holders, debenture holders;-27092018
Form AOC-4-27092018_signed
Form MGT-7-27092018_signed
Form AOC-4-07112017_signed