Company Information

CIN
Status
Date of Incorporation
27 June 1978
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,002,000
Authorised Capital
20,000,000

Directors

Aakash Hetalbhai Shah
Aakash Hetalbhai Shah
Director/Designated Partner
over 2 years ago
Hetalbhai Nareshchandra Shah
Hetalbhai Nareshchandra Shah
Director/Designated Partner
over 2 years ago
Aashka Hetalbhai Shah
Aashka Hetalbhai Shah
Director/Designated Partner
almost 5 years ago

Past Directors

Nareshchandra Popatlal Shah
Nareshchandra Popatlal Shah
Director
over 47 years ago

Registered Trademarks

Neptune Neptune Orthopaedics

[Class : 5] Plasters, Materials For Dressings; Surgical Scrub; Surgical Bandages; Bandages For Dressing; Adhesive Bandages For Medical Purposes; Gauze For Dressings; Gauze For Medical Purposes; Medical Adhesive Tapes; Surgical Adhesive Tapes; Surgical Dressings.

Neptune Neptune Orthopaedics

[Class : 10] Surgical Suits; Surgical Gowns; Orthopedic Bandages; Supportive Bandages; Elastic Bandages; Plaster Casts For Orthopedic Purposes; Plaster Bandages For Orthopedic Purposes; Abdominal Pads; Suture Materials; Padding For Orthopedic Casts.

Charges

1 Crore
08 February 1994
Sbi
1 Crore
14 August 2009
Bank Of India
45 Lak
10 June 1999
Progressive Merc Co Op Bank
25 Lak
28 March 1995
Sbi
1 Crore
22 October 1982
Sbi
39 Lak
12 August 1981
Sbi
19 Lak
28 March 1995
Sbi
29 Lak
05 May 1980
Sbi
29 Lak
14 June 1991
Sbi
12 Lak
12 December 1990
Sbi
88 Lak
14 August 1981
Sbi
5 Lak
04 June 1997
Progressive Merc Co Op Bank
13 Lak
14 August 1981
Sbi
0
08 February 1994
Sbi
0
05 May 1980
Sbi
0
12 December 1990
Sbi
0
04 June 1997
Progressive Merc Co Op Bank
0
14 June 1991
Sbi
0
28 March 1995
Sbi
0
14 August 2009
Bank Of India
0
28 March 1995
Sbi
0
10 June 1999
Progressive Merc Co Op Bank
0
22 October 1982
Sbi
0
12 August 1981
Sbi
0
14 August 1981
Sbi
0
08 February 1994
Sbi
0
05 May 1980
Sbi
0
12 December 1990
Sbi
0
04 June 1997
Progressive Merc Co Op Bank
0
14 June 1991
Sbi
0
28 March 1995
Sbi
0
14 August 2009
Bank Of India
0
28 March 1995
Sbi
0
10 June 1999
Progressive Merc Co Op Bank
0
22 October 1982
Sbi
0
12 August 1981
Sbi
0
14 August 1981
Sbi
0
08 February 1994
Sbi
0
05 May 1980
Sbi
0
12 December 1990
Sbi
0
04 June 1997
Progressive Merc Co Op Bank
0
14 June 1991
Sbi
0
28 March 1995
Sbi
0
14 August 2009
Bank Of India
0
28 March 1995
Sbi
0
10 June 1999
Progressive Merc Co Op Bank
0
22 October 1982
Sbi
0
12 August 1981
Sbi
0

Documents

Evidence of cessation;-11112020
Form DIR-12-11112020_signed
Form DIR-12-29102020_signed
Declaration by first director-29102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Optional Attachment-(4)-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(1)-29102020
Optional Attachment-(3)-29102020
Form DPT-3-13012020-signed
Form DPT-3-06012020-signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-22112019
Form AOC-4-17112019_signed
Form ADT-1-24102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Form MGT-7-15012019_signed
Form ADT-1-05012019_signed
List of share holders, debenture holders;-31122018
Copy of resolution passed by the company-02012019
Copy of written consent given by auditor-02012019
Copy of the intimation sent by company-02012019
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-30102018
Form ADT-3-24042018-signed