Company Information

CIN
Status
Date of Incorporation
29 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,740,000
Authorised Capital
4,000,000

Directors

Manojkumar Hasmukhrai Kapasi
Manojkumar Hasmukhrai Kapasi
Director/Designated Partner
over 2 years ago
Sumit Manojkumar Kapasi
Sumit Manojkumar Kapasi
Director
over 2 years ago
Siddharth Ashok Kapasi
Siddharth Ashok Kapasi
Director/Designated Partner
over 17 years ago

Past Directors

Lalit Madanlal Kapoor
Lalit Madanlal Kapoor
Director
over 21 years ago

Registered Trademarks

Cofman Shalman Pharmaceuticals

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05

Shacold Shalman Pharmaceuticals

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05

Pepcold Shalman Pharmaceuticals

[Class : 5] Pharmaceutical And Medicinal Preparation Included In Class 05
View +27 more Brands for Shalman Pharmaceuticals Private Limited.

Charges

50 Lak
10 July 2015
Hdfc Bank Limited
50 Lak
30 September 2005
State Bank Of India
1 Crore
19 September 2008
State Bank Of India
1 Crore
06 January 1998
Pragati Sahakari Bank Ltd
7 Lak
23 February 2001
Pragati Sahakari Bank Ltd
65 Lak
17 September 1999
Pragati Sahakari Bank Ltd
14 Lak
21 September 1996
Pragati Sahakari Bank Ltd
50 Lak
08 August 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
10 July 2015
Hdfc Bank Limited
0
17 September 1999
Pragati Sahakari Bank Ltd
0
23 February 2001
Pragati Sahakari Bank Ltd
0
06 January 1998
Pragati Sahakari Bank Ltd
0
30 September 2005
State Bank Of India
0
19 September 2008
State Bank Of India
0
21 September 1996
Pragati Sahakari Bank Ltd
0
08 August 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
10 July 2015
Hdfc Bank Limited
0
17 September 1999
Pragati Sahakari Bank Ltd
0
23 February 2001
Pragati Sahakari Bank Ltd
0
06 January 1998
Pragati Sahakari Bank Ltd
0
30 September 2005
State Bank Of India
0
19 September 2008
State Bank Of India
0
21 September 1996
Pragati Sahakari Bank Ltd
0
08 August 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
10 July 2015
Hdfc Bank Limited
0
17 September 1999
Pragati Sahakari Bank Ltd
0
23 February 2001
Pragati Sahakari Bank Ltd
0
06 January 1998
Pragati Sahakari Bank Ltd
0
30 September 2005
State Bank Of India
0
19 September 2008
State Bank Of India
0
21 September 1996
Pragati Sahakari Bank Ltd
0
08 August 2022
Hdfc Bank Limited
0
24 January 2022
Hdfc Bank Limited
0
10 July 2015
Hdfc Bank Limited
0
17 September 1999
Pragati Sahakari Bank Ltd
0
23 February 2001
Pragati Sahakari Bank Ltd
0
06 January 1998
Pragati Sahakari Bank Ltd
0
30 September 2005
State Bank Of India
0
19 September 2008
State Bank Of India
0
21 September 1996
Pragati Sahakari Bank Ltd
0

Documents

Form DPT-3-08012021-signed
Auditor?s certificate-01102020
List of depositors-01102020
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019
Form AOC-4-17112019_signed
Form DPT-3-29102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-10102019-signed
Auditor?s certificate-28062019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Form AOC-4-29112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-25112016