Company Information

CIN
Status
Date of Incorporation
18 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
104,700,000
Authorised Capital
2,930,000,000

Directors

Pramodkumar Minocha
Pramodkumar Minocha
Director/Designated Partner
almost 3 years ago
Rajnikant Gandalal Vyas
Rajnikant Gandalal Vyas
Director
almost 3 years ago
Mukeshkumar Ganeshbhai Kanazariya
Mukeshkumar Ganeshbhai Kanazariya
Manager/Secretary
about 7 years ago

Patents

Cartridge

TITLE OF INVENTION: CARTRIDGE The present invention relates to a disposable cartridge (100) for processing a polynucleotide from a biological sample. The cartridge (100) includes a first chamber (130) configured to extract the polynucleotide, a second chamber (140) disposed beneath the first chamber (130) and config...

Registered Trademarks

Menofind Meril Diagnostics

[Class : 10] Diagnostic Kits

Floquant Meril Diagnostics

[Class : 5] Reagents For Medical Diagnostic Use

Fiaquant Meril Diagnostics

[Class : 5] Reagents For Medical Diagnostic Use
View +130 more Brands for Meril Diagnostics Private Limited.

Charges

118 Crore
25 June 2019
Hdfc Bank Limited
20 Crore
19 January 2019
Rbl Bank Limited
5 Crore
30 December 2016
Rbl Bank Limited
10 Crore
03 December 2014
Axis Bank Limited
29 Crore
30 July 2014
Kotak Mahindra Bank Limited
12 Crore
03 September 2013
Rbl Bank Limited
55 Crore
31 December 2014
Rbl Bank Limited
15 Crore
19 February 2014
The Ratnakar Bank Limited
15 Crore
31 December 2020
Kotak Mahindra Bank Limited
1 Crore
30 December 2016
Others
0
19 January 2019
Others
0
25 June 2019
Hdfc Bank Limited
0
31 December 2020
Others
0
03 December 2014
Axis Bank Limited
0
03 September 2013
Others
0
30 July 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Rbl Bank Limited
0
19 February 2014
The Ratnakar Bank Limited
0
30 December 2016
Others
0
19 January 2019
Others
0
25 June 2019
Hdfc Bank Limited
0
31 December 2020
Others
0
03 December 2014
Axis Bank Limited
0
03 September 2013
Others
0
30 July 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Rbl Bank Limited
0
19 February 2014
The Ratnakar Bank Limited
0

Documents

Form MSME FORM I-23122020_signed
Form AOC-4(XBRL)-11112020-signed
List of share holders, debenture holders;-10112020
Copy of MGT-8-10112020
Form MGT-7-10112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Form ADT-1-07102020_signed
Copy of written consent given by auditor-07102020
Copy of resolution passed by the company-07102020
Copy of the intimation sent by company-07102020
Form DPT-3-30092020-signed
Form MSME FORM I-20062020_signed
Form MGT-7-06122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form AOC-4(XBRL)-31102019-signed
Optional Attachment-(1)-25102019
Form MSME FORM I-21102019_signed
Form DPT-3-03102019-signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form CHG-1-24072019_signed
Instrument(s) of creation or modification of charge;-24072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190724
Instrument(s) of creation or modification of charge;-12072019
Form CHG-1-12072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019