Company Information

CIN
Status
Date of Incorporation
08 September 1988
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,935,000
Authorised Capital
5,000,000

Directors

Sahil Mahajan
Sahil Mahajan
Director
over 6 years ago
Asar Mohd Khan
Asar Mohd Khan
Wholetime Director
almost 11 years ago
Naresh Mahajan
Naresh Mahajan
Managing Director
over 29 years ago

Registered Trademarks

Amidate Macmillion Pharmaceuticals

[Class : 5] Pharmaceuticals And Medicinal Preparations.

Utri Aid Macmillion Pharmaceuticals

[Class : 5] Pharmaceuticals Preparations.

Nexamic Macmillan Pharmaceuticals

[Class : 5] Pharmaceuticals.
View +3 more Brands for Macmillon Pharmaceuticals Ltd.

Charges

3 Crore
23 July 2011
Bank Of Baroda
3 Crore
09 August 1996
Bank Of Baroda
98 Lak
14 September 1996
Bank Of Baroda
25 Lak
31 May 2000
Bank Of Baroda
1 Crore
14 September 1996
Bank Of Baroda
25 Lak
09 August 1996
Bank Of India
60 Lak
23 December 2013
Bank Of Baroda
39 Lak
24 February 2014
Bank Of Baroda
34 Lak

Documents

Form MGT-14-05012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form MR-1-13112020_signed
Copy of board resolution-13112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -13112020
Copy of shareholders resolution-13112020
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Optional Attachment-(2)-05102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form ADT-1-24112019_signed
Form CHG-4-17112019_signed
Form CHG-4-16112019_signed
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Directors report as per section 134(3)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Letter of the charge holder stating that the amount has been satisfied-24102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191024
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-14-12092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12092019
Interest in other entities;-12092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092019
Form DIR-12-12092019_signed