Company Information

CIN
Status
Date of Incorporation
13 April 2007
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,600,000
Authorised Capital
2,000,000

Directors

Karuppiah Arun
Karuppiah Arun
Director/Designated Partner
about 2 years ago
Karuppaiah Pravinbabu
Karuppaiah Pravinbabu
Director/Designated Partner
about 2 years ago
. Panayappan Lakshmanan
. Panayappan Lakshmanan
Director
over 18 years ago

Past Directors

. Samundeeswari
. Samundeeswari
Director
over 17 years ago
Andiappan Karuppaiah
Andiappan Karuppaiah
Director
over 18 years ago
Andiappan Karuppiah
Andiappan Karuppiah
Director
over 18 years ago

Registered Trademarks

Pasumai Pharmacy Pasumai Pharmacies India

[Class : 35] Retail And Wholesale Services For Pharmaceuticals.

Jaya Medical Mart Pasumai Pharmacies India

[Class : 35] Wholesale, Retail, Marketing, Distributing Of Medicinal And Pharmaceutical Preparation.

Pasumai Pharmacy Pasumai Pharmacies India

[Class : 5] Pharmaceuticals
View +1 more Brands for Pasumai Pharmacies India Private Limited.

Charges

2 Crore
28 June 2017
Axis Bank Limited
25 Lak
13 July 2013
Axis Bank Limited
2 Crore
28 February 2009
Standard Chartered Bank
85 Lak
18 April 2013
Hdfc Bank Limited
10 Lak
28 February 2009
Standard Chartered Bank
0
13 July 2013
Axis Bank Limited
0
18 April 2013
Hdfc Bank Limited
0
28 June 2017
Others
0
28 February 2009
Standard Chartered Bank
0
13 July 2013
Axis Bank Limited
0
18 April 2013
Hdfc Bank Limited
0
28 June 2017
Others
0
28 February 2009
Standard Chartered Bank
0
13 July 2013
Axis Bank Limited
0
18 April 2013
Hdfc Bank Limited
0
28 June 2017
Others
0

Documents

Form DIR-12-01012021_signed
Evidence of cessation;-30122020
Notice of resignation;-30122020
Declaration by first director-30122020
Form DIR-11-25122020_signed
Form DIR-11-26122020_signed
Optional Attachment-(2)-23122020
Acknowledgement received from company-23122020
Form DIR-11-23122020
Notice of resignation filed with the company-23122020
Proof of dispatch-23122020
Optional Attachment-(1)-23122020
Form DPT-3-25042020-signed
Form MGT-7-04012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-07122018_signed
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form DIR-12-11082018_signed
Optional Attachment-(1)-10082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082018
Optional Attachment-(1)-02072018
List of share holders, debenture holders;-02072018
Form MGT-7-02072018_signed