Company Information

CIN
Status
Date of Incorporation
15 May 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Trupti Bhavesh Shah
Trupti Bhavesh Shah
Director
almost 3 years ago
Manav Bhavesh Shah
Manav Bhavesh Shah
Director/Designated Partner
about 6 years ago

Past Directors

Bhavesh Shah
Bhavesh Shah
Director
over 27 years ago

Registered Trademarks

Medicus Manav Drugs

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software; Accommodating All Types Medical And Hygienic Products/Services

Charges

13 Crore
20 May 2006
Svc Co-operative Bank Ltd
9 Crore
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
1 Crore
20 July 1999
Bank Of India
10 Lak
20 May 2006
Others
0
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
0
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
0
20 July 1999
Bank Of India
0
20 May 2006
Others
0
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
0
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
0
20 July 1999
Bank Of India
0
20 May 2006
Others
0
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
0
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
0
20 July 1999
Bank Of India
0
20 May 2006
Others
0
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
0
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
0
20 July 1999
Bank Of India
0
20 May 2006
Others
0
16 June 2000
The Shamrai Vithal Co-op. Bank Ltd
0
18 June 2004
The Shamrao Vithal Co-op. Bank Ltd.
0
20 July 1999
Bank Of India
0

Documents

Form DPT-3-21092020-signed
Form DIR-12-08122019_signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Form CHG-1-25092019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Instrument(s) of creation or modification of charge;-18072019
Form DPT-3-27062019
Form DIR-12-22052019_signed
Notice of resignation;-24042019
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
List of share holders, debenture holders;-01112018
Directors report as per section 134(3)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form MGT-7-21042018_signed
Form AOC-4-21042018_signed
List of share holders, debenture holders;-20042018
Directors report as per section 134(3)-20042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042018
Form MGT-7-230116.OCT
Form AOC-4-200116.OCT
Form ADT-1-141015.OCT
Form23AC-281114 for the FY ending on-310314.OCT
Form MGT-14-301114.OCT