Company Information

CIN
Status
Date of Incorporation
08 October 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,700,000
Authorised Capital
50,000,000

Directors

Ajitkumar Warrior
Ajitkumar Warrior
Director
over 2 years ago
Vinod Kumar Menon
Vinod Kumar Menon
Director
over 21 years ago
Peter Parriathcherry Jose Ansal
Peter Parriathcherry Jose Ansal
Director
about 22 years ago
Ajith Sukumaran Nair
Ajith Sukumaran Nair
Director
about 22 years ago
Madathiveetil Ramesh
Madathiveetil Ramesh
Director
about 22 years ago
Kallungal Unni Jothish
Kallungal Unni Jothish
Director
about 22 years ago
Reji Joy
Reji Joy
Director
about 22 years ago
Jayakumar Narayanan Nair
Jayakumar Narayanan Nair
Director
about 22 years ago
Pudugrammam Krishna Iyer Vaidyanathan
Pudugrammam Krishna Iyer Vaidyanathan
Director/Designated Partner
about 22 years ago
Tirunilayi Krishnan Venugopal
Tirunilayi Krishnan Venugopal
Director/Designated Partner
about 22 years ago

Past Directors

Pallipuram Ranganathan Sreeram
Pallipuram Ranganathan Sreeram
Director
about 22 years ago

Copyrights

Immumen M/S.RHINE BIOGENICS PVT LTD

Registered Trademarks

Rhifloxam Rhine Biogenics

[Class : 5] Medicinal And Pharmaceuticals Preparations

Ceraderma Rhine Biogenics

[Class : 5] Pharmaceutical And Medicinal Preparations

Gutsom Rhine Biogenics

[Class : 5] Pharmaceutical And Medicinal Preparations
View +108 more Brands for Rhine Biogenics Private Limited.

Charges

1 Crore
15 April 2017
Icici Bank Limited
6 Lak
31 January 2017
Icici Bank Limited
19 Lak
29 November 2016
Icici Bank Limited
10 Lak
20 July 2016
Icici Bank Limited
32 Lak
30 June 2016
Icici Bank Limited
73 Lak
08 June 2016
Icici Bank Limited
12 Lak
15 July 2011
Icici Bank Limited
40 Lak
28 August 2014
Icici Home Finance Company Limited
85 Lak
06 November 2019
Axis Bank Limited
17 Lak
01 September 2022
Others
0
14 July 2022
Others
0
31 December 2021
Hdfc Bank Limited
0
04 March 2022
Hdfc Bank Limited
0
31 January 2017
Others
0
15 July 2011
Icici Bank Limited
0
30 June 2016
Others
0
08 June 2016
Others
0
20 July 2016
Others
0
29 November 2016
Others
0
28 August 2014
Icici Home Finance Company Limited
0
15 April 2017
Others
0
06 November 2019
Axis Bank Limited
0
01 September 2022
Others
0
14 July 2022
Others
0
31 December 2021
Hdfc Bank Limited
0
04 March 2022
Hdfc Bank Limited
0
31 January 2017
Others
0
15 July 2011
Icici Bank Limited
0
30 June 2016
Others
0
08 June 2016
Others
0
20 July 2016
Others
0
29 November 2016
Others
0
28 August 2014
Icici Home Finance Company Limited
0
15 April 2017
Others
0
06 November 2019
Axis Bank Limited
0
01 September 2022
Others
0
14 July 2022
Others
0
31 December 2021
Hdfc Bank Limited
0
04 March 2022
Hdfc Bank Limited
0
31 January 2017
Others
0
15 July 2011
Icici Bank Limited
0
30 June 2016
Others
0
08 June 2016
Others
0
20 July 2016
Others
0
29 November 2016
Others
0
28 August 2014
Icici Home Finance Company Limited
0
15 April 2017
Others
0
06 November 2019
Axis Bank Limited
0

Documents

Form CHG-4-03042021_signed
Letter of the charge holder stating that the amount has been satisfied-29122020
Form DPT-3-15102020-signed
Form CHG-1-27112019_signed
List of share holders, debenture holders;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Form MGT-7-26112019_signed
Optional Attachment-(1)-25112019
Instrument(s) of creation or modification of charge;-25112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102019
Supplementary or Test audit report under section 143-29102019
Form AOC - 4 CFS-29102019_signed
Form MGT-14-27102019_signed
Optional Attachment-(1)-27102019
Statement of Subsidiaries as per section 129 - Form AOC-1-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102019
Form AOC-4-27102019_signed
Form DPT-3-17102019-signed
Supplementary or Test audit report under section 143-03122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03122018
Form AOC - 4 CFS-03122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-02122018
Directors report as per section 134(3)-02122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122018
Form AOC-4-02122018_signed
Form MGT-7-02122018_signed