Company Information

CIN
Status
Date of Incorporation
15 March 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,200
Authorised Capital
1,000,000

Directors

Ashish Shashikant Vasani
Ashish Shashikant Vasani
Director
over 2 years ago
Kirit Kumar Talati
Kirit Kumar Talati
Director
almost 10 years ago

Past Directors

Gajanan Padmakarrao Ratnaparkhi
Gajanan Padmakarrao Ratnaparkhi
Additional Director
almost 10 years ago
Khyati Ashish Vasani
Khyati Ashish Vasani
Manager
over 14 years ago

Registered Trademarks

Solbust 60k Radhe Medtech

[Class : 5] Supplement For Prevention And Treatment Of Vitamin D And Calcium Deficiency Included In Class 5

Rmt Biots Radhe Medtech

[Class : 5] Prebiotic, Prebiotic With Digestive Enzymes Being Included In Class 5.

Saf9live Radhe Medtech

[Class : 5] Pharmaceutical Preparations To Recharge The Tired & Damaged Liver Being Included In Class 5.
View +20 more Brands for Radhe Medtech Private Limited.

Charges

76 Lak
30 October 2015
Indusind Bank Ltd.
76 Lak
05 January 2015
Icici Bank Limited
1 Crore
30 October 2015
Others
0
05 January 2015
Others
0
30 October 2015
Others
0
05 January 2015
Others
0
30 October 2015
Others
0
05 January 2015
Others
0

Documents

Form DPT-3-03042021_signed
Form ADT-1-28122020_signed
Copy of resolution passed by the company-28122020
Copy of written consent given by auditor-28122020
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form INC-22-29012019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012019
Optional Attachment-(1)-29012019
Copies of the utility bills as mentioned above (not older than two months)-29012019
Copy of board resolution authorizing giving of notice-29012019
Optional Attachment-(2)-29012019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form AOC-4-10122017_signed
Form MGT-7-08122017_signed
Directors report as per section 134(3)-28112017
Optional Attachment-(2)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-26112017
Instrument(s) of creation or modification of charge;-27032017
Form CHG-1-27032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170327
Form MGT-7-02122016_signed