Company Information

CIN
Status
Date of Incorporation
15 May 1998
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
11,822,150
Authorised Capital
12,500,000

Directors

Manoj Agarwal
Manoj Agarwal
Director/Designated Partner
over 2 years ago
Parth Agarwal
Parth Agarwal
Director/Designated Partner
almost 5 years ago
Sham Lal Singla
Sham Lal Singla
Director
almost 10 years ago
Pudugrammam Krishna Iyer Vaidyanathan
Pudugrammam Krishna Iyer Vaidyanathan
Director
almost 10 years ago
Jasmeet Singh
Jasmeet Singh
Additional Director
over 13 years ago
Anil Kumar Goyal
Anil Kumar Goyal
Director
over 19 years ago

Past Directors

Janki Ballabh Agarwal
Janki Ballabh Agarwal
Additional Director
over 8 years ago
Muniappan Daniel
Muniappan Daniel
Additional Director
over 13 years ago
Deepak Singh Rathore
Deepak Singh Rathore
Director
about 14 years ago
Rajesh Singh
Rajesh Singh
Director
about 14 years ago
Aruna Singh
Aruna Singh
Additional Director
almost 15 years ago
Akhilesh Kumar
Akhilesh Kumar
Director
over 19 years ago

Patents

Drug Delivery System For Topical Administration

This invention is directed to new drug delivery systems (SMS packaging TM) and uses thereof, of freshly prepared, effective, high concentrated, hygienic pharmaceutical compositions. The new delivery systems, including sucralfate, is used for treating and preventing oral diseases in mammals. Moreover this invention p...

Registered Trademarks

Maya Biotech Maya Biotech

[Class : 5] Pharmaceutical Preparations And Medicine For Human Consumption Included In Class 5

Flutex F Maya Biotech

[Class : 5] Fluticasone Flurate 27.5 Mcg (Medicine For Human Comsumption)

Charges

2 Crore
16 February 2013
Axis Bank Limited
1 Crore
02 February 2013
Axis Bank Limited
55 Lak
02 February 2013
Axis Bank Limited
35 Lak
30 May 2011
Uco Bank
1 Crore
16 June 2007
Punjab & Sind Bank
55 Lak
16 June 2007
Punjab & Sind Bank
15 Lak
16 June 2007
Punjab & Sind Bank
0
16 June 2007
Punjab & Sind Bank
0
30 May 2011
Uco Bank
0
02 February 2013
Axis Bank Limited
0
02 February 2013
Axis Bank Limited
0
16 February 2013
Axis Bank Limited
0
16 June 2007
Punjab & Sind Bank
0
16 June 2007
Punjab & Sind Bank
0
30 May 2011
Uco Bank
0
02 February 2013
Axis Bank Limited
0
02 February 2013
Axis Bank Limited
0
16 February 2013
Axis Bank Limited
0

Documents

Form ADT-1-13012020_signed
Form DIR-12-30122019_signed
Form AOC-4-30122019_signed
Form MGT-7-30122019_signed
Copy of resolution passed by the company-24122019
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-24122019
Optional Attachment-(1)-24122019
Copy of written consent given by auditor-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Optional Attachment-(1)-24122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122019
Form DIR-12-14102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102019
Form DPT-3-01082019-signed
Form ADT-1-05062019_signed
Form ADT-1-30052019
Copy of resolution passed by the company-30052019
Copy of the intimation sent by company-30052019
Copy of written consent given by auditor-30052019
Evidence of cessation;-22022019
Notice of resignation;-22022019
Form DIR-12-22022019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-12022018_signed