Company Information

CIN
Status
Date of Incorporation
10 January 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,000,000
Authorised Capital
25,000,000

Directors

Nagjibhai Devjibhai Jivani
Nagjibhai Devjibhai Jivani
Director
about 2 years ago
Dinesh Labhubhai Sutaria
Dinesh Labhubhai Sutaria
Director
almost 15 years ago
Ghanshyambhai Ramjibhai Navadiya
Ghanshyambhai Ramjibhai Navadiya
Director/Designated Partner
almost 15 years ago

Past Directors

Kishor B Mavani
Kishor B Mavani
Additional Director
about 6 years ago
Aman Kishor Mavani
Aman Kishor Mavani
Director
about 8 years ago
Rameshbhai Parshottambhai Balar
Rameshbhai Parshottambhai Balar
Director
over 12 years ago
Harshaben Dineshbhai Sutaria
Harshaben Dineshbhai Sutaria
Director
over 12 years ago
Kartik Nagjibhai Jivani
Kartik Nagjibhai Jivani
Director
over 12 years ago
Vanita Kishor Mavani
Vanita Kishor Mavani
Director
over 12 years ago
Bhimjibhai Bhagvanbhai Mavani
Bhimjibhai Bhagvanbhai Mavani
Director
over 12 years ago
Batukbhai Bhikhabhai Ghelani
Batukbhai Bhikhabhai Ghelani
Director
over 12 years ago
Rameshbhai Lavjibhai Kheni
Rameshbhai Lavjibhai Kheni
Director
over 12 years ago
Chandubhai Saliya
Chandubhai Saliya
Director
over 12 years ago
Manojkumar Vashrambhai Kheni
Manojkumar Vashrambhai Kheni
Director
almost 15 years ago

Registered Trademarks

Ribosome Research Centre Ribosome Research Centre

[Class : 42] Scientific And Technological Services And Research Relating Thereto; Research And Investigations For Medical Purposes; Medical And Pharmacological Research Services; Pharmaceutical Drug Development; Biological, Bacteriological And Clinical Research; Conducting Clinical Trials; Compiling Data For Research Purposes In The Field Of Medical Science And Medical Consu...

Charges

20 Crore
25 October 2019
The Varachha Co-op Bank Limited
2 Crore
19 January 2019
The Varachha Co-op Bank Limited
3 Crore
22 February 2018
The Varachha Co-op Bank Limited
5 Crore
06 February 2018
The Varachha Co-op Bank Limited
9 Crore
23 December 2011
The Surat District Co-operative Bank Ltd.
9 Lak
19 January 2019
Others
0
06 February 2018
Others
0
23 December 2011
The Surat District Co-operative Bank Ltd.
0
25 October 2019
Others
0
22 February 2018
Others
0
19 January 2019
Others
0
06 February 2018
Others
0
23 December 2011
The Surat District Co-operative Bank Ltd.
0
25 October 2019
Others
0
22 February 2018
Others
0
19 January 2019
Others
0
06 February 2018
Others
0
23 December 2011
The Surat District Co-operative Bank Ltd.
0
25 October 2019
Others
0
22 February 2018
Others
0

Documents

Optional Attachment-(1)-13112019
Instrument(s) of creation or modification of charge;-13112019
Optional Attachment-(2)-13112019
Form CHG-1-13112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191113
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191113
Form DIR-12-18102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Acknowledgement received from company-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Notice of resignation filed with the company-15102019
Notice of resignation;-15102019
Optional Attachment-(1)-15102019
Evidence of cessation;-15102019
Form DIR-11-15102019_signed
Optional Attachment-(2)-15102019
Proof of dispatch-15102019
Optional Attachment-(3)-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Optional Attachment-(1)-14102019
Form DIR-11-14102019_signed
Acknowledgement received from company-14102019
Notice of resignation filed with the company-14102019
Proof of dispatch-14102019
Form DPT-3-01102019-signed
Form INC-22-10062019_signed
Copies of the utility bills as mentioned above (not older than two months)-10062019