Company Information

CIN
Status
Date of Incorporation
31 August 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,460,000
Authorised Capital
54,000,000

Past Directors

Gopika Singh
Gopika Singh
Company Secretary
over 6 years ago
Bharatkumar Chabildas Shah
Bharatkumar Chabildas Shah
Whole Time Director
about 13 years ago
Rajesh Sumanlal Shah
Rajesh Sumanlal Shah
Whole Time Director
about 13 years ago
Prakash Navinchandra Shah
Prakash Navinchandra Shah
Whole Time Director
about 13 years ago
Suresh Chhabildas Shah
Suresh Chhabildas Shah
Director
over 43 years ago
Vijay Chhabildas Shah
Vijay Chhabildas Shah
Director
over 43 years ago

Copyrights

Amira C M/S. MEPRO PHARMACEUTICALS PVT LTD/

Registered Trademarks

Promecthyl D Mekpro Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations

Mekglicam Mekpro Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations

Mekrapole Mekpro Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations
View +9 more Brands for Mepro Pharmaceuticals Private Limited.

Charges

164 Crore
21 May 2019
Yes Bank Limited
10 Crore
21 May 2019
Yes Bank Limited
38 Crore
20 September 2018
Icici Bank Limited
50 Crore
18 July 2018
Icici Bank Limited
17 Crore
14 August 2006
Bank Of India Limited
7 Crore
31 December 1999
Bank Of India
2 Crore
13 April 1985
Bank Of India
4 Lak
25 July 2006
Bank Of India
2 Crore
17 October 2019
Yes Bank Limited
38 Crore
17 October 2019
Yes Bank Limited
10 Crore
05 December 2022
Others
0
17 October 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
17 October 2019
Others
0
20 September 2018
Others
0
18 July 2018
Others
0
13 April 1985
Bank Of India
0
25 July 2006
Bank Of India
0
14 August 2006
Bank Of India Limited
0
31 December 1999
Bank Of India
0
05 December 2022
Others
0
17 October 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
17 October 2019
Others
0
20 September 2018
Others
0
18 July 2018
Others
0
13 April 1985
Bank Of India
0
25 July 2006
Bank Of India
0
14 August 2006
Bank Of India Limited
0
31 December 1999
Bank Of India
0
05 December 2022
Others
0
17 October 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
21 May 2019
Yes Bank Limited
0
17 October 2019
Others
0
20 September 2018
Others
0
18 July 2018
Others
0
13 April 1985
Bank Of India
0
25 July 2006
Bank Of India
0
14 August 2006
Bank Of India Limited
0
31 December 1999
Bank Of India
0

Documents

Form MSME FORM I-30112020_signed
Optional Attachment-(2)-13112020
Optional Attachment-(1)-13112020
Copy of MGT-8-13112020
List of share holders, debenture holders;-13112020
Form MGT-7-13112020_signed
Form MGT-14-05112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Optional Attachment-(2)-05112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Optional Attachment-(1)-05112020
Form AOC-4(XBRL)-05112020_signed
Instrument(s) of creation or modification of charge;-16102020
Particulars of all joint charge holders;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form ADT-1-08102020_signed
Copy of written consent given by auditor-08102020
Copy of the intimation sent by company-08102020
Copy of resolution passed by the company-08102020
Form DPT-3-03092020-signed
Auditor?s certificate-18082020
Form MSME FORM I-17082020_signed
Evidence of cessation;-08042020
Optional Attachment-(1)-08042020
Form DIR-12-08042020_signed
Form DPT-3-10022020-signed
Form MSME FORM I-12122019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019