Company Information

CIN
Status
Date of Incorporation
16 December 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Arvind Awadhnath Sharma
Arvind Awadhnath Sharma
Additional Director
almost 4 years ago
Shankardayal Ramayan Sharma
Shankardayal Ramayan Sharma
Director
almost 14 years ago

Past Directors

Santosh Ramayan Sharma
Santosh Ramayan Sharma
Director
over 14 years ago
Ramayan Bhirgurasan Sharma
Ramayan Bhirgurasan Sharma
Whole Time Director
almost 20 years ago

Registered Trademarks

Kumix Quality Nexgen Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations

Shakapain Xtra Quality Nexgen Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations In Class 5

Xmenx Quality Nexgen Pharmaceuticals

[Class : 3] Cosmetic Goods

Charges

8 Crore
24 February 2014
Axis Bank Limited
3 Crore
10 December 2013
Axis Bank Limited
3 Crore
31 July 2013
Capri Global Capital Limited
1 Crore
30 January 2012
The Thane Janata Sahakari Bank Ltd
23 Lak
19 June 2007
Central Bank Of India
1 Crore
24 December 2011
The Thane Janata Sahakari Bank Ltd.
3 Crore
10 December 2011
The Thane Janata Sahakari Bank Ltd.
1 Crore
10 December 2011
The Thane Janata Sahakari Bank Ltd.
66 Lak
10 December 2011
The Thane Janata Sahakari Bank Ltd.
1 Crore
10 December 2011
The Thane Janata Sahakari Bank Ltd.
45 Lak
31 March 2010
Nkgsb Co-op. Bank Ltd.
1 Crore
31 March 2010
Nkgsb Co-op. Bank Ltd.
45 Lak
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
31 July 2013
Capri Global Capital Limited
0
30 January 2012
The Thane Janata Sahakari Bank Ltd
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
24 February 2014
Axis Bank Limited
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2013
Axis Bank Limited
0
24 December 2011
The Thane Janata Sahakari Bank Ltd.
0
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
19 June 2007
Central Bank Of India
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
31 July 2013
Capri Global Capital Limited
0
30 January 2012
The Thane Janata Sahakari Bank Ltd
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
24 February 2014
Axis Bank Limited
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2013
Axis Bank Limited
0
24 December 2011
The Thane Janata Sahakari Bank Ltd.
0
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
19 June 2007
Central Bank Of India
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
31 July 2013
Capri Global Capital Limited
0
30 January 2012
The Thane Janata Sahakari Bank Ltd
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
24 February 2014
Axis Bank Limited
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0
10 December 2013
Axis Bank Limited
0
24 December 2011
The Thane Janata Sahakari Bank Ltd.
0
31 March 2010
Nkgsb Co-op. Bank Ltd.
0
19 June 2007
Central Bank Of India
0
10 December 2011
The Thane Janata Sahakari Bank Ltd.
0

Documents

Declaration by first director-10102020
Evidence of cessation;-10102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Form DIR-12-10102020_signed
Optional Attachment-(1)-10102020
Form DPT-3-17092020-signed
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form DPT-3-02072019
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form MGT-7-02072018_signed
Form AOC-4-02072018_signed
List of share holders, debenture holders;-30062018
Form MGT-7-01072018_signed
Form ADT-1-30062018_signed
Copy of resolution passed by the company-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Copy of written consent given by auditor-30062018
Copy of the intimation sent by company-30062018
Form AOC-4-30062018_signed
Form CHG-4-11052018_signed
Letter of the charge holder stating that the amount has been satisfied-11052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180511