Company Information

CIN
Status
Date of Incorporation
11 January 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
35,994,000
Authorised Capital
50,000,000

Directors

Mahesh Purohit
Mahesh Purohit
Director/Designated Partner
almost 2 years ago
Atul Kumar Sethi
Atul Kumar Sethi
Managing Director
about 2 years ago
Chandragupt Jain
Chandragupt Jain
Director/Designated Partner
over 2 years ago
Akash Sethi
Akash Sethi
Director/Designated Partner
over 2 years ago
Somya Chhabra
Somya Chhabra
Director/Designated Partner
over 3 years ago
Manali Tongia
Manali Tongia
Director/Designated Partner
over 3 years ago
Sushil Kumar Patni
Sushil Kumar Patni
Director
over 23 years ago

Past Directors

Varun Rawat
Varun Rawat
Director
about 7 years ago
Rajesh Kumar Bhale
Rajesh Kumar Bhale
Director
about 7 years ago
Vikas Gokhale
Vikas Gokhale
Whole Time Director
almost 14 years ago
Amita Sethi
Amita Sethi
Whole Time Director
about 15 years ago
Pravin Kumar Badjatya
Pravin Kumar Badjatya
Director
about 15 years ago

Registered Trademarks

Pacetronix Shree Pacetronix

[Class : 10] Medical And Surgical Instruments, Testing Equipments Included In Class 10.

Misc.Geom (Device) Shree Pacetronix

[Class : 10] Medical & Surgical Instruments, Testing Equipments Included In Class 10.

Pacetronix Shree Pacetronix

[Class : 5] Medicinal And Pharmaceutical Preparation.

Charges

3 Crore
12 March 2019
Axis Bank Limited
21 Lak
30 January 2018
Hdfc Bank Limited
13 Lak
01 December 2007
Bank Of India
3 Crore
16 July 1994
Bank Of India
60 Lak
16 July 1994
Bank Of India
60 Lak
05 October 2001
Bank Of India
20 Lak
12 December 1991
Madhya Pradesh Audyogik Vikas Nigam Ltd.
82 Lak
08 January 2021
Hdfc Bank Limited
4 Lak
29 May 2023
Others
0
22 June 2023
Hdfc Bank Limited
0
30 January 2018
Hdfc Bank Limited
0
12 March 2019
Axis Bank Limited
0
01 December 2007
Bank Of India
0
08 June 2022
Others
0
24 March 2022
Others
0
08 January 2021
Hdfc Bank Limited
0
05 October 2001
Bank Of India
0
16 July 1994
Bank Of India
0
12 December 1991
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0
16 July 1994
Bank Of India
0
29 May 2023
Others
0
22 June 2023
Hdfc Bank Limited
0
30 January 2018
Hdfc Bank Limited
0
12 March 2019
Axis Bank Limited
0
01 December 2007
Bank Of India
0
08 June 2022
Others
0
24 March 2022
Others
0
08 January 2021
Hdfc Bank Limited
0
05 October 2001
Bank Of India
0
16 July 1994
Bank Of India
0
12 December 1991
Madhya Pradesh Audyogik Vikas Nigam Ltd.
0
16 July 1994
Bank Of India
0

Documents

Form BEN - 2-27122020_signed
Form BEN - 2-26122020_signed
Declaration under section 90-26122020
Optional Attachment-(1)-26122020
Form AOC-4(XBRL)-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
XBRL document in respect Consolidated financial statement-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Optional Attachment-(2)-21112020
Copy of MGT-8-21112020
List of share holders, debenture holders;-21112020
Optional Attachment-(1)-21112020
Optional Attachment-(3)-21112020
Form MGT-7-21112020_signed
Form MGT-15-24102020_signed
Optional Attachment-(1)-24102020
Form DPT-3-16102020-signed
Form MR-1-12102020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -12102020
Copy of shareholders resolution-12102020
Copy of board resolution-12102020
Optional Attachment-(1)-12102020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-12102020
Auditor?s certificate-07102020
Form MGT-14-06102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102020
Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903