Company Information

CIN
Status
Date of Incorporation
23 August 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 August 2022
Paid Up Capital
2,344,320
Authorised Capital
2,500,000

Directors

Kaumudini Rajendra Shah
Kaumudini Rajendra Shah
Director/Designated Partner
over 2 years ago
Rajendrakumar Ramanlal Shah
Rajendrakumar Ramanlal Shah
Director/Designated Partner
almost 3 years ago
Dilip Ramanlal Shah
Dilip Ramanlal Shah
Director/Designated Partner
over 27 years ago

Past Directors

Kishoriben Dilip Shah
Kishoriben Dilip Shah
Director
about 28 years ago

Registered Trademarks

Merizyme Cp Drops Mercury Antibiotics

[Class : 5] Pharmaceutical And Medicinal Preparations.

Merizyme Label Mercury Antibiotics

[Class : 5] Pharmceuticals And Medicinal Preparations.

Merizyme Label Mercury Antibiotics

[Class : 5] Pharmaceuticals And Medicinal Preparations.
View +1 more Brands for Mercury Antibiotics Private Limited.

Charges

0
09 September 2011
State Bank Of India
8 Crore
28 June 2010
Small Industries Development Bank Of India
40 Lak
16 August 2005
State Bank Of India
15 Lak
09 September 2011
Others
0
16 August 2005
State Bank Of India
0
28 June 2010
Small Industries Development Bank Of India
0
09 September 2011
Others
0
16 August 2005
State Bank Of India
0
28 June 2010
Small Industries Development Bank Of India
0

Documents

Form DPT-3-05112020-signed
Optional Attachment-(1)-21092020
Form BEN - 2-23032020_signed
Declaration under section 90-23032020
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-09032020
Form CHG-4-09032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200309
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-09122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form CHG-1-19082019_signed
Instrument(s) of creation or modification of charge;-19082019
Optional Attachment-(1)-19082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190819
Form DPT-3-26062019
Auditor?s certificate-26062019
Optional Attachment-(1)-06022019
Form DIR-12-06022019_signed
Notice of resignation;-06022019
Evidence of cessation;-06022019
List of share holders, debenture holders;-21102018
Directors report as per section 134(3)-21102018
Form AOC-4-21102018_signed
Form MGT-7-21102018_signed