Company Information

CIN
Status
Date of Incorporation
29 October 1987
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
19,970,000
Authorised Capital
20,000,000

Past Directors

Dilipkumar Amratlal Barot
Dilipkumar Amratlal Barot
Additional Director
over 10 years ago
Ajay Arvindbhai Vasani
Ajay Arvindbhai Vasani
Additional Director
over 11 years ago
Bhanuben Kanaiyalal Shukla
Bhanuben Kanaiyalal Shukla
Director
over 29 years ago
Jayesh Kanaiyalal Shukla
Jayesh Kanaiyalal Shukla
Managing Director
about 38 years ago

Registered Trademarks

Fast Action Parth Parenteral

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05.

Pilego Parth Parenteral

[Class : 5] Ayurvedic Pharmaceutical & Medicinal Preparation, Included In Class 5.

Kofgo Parth Parenteral

[Class : 5] Ayurvedic Pharmaceutical And Medicinal Preparations, Included In Class 5.
View +20 more Brands for Parth Parenteral Private Limited.

Charges

26 Crore
16 September 2002
Dena Bank
13 Crore
11 October 1999
Dena Bank
13 Crore
23 June 1988
Gujarat State Financial Corp.
27 Lak
25 March 1988
Dena Bank
10 Lak
02 May 2000
Dena Bank
2 Crore
22 June 1988
Gujrat State Financial Corporation
27 Lak
03 June 1989
Dena Bank
20 Lak
25 November 1988
Dena Bank
10 Lak
20 January 1998
Dena Bank
60 Lak
16 September 2002
Dena Bank
0
25 November 1988
Dena Bank
0
20 January 1998
Dena Bank
0
23 June 1988
Gujarat State Financial Corp.
0
22 June 1988
Gujrat State Financial Corporation
0
03 June 1989
Dena Bank
0
11 October 1999
Dena Bank
0
02 May 2000
Dena Bank
0
25 March 1988
Dena Bank
0
16 September 2002
Dena Bank
0
25 November 1988
Dena Bank
0
20 January 1998
Dena Bank
0
23 June 1988
Gujarat State Financial Corp.
0
22 June 1988
Gujrat State Financial Corporation
0
03 June 1989
Dena Bank
0
11 October 1999
Dena Bank
0
02 May 2000
Dena Bank
0
25 March 1988
Dena Bank
0

Documents

Acknowledgement received from company-06072017
Notice of resignation filed with the company-06072017
Form DIR-11-06072017_signed
Proof of dispatch-06072017
Notice of resignation;-05072017
Form DIR-12-05072017_signed
Evidence of cessation;-05072017
Form MGT-7-22112016_signed
List of share holders, debenture holders;-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112016
Directors report as per section 134(3)-16112016
Statement of Subsidiaries as per section 129 - Form AOC-1-16112016
Form AOC-4-16112016_signed
Form ADT-1-09112016_signed
Copy of written consent given by auditor-09112016
Copy of resolution passed by the company-09112016
Copy of the intimation sent by company-09112016
Form ADT-3-14072016-signed
Form ADT-1-14072016_signed
Copy of the intimation sent by company-14072016
Optional Attachment-(1)-14072016
Resignation letter-14072016
Copy of written consent given by auditor-14072016
Form SH-7-13072016-signed
Copy of the resolution for alteration of capital;-12072016
Optional Attachment-(1)-12072016
Form MGT-7-250316.OCT
Form AOC-4-110316.OCT
FormSchV-100316 for the FY ending on-310314.OCT
Form ADT-1-060216.OCT