Company Information

CIN
Status
Date of Incorporation
21 December 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
348,609,840
Authorised Capital
350,000,000

Directors

Mallu Hemanth Reddy
Mallu Hemanth Reddy
Director/Designated Partner
over 8 years ago
Sudhir Mohanlal Jatia
Sudhir Mohanlal Jatia
Additional Director
almost 15 years ago
Hemal Nagindas Modi
Hemal Nagindas Modi
Director/Designated Partner
about 15 years ago
Anuradha Basab Paul
Anuradha Basab Paul
Director/Designated Partner
almost 24 years ago
Basab Biraja Paul
Basab Biraja Paul
Director/Designated Partner
almost 24 years ago

Past Directors

Ankit Shrishbhai Mehta
Ankit Shrishbhai Mehta
Director
over 7 years ago
Sachet Nilesh Shah
Sachet Nilesh Shah
Additional Director
over 12 years ago
Ashwinikumar Surendra Deo
Ashwinikumar Surendra Deo
Director
about 15 years ago
Utpalkumar Anilkumar Mukhopadhya
Utpalkumar Anilkumar Mukhopadhya
Director
about 16 years ago
Biraja Bilash Paul
Biraja Bilash Paul
Director
almost 24 years ago

Registered Trademarks

Octagam Octagam

[Class : 5] Pharmaceutical Products, In Particular Immunoglobulin Preparations From Blood Plasma For Injection.

Charges

59 Crore
19 August 2005
Edelweiss Asset Reconstruction Company Limited
59 Crore
03 October 2008
Allahabad Bank
8 Crore
19 August 2005
Edelweiss Asset Reconstruction Company Limited
0
03 October 2008
Allahabad Bank
0
19 August 2005
Edelweiss Asset Reconstruction Company Limited
0
03 October 2008
Allahabad Bank
0
19 August 2005
Edelweiss Asset Reconstruction Company Limited
0
03 October 2008
Allahabad Bank
0

Documents

Form MGT-14-20022019_signed
Form PAS-3-20022019_signed
Copy of Board or Shareholders? resolution-19022019
Optional Attachment-(1)-19022019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19022019
Optional Attachment-(2)-19022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
Optional Attachment-(1)-11012019
Form AOC-4(XBRL)-11012019_signed
Form DIR-12-14072018_signed
Evidence of cessation;-13072018
Notice of resignation;-13072018
Form SH-7-29052018-signed
Altered articles of association;-21052018
Optional Attachment-(1)-21052018
Optional Attachment-(2)-21052018
Altered memorandum of assciation;-21052018
Copy of the resolution for alteration of capital;-21052018
Optional Attachment-(4)-21052018
Optional Attachment-(3)-21052018
Optional Attachment-(2)-21052018
Optional Attachment-(1)-21052018
Form DIR-12-21052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052018
Form DIR-12-05062017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062017
Letter of appointment;-01062017
Form 23AC-XBRL-30032017_signed
XBRL document in respect of balance sheet 29032017 for the financial year ending on 31032014