Company Information

CIN
Status
Date of Incorporation
08 August 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,300,000

Directors

Dhiren Shah Shevantilal
Dhiren Shah Shevantilal
Director/Designated Partner
over 2 years ago
Kamlesh Ramniklal Shah
Kamlesh Ramniklal Shah
Director
over 2 years ago
Sneh Kamlesh Shah
Sneh Kamlesh Shah
Director
over 13 years ago
Maheshkumar Ramniklal Shah
Maheshkumar Ramniklal Shah
Director/Designated Partner
over 13 years ago

Past Directors

Komal Rupen Shah
Komal Rupen Shah
Director
over 13 years ago
Rajnikant Ramniklal Shah
Rajnikant Ramniklal Shah
Director
over 13 years ago
Yogeshbhai Rajanikant Shah
Yogeshbhai Rajanikant Shah
Director
over 13 years ago

Registered Trademarks

Nulife Mrk Healthcare Pvt Ltd

[Class : 10] Home And Hospital Medical Devices Equipment And Apparatus, Surgical Instruments, Medical And Healthcare Instruments, Surgical Gloves And Apparatus

Nulife Mrk Healthcare Pvt Ltd

[Class : 10] Home And Hospital Medical Devices Equipment And Apparatus, Surgical Instruments, Medical And Healthcare Instruments, Surgical Gloves And Apparatus

Nulife Mrk Healthcare

[Class : 10] Home And Hospital Medical Devices Equipment And Apparatus, Surgical Instruments, Medical And Healthcare Instruments, Surgical Gloves And Apparatus
View +22 more Brands for Mrk Healthcare Private Limited.

Charges

254 Crore
24 July 2019
Hdfc Bank Limited
11 Lak
28 October 2015
Hdfc Bank Limited
129 Crore
05 November 2012
Hdfc Bank Limited
89 Crore
23 November 2015
Kotak Mahindra Bank Limited
12 Lak
10 September 2012
Central Bank Of India
4 Crore
01 September 2022
Hdfc Bank Limited
20 Lak
27 May 2022
Hdfc Bank Limited
16 Lak
10 March 2022
Citi Bank N.a.
35 Crore
01 September 2022
Hdfc Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
10 March 2022
Citi Bank N.a.
0
27 May 2022
Hdfc Bank Limited
0
28 October 2015
Hdfc Bank Limited
0
24 July 2019
Hdfc Bank Limited
0
10 September 2012
Central Bank Of India
0
23 November 2015
Kotak Mahindra Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
10 March 2022
Citi Bank N.a.
0
27 May 2022
Hdfc Bank Limited
0
28 October 2015
Hdfc Bank Limited
0
24 July 2019
Hdfc Bank Limited
0
10 September 2012
Central Bank Of India
0
23 November 2015
Kotak Mahindra Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
10 March 2022
Citi Bank N.a.
0
27 May 2022
Hdfc Bank Limited
0
28 October 2015
Hdfc Bank Limited
0
24 July 2019
Hdfc Bank Limited
0
10 September 2012
Central Bank Of India
0
23 November 2015
Kotak Mahindra Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-21122020
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Form SH-9-14122020-signed
Form SH-8-14122020-signed
Form MGT-14-11122020_signed
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-11122020
Declaration by auditor(s)-11122020
Statement of assets and liabilities-11122020
Optional Attachment-(3)-11122020
Copy of the board resolution-11122020
Auditor's report-11122020
Optional Attachment-(5)-11122020
Optional Attachment-(1)-11122020
Optional Attachment-(4)-11122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122020
Optional Attachment-(2)-11122020
Audited financial statements of last three years-11122020
Details of the promoters of the company-11122020
Unaudited financial statement (if applicable);-11122020
Copy of board resolution-11122020
Affidavit as per rule 65(3)-11122020
Copy of Special Resolution-11122020
Form MSME FORM I-24112020_signed
Form DPT-3-12112020_signed
Notice of resignation;-14092020
Form DIR-12-14092020_signed
Evidence of cessation;-14092020
Form MSME FORM I-07092020_signed
Instrument(s) of creation or modification of charge;-20122019