Company Information

CIN
Status
Date of Incorporation
27 September 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,800,000
Authorised Capital
49,000,000

Directors

Chetnaben Vijaykumar Shah
Chetnaben Vijaykumar Shah
Director/Designated Partner
almost 2 years ago
Lal Lachhmandas Hingorani
Lal Lachhmandas Hingorani
Director/Designated Partner
about 2 years ago
Hardik Ravindrabhai Patel
Hardik Ravindrabhai Patel
Director/Designated Partner
over 2 years ago
Ashish Surendrabhai Patel
Ashish Surendrabhai Patel
Director
almost 3 years ago

Past Directors

Surendra Ratilal Patel
Surendra Ratilal Patel
Whole Time Director
about 11 years ago
Ravindrabhai Purshottambhai Patel
Ravindrabhai Purshottambhai Patel
Director
about 11 years ago
Vijaykumar Champaklal Shah
Vijaykumar Champaklal Shah
Managing Director
over 12 years ago
Bhupendrabhai Jivabhai Patel
Bhupendrabhai Jivabhai Patel
Director
about 21 years ago

Registered Trademarks

Punivel Pharmanza Herbal

[Class : 5] Herbal, Ayurvedic Food, Dietary Supplements, Nutraceutical,Pharmaceutical,Medicinal Preparation

Embliqur Aqua Pharmanza Herbal

[Class : 5] Herbal, Ayurvedic Food, Dietarysupplements, Nutraceutical,Pharmaceutical,Medicinal Preparation

Spinjoin Pharmanza Herbal

[Class : 5] Herbal, Ayurvedic Food, Dietary Supplements, Nutraceutical, Pharmaceutical, Medicinal Preparation
View +49 more Brands for Pharmanza Herbal Private Limited.

Charges

0
19 June 2015
Bank Of India
64 Lak
29 April 2005
Bank Of India (alkapuri Branch)
3 Crore
03 November 2022
Hdfc Bank Limited
0
29 April 2005
Bank Of India (alkapuri Branch)
0
19 June 2015
Bank Of India
0
03 November 2022
Hdfc Bank Limited
0
29 April 2005
Bank Of India (alkapuri Branch)
0
19 June 2015
Bank Of India
0
03 November 2022
Hdfc Bank Limited
0
29 April 2005
Bank Of India (alkapuri Branch)
0
19 June 2015
Bank Of India
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
List of share holders, debenture holders;-24122020
Directors report as per section 134(3)-24122020
Copy of MGT-8-24122020
Optional Attachment-(1)-24122020
Company CSR policy as per section 135(4)-24122020
Form DIR-12-23062020_signed
Evidence of cessation;-22062020
Optional Attachment-(1)-22062020
Form DPT-3-09012020-signed
List of share holders, debenture holders;-21102019
Copy of MGT-8-21102019
Form MGT-7-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Auditor?s certificate-27062019
Auditor?s certificate-27062019
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Optional Attachment-(1)-22032018