Company Information

CIN
Status
Date of Incorporation
04 December 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,351,100
Authorised Capital
10,000,000

Directors

Vasanti Dhirajlal Vaghani
Vasanti Dhirajlal Vaghani
Director
almost 3 years ago

Past Directors

Jayulkumar Dhirajlal Vaghani
Jayulkumar Dhirajlal Vaghani
Additional Director
over 15 years ago
Dhirajlal Zaverbhai Vaghani
Dhirajlal Zaverbhai Vaghani
Director
over 29 years ago

Registered Trademarks

Rombilyte Rhombus Pharma

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05.

Sildlyte Rhombus Pharma

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05.

Mefy Rhombus Pharma

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05.
View +19 more Brands for Rhombus Pharma Pvt Ltd.

Charges

5 Crore
24 December 2014
The Kalupur Commercial Co-operative Bank Limited
1 Crore
24 December 2014
The Kalupur Commercial Co-op. Bank Ltd.
55 Lak
13 December 2014
The Kalupur Commercial Co-operative Bank Limited
1 Crore
02 November 2012
The Ahmedabad Mercantile Co. Operative Bank Limited
1 Crore
28 March 2011
Ahmedabad Mercantile Co.operative Bank Limited
1 Crore
21 March 2007
The Ahmedabad Mercantile Co-operative Bank Ltd
70 Lak
16 February 2008
The Ahmedabad Mercantile Co.operative Bank Limited
20 Lak
08 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
15 Lak
19 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
15 Lak
13 August 2021
Sidbi
2 Crore
04 June 2020
Sidbi
50 Lak
13 February 2023
Sidbi
0
23 August 2022
Sidbi
0
24 December 2014
The Kalupur Commercial Co-operative Bank Limited
0
04 June 2020
Sidbi
0
13 December 2014
The Kalupur Commercial Co-operative Bank Limited
0
13 August 2021
Sidbi
0
24 December 2014
The Kalupur Commercial Co-op. Bank Ltd.
0
02 November 2012
The Ahmedabad Mercantile Co. Operative Bank Limited
0
19 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
0
16 February 2008
The Ahmedabad Mercantile Co.operative Bank Limited
0
28 March 2011
Ahmedabad Mercantile Co.operative Bank Limited
0
08 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
0
21 March 2007
The Ahmedabad Mercantile Co-operative Bank Ltd
0
13 February 2023
Sidbi
0
23 August 2022
Sidbi
0
24 December 2014
The Kalupur Commercial Co-operative Bank Limited
0
04 June 2020
Sidbi
0
13 December 2014
The Kalupur Commercial Co-operative Bank Limited
0
13 August 2021
Sidbi
0
24 December 2014
The Kalupur Commercial Co-op. Bank Ltd.
0
02 November 2012
The Ahmedabad Mercantile Co. Operative Bank Limited
0
19 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
0
16 February 2008
The Ahmedabad Mercantile Co.operative Bank Limited
0
28 March 2011
Ahmedabad Mercantile Co.operative Bank Limited
0
08 January 1999
The Ahmedabad Mercantile Co-operative Bank Ltd
0
21 March 2007
The Ahmedabad Mercantile Co-operative Bank Ltd
0

Documents

Form DPT-3-26102020-signed
Instrument(s) of creation or modification of charge;-04062020
Optional Attachment-(2)-04062020
Optional Attachment-(1)-04062020
Form CHG-1-04062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Form DPT-3-23102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
List of share holders, debenture holders;-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Form MSME FORM I-23052019
Form MSME FORM I-22052019
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
List of share holders, debenture holders;-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form INC-22-24032018_signed
Form MGT-14-24032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24032018
Copies of the utility bills as mentioned above (not older than two months)-24032018
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017