Company Information

CIN
Status
Date of Incorporation
01 August 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
82,181,170
Authorised Capital
100,000,000

Directors

Pradeep Kumar Jain
Pradeep Kumar Jain
Director
about 14 years ago

Past Directors

Murlidhar Baliram Bendale
Murlidhar Baliram Bendale
Nominee Director
over 13 years ago
Brian Savio Lancelot
Brian Savio Lancelot
Nominee Director
over 14 years ago
Rajesh Hiralal Shrivas
Rajesh Hiralal Shrivas
Nominee Director
over 14 years ago
Mathew Thundiyl Thomas
Mathew Thundiyl Thomas
Nominee Director
over 14 years ago
Rajesh Laljibhai Vaishnav
Rajesh Laljibhai Vaishnav
Whole Time Director
over 19 years ago
Jayantilal Limbabhai Nariya
Jayantilal Limbabhai Nariya
Whole Time Director
over 19 years ago
Viralkumar Laljibhai Vaishnav
Viralkumar Laljibhai Vaishnav
Whole Time Director
over 19 years ago

Registered Trademarks

Y Sync Miv Therapeutics India

[Class : 10] Surgical And Medical Apparatus And Instruments, Included In Class 10.

Yalimus Miv Therapeutics India

[Class : 10] Surgical And Medical Apparatus And Instruments, Included In Class 10.

X Stent Miv Therapeutics India

[Class : 10] Surgical And Medical Apparatus And Instruments, Included In Class 10.
View +19 more Brands for Miv Therapeutics (India) Private Limited.

Charges

9 Crore
03 April 2018
Axis Bank Limited
4 Crore
28 August 2013
Axis Bank Limited
4 Crore
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
90 Lak
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
2 Crore
01 December 2006
Central Bank Of India
5 Crore
04 November 2006
Central Bank Of Indoa
1 Crore
04 November 2006
Central Bank Of Indoa
1 Crore
04 November 2006
Central Bank Of Indoa
40 Lak
04 November 2006
Central Bank Of Indoa
1 Crore
04 November 2006
Central Bank Of Indoa
1 Crore
04 November 2006
Central Bank Of Indoa
92 Lak
29 August 2006
Dena Bank
67 Lak
29 August 2006
Dena Bank
67 Lak
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
01 December 2006
Central Bank Of India
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
01 December 2006
Central Bank Of India
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0
04 November 2006
Central Bank Of Indoa
0
02 January 2013
The Shamrao Vithal Co-operative Bank Limited
0
01 December 2006
Central Bank Of India
0
29 August 2006
Dena Bank
0
04 November 2006
Central Bank Of Indoa
0

Documents

Form INC-28-01072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25052020
Optional Attachment-(2)-25052020
Optional Attachment-(1)-25052020
Optional Attachment-(3)-25052020
Optional Attachment-(4)-25052020
Copy of court order or NCLT or CLB or order by any other competent authority.-23042020
Optional Attachment-(2)-23042020
Optional Attachment-(1)-23042020
Copy of court order or NCLT or CLB or order by any other competent authority.-06042020
Optional Attachment-(1)-06042020
Form DPT-3-06022020-signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Auditor?s certificate-21112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form ADT-1-14062019
Form AOC-4(XBRL)-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018