Company Information

CIN
Status
Date of Incorporation
20 March 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Fazle Qadir Abdealibhai Chimthanawala
Fazle Qadir Abdealibhai Chimthanawala
Director/Designated Partner
over 2 years ago
Fidaequaem Yusuf Varawalla
Fidaequaem Yusuf Varawalla
Director/Designated Partner
over 2 years ago

Past Directors

Abdealibhai Chimthanawala
Abdealibhai Chimthanawala
Director
over 13 years ago

Registered Trademarks

M Medilife Medilife Impex

[Class : 5] Homoeopathic Medicines, Ayurvedic Medicines And Pharmaceuticals

Medilife Medilife Impex

[Class : 5] Homoeopathic Medicines, Ayurvedic Medicines And Pharmaceuticals

M Medilife Medilife Impex

[Class : 35] Retail Showroom, Exports, Imports And Online Services Of Homoeopathic Medicines, Ayurvedic Medicines And Pharmaceuticals Herbal Cosmetics
View +9 more Brands for Medilife Impex Private Limited.

Charges

0
11 January 2016
Canara Bank
3 Crore
17 January 2014
Canara Bank
4 Crore
11 January 2016
Canara Bank
0
17 January 2014
Canara Bank
0
11 January 2016
Canara Bank
0
17 January 2014
Canara Bank
0
11 January 2016
Canara Bank
0
17 January 2014
Canara Bank
0

Documents

Form DPT-3-03082020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form DIR-12-27112019_signed
Evidence of cessation;-26112019
Notice of resignation;-26112019
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Optional Attachment-(1)-16112019
Directors report as per section 134(3)-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Form DIR-12-11112019_signed
Optional Attachment-(1)-08112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019
Declaration by first director-08112019
Form DPT-3-27062019
Form CHG-4-08052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190508
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Details of other Entity(s)-01112018
Optional Attachment-(1)-01112018
List of share holders, debenture holders;-01112018
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
Form CHG-1-10012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180110
Optional Attachment-(1)-05012018
Instrument(s) of creation or modification of charge;-05012018
List of share holders, debenture holders;-02112017