Company Information

CIN
Status
Date of Incorporation
10 February 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sunita Ramrao Kendre
Sunita Ramrao Kendre
Director
almost 16 years ago

Past Directors

Rashmi Ramrao Kendre
Rashmi Ramrao Kendre
Director
over 12 years ago
Lav Kendre Ramrao
Lav Kendre Ramrao
Additional Director
over 13 years ago
Ankush Kendre Ramrao
Ankush Kendre Ramrao
Additional Director
over 13 years ago
Jalpa Harendra Joshi
Jalpa Harendra Joshi
Director
almost 16 years ago
Harendra Ishvarlal Joshi
Harendra Ishvarlal Joshi
Director
almost 16 years ago

Registered Trademarks

Neu Medix Neumedix Healthcare India

[Class : 32] Mineral Water

Charges

13 Crore
02 February 2018
Fullerton India Credit Company Limited
4 Crore
04 April 2016
Fullerton India Credit Company Limited
3 Crore
09 March 2013
Bank Of Maharashtra
4 Crore
18 December 2010
Bank Of Maharashtra
1 Crore
31 March 2021
Deutsche Bank Ag
4 Crore
16 February 2022
Deutsche Bank Ag
1 Crore
16 February 2022
Others
0
31 March 2021
Others
0
04 April 2016
Others
0
02 February 2018
Others
0
09 March 2013
Bank Of Maharashtra
0
18 December 2010
Bank Of Maharashtra
0
16 February 2022
Others
0
31 March 2021
Others
0
04 April 2016
Others
0
02 February 2018
Others
0
09 March 2013
Bank Of Maharashtra
0
18 December 2010
Bank Of Maharashtra
0
16 February 2022
Others
0
31 March 2021
Others
0
04 April 2016
Others
0
02 February 2018
Others
0
09 March 2013
Bank Of Maharashtra
0
18 December 2010
Bank Of Maharashtra
0

Documents

Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Form ADT-3-14122019_signed
Resignation letter-30112019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form DIR-12-21092018_signed
Notice of resignation;-01092018
Evidence of cessation;-01092018
Optional Attachment-(3)-22052018
Instrument(s) of creation or modification of charge;-22052018
Form CHG-1-22052018_signed
Optional Attachment-(1)-22052018
Optional Attachment-(2)-22052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180522
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04052018
Directors report as per section 134(3)-04052018
Form AOC-4-04052018_signed
List of share holders, debenture holders;-01052018
Form MGT-7-01052018_signed