Company Information

CIN
Status
Date of Incorporation
13 December 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
83,753,560
Authorised Capital
84,000,000

Directors

Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director/Designated Partner
about 2 years ago
Satnam Singh Loomba
Satnam Singh Loomba
Director/Designated Partner
almost 3 years ago
Sundar Sankaran
Sundar Sankaran
Director/Designated Partner
almost 3 years ago
Desh Deepak Misra
Desh Deepak Misra
Director
about 6 years ago
Shalina Clifford
Shalina Clifford
Director/Designated Partner
about 10 years ago
Fazle Abbas Virji
Fazle Abbas Virji
Director/Designated Partner
about 10 years ago
Neelam Virji
Neelam Virji
Director
over 19 years ago

Past Directors

Pramod Hanumant Pimplikar
Pramod Hanumant Pimplikar
Managing Director
over 10 years ago
Kanwal Kishore
Kanwal Kishore
Managing Director
about 14 years ago
Dnyaneshwar Rajaram Vitole
Dnyaneshwar Rajaram Vitole
Director Appointed In Casual Vacancy
over 15 years ago

Registered Trademarks

Kifaru Shalina Laboratories

[Class : 10] Condoms, Flavored Condoms Spermicidal Condoms, Condoms For Medical, Personal Sexual Lubricants, Medical Lubricants, Sexual Stimulant Gels, Vaginal Lubricants, Contraceptive, Hygienic Or Prophylactic Devices Hygienic And Prophylactic Purposes Being Goods Included In Class 10

Funazol Shalina Laboratories

[Class : 5] Medicinal And Pharmaceutical Preparations

Epiderm Shalina Laboratories

[Class : 3] Cosmetics; Skin Cream, Skin Lotions, Vanishing And Skin Whitening Cream, Cold Cream, Moisturizer And Make Up Cream, Serum For Cosmetic Purpose, Face Wash, Shaving Cream; Shampoo; Perfume, Deodorant; Talcum Powder; Handwash; Essential Oil
View +2 more Brands for Shalina Laboratories Private Limited.

Charges

57 Crore
16 October 2019
Standard Chartered Bank
14 Crore
17 September 2019
Standard Chartered Bank
25 Crore
05 February 2008
Bank Of India
18 Crore
17 September 2002
Sbi Bank
1 Crore
17 September 2002
State Bank Of India
1 Crore
04 December 1996
State Bank Of India
2 Crore
04 December 1996
Sbi Bank
2 Crore
04 December 1996
Sbi Bank
2 Crore
04 December 1996
State Bank Of India
66 Crore
17 September 2002
State Bank Of India
1 Crore
06 August 2008
Icici Bank Limited
12 Crore
18 August 2005
Uti Bank Ltd
12 Crore
28 July 2022
Others
0
05 February 2008
Bank Of India
0
17 September 2019
Standard Chartered Bank
0
16 October 2019
Standard Chartered Bank
0
18 August 2005
Uti Bank Ltd
0
17 September 2002
State Bank Of India
0
17 September 2002
Sbi Bank
0
04 December 1996
Sbi Bank
0
04 December 1996
State Bank Of India
0
04 December 1996
Sbi Bank
0
04 December 1996
State Bank Of India
0
06 August 2008
Icici Bank Limited
0
17 September 2002
State Bank Of India
0
28 July 2022
Others
0
05 February 2008
Bank Of India
0
17 September 2019
Standard Chartered Bank
0
16 October 2019
Standard Chartered Bank
0
18 August 2005
Uti Bank Ltd
0
17 September 2002
State Bank Of India
0
17 September 2002
Sbi Bank
0
04 December 1996
Sbi Bank
0
04 December 1996
State Bank Of India
0
04 December 1996
Sbi Bank
0
04 December 1996
State Bank Of India
0
06 August 2008
Icici Bank Limited
0
17 September 2002
State Bank Of India
0

Documents

Form MSME FORM I-31122020_signed
Form DPT-3-15122020-signed
Form DPT-3-11062020-signed
Form MGT-14-11032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Optional Attachment-(3)-27112019
Optional Attachment-(2)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Form AOC-4(XBRL)-27112019_signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Form MGT-14-30102019_signed
Form DIR-12-30102019_signed
Form MSME FORM I-29102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Optional Attachment-(1)-29102019
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Evidence of cessation;-16082019
Optional Attachment-(2)-16082019
Optional Attachment-(3)-16082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082019
Optional Attachment-(1)-16082019
Form DIR-12-16082019_signed