Company Information

CIN
Status
Date of Incorporation
13 February 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Gourav Arunkumar Jain
Gourav Arunkumar Jain
Director
over 2 years ago
Kirti Kumar Jain
Kirti Kumar Jain
Director/Designated Partner
over 7 years ago

Past Directors

Swapnil Ratilal Raka
Swapnil Ratilal Raka
Additional Director
over 15 years ago
Manoj Parasmal Raka
Manoj Parasmal Raka
Director
almost 22 years ago
Ratilal Uttamchand Raka
Ratilal Uttamchand Raka
Director
almost 22 years ago

Registered Trademarks

Pyramac Mac Remedies Pvt

[Class : 5] Pharmaceuticals, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use; Food For Babies; Plasters; Materials For Dressings; Materials For Stopping Teeth; Dental Wax; Disinfectants; Preparations For Destroying Vermin; Fungicides, Herbicides .

Kemicetine Mac Remedies

[Class : 5] Medicinal And Pharmaceutical Preparations Being The Goods Included In Class 05

Silence Please (Device Of Nurse) Mac Remedies

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.
View +73 more Brands for Mac Remedies Private Limited.

Charges

15 Crore
23 December 2013
Union Bank Of India
91 Lak
26 September 2012
Union Bank Of India
15 Crore
19 April 2011
The Federal Bank
8 Crore
30 December 2009
Bank Of India
1 Crore
13 August 2006
Vasai Janta Sahakari Bank Limited
2 Crore
13 August 2006
Vasai Janta Sahakari Bank Limited
0
23 December 2013
Union Bank Of India
0
26 September 2012
Union Bank Of India
0
30 December 2009
Bank Of India
0
19 April 2011
The Federal Bank
0
13 August 2006
Vasai Janta Sahakari Bank Limited
0
23 December 2013
Union Bank Of India
0
26 September 2012
Union Bank Of India
0
30 December 2009
Bank Of India
0
19 April 2011
The Federal Bank
0

Documents

Form DPT-3-23122020-signed
Optional Attachment-(1)-14102020
Form DPT-3-19062020-signed
Form ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
List of share holders, debenture holders;-04112019
Copy of written consent given by auditor-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Copy of the intimation sent by company-04112019
Optional Attachment-(1)-04112019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form DIR-12-23052019_signed
Optional Attachment-(1)-24042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form ADT-1-13012019_signed
Form MGT-7-11012019_signed
Form ADT-1-10012019_signed
Form AOC-4-10012019_signed
Form MGT-14-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Copy of written consent given by auditor-28122018
Copy of the intimation sent by company-28122018
List of share holders, debenture holders;-28122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122018
Copy of resolution passed by the company-28122018
Copy of board resolution authorizing giving of notice-14092018