Company Information

CIN
Status
Date of Incorporation
04 February 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Past Directors

Riti Sharad Vaknalli
Riti Sharad Vaknalli
Additional Director
about 6 years ago
Sunila Sharad Vaknalli
Sunila Sharad Vaknalli
Additional Director
over 7 years ago
Jayant Manjunath Vaknalli
Jayant Manjunath Vaknalli
Additional Director
over 7 years ago
Ashutosh Arvind Nair
Ashutosh Arvind Nair
Director
over 11 years ago
Nihar Jayant Vaknalli
Nihar Jayant Vaknalli
Additional Director
almost 12 years ago

Registered Trademarks

Caleborol Medisynth Chemicals

[Class : 5] Hemeopathic Medicinal Preparations Being Goods Falling In Class 5

Sinustop Medisynth Chemicals

[Class : 5] Homoeopathic Medicine

Imukoll Medisynth Chemicals

[Class : 5] Homoeopathic Medicine
View +20 more Brands for Medisynth Chemicals Pvt Ltd.

Charges

9 Crore
05 June 2014
Citi Bank N.a.
4 Crore
29 November 2012
Citi Bank N.a.
4 Crore
27 January 1984
The Saraswat Co - Op. Bank Ltd.
10 Lak
05 December 2014
Aditya Birla Finance Limited
1 Crore
30 September 2000
The Shamarao Vithal Co - Op. Bank Ltd.
63 Lak
13 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
3 Lak
24 February 2000
The Shamarao Vithal Co - Op. Bank Ltd.
2 Lak
28 March 2008
The Shamrao Vithal Co-op. Bank Ltd.
67 Lak
14 October 1999
The Shamarao Vithal Co - Op. Bank Ltd.
2 Lak
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
14 October 1999
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 December 2014
Aditya Birla Finance Limited
0
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
27 January 1984
The Saraswat Co - Op. Bank Ltd.
0
28 March 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
13 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
0
24 February 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 June 2014
Citi Bank N.a.
0
29 November 2012
Axis Bank Limited
0
30 September 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
14 October 1999
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 December 2014
Aditya Birla Finance Limited
0
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
27 January 1984
The Saraswat Co - Op. Bank Ltd.
0
28 March 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
13 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
0
24 February 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 June 2014
Citi Bank N.a.
0
29 November 2012
Axis Bank Limited
0
30 September 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
14 October 1999
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 December 2014
Aditya Birla Finance Limited
0
11 December 1995
The Shamrao Vithal Co-op. Bank Ltd.
0
27 January 1984
The Saraswat Co - Op. Bank Ltd.
0
28 March 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
13 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
0
24 February 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0
05 June 2014
Citi Bank N.a.
0
29 November 2012
Axis Bank Limited
0
30 September 2000
The Shamarao Vithal Co - Op. Bank Ltd.
0

Documents

Form AOC-4-30112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Directors report as per section 134(3)-28112020
Approval letter of extension of financial year or AGM-28112020
Form MSME FORM I-31102020_signed
Form DPT-3-06102020-signed
Form BEN - 2-06012020_signed
Form MGT-7-01012020_signed
Optional Attachment-(1)-30122019
Declaration under section 90-30122019
List of share holders, debenture holders;-27122019
Form MGT-14-10122019-signed
Form AOC-4-09122019-signed
Form DIR-12-05122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DIR-12-25112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Altered articles of association-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Form DPT-3-30072019
Form DIR-12-16072019-signed
Optional Attachment-(1)-21062019
Evidence of cessation;-21062019
Evidence of cessation;-29052019
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018