Company Information

CIN
Status
Date of Incorporation
28 January 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,660,000
Authorised Capital
20,000,000

Directors

Ashish Kumar Jajodia
Ashish Kumar Jajodia
Director/Designated Partner
about 2 years ago
Manish Kumar Jajodia
Manish Kumar Jajodia
Director/Designated Partner
over 2 years ago

Past Directors

Durga Prasad Lalta Prasad Mishra
Durga Prasad Lalta Prasad Mishra
Director
about 10 years ago
Jaya Jajodia
Jaya Jajodia
Additional Director
over 10 years ago
Rajesh Kumar Jugal Kishore Jajodia
Rajesh Kumar Jugal Kishore Jajodia
Director
almost 34 years ago

Registered Trademarks

Shubham Phamachem Pvt Ltd Shubham Pharmachem Pvt Ltd

[Class : 5] Pharmaceutical Drugs Included In Class 05

Sp Shubham Pharmachem Pvt. Ltd. Shubham Pharmachem

[Class : 5] Medicinal And Pharmaceutical Preparations

Charges

20 Crore
26 October 2012
Citi Bank N.a.
11 Crore
01 August 2012
Icici Bank Limited
3 Crore
28 September 2000
Ge Countrywide Cons. Financial Services Ltd.
5 Lak
26 November 2009
Standard Charterd Bank
4 Crore
19 November 2009
Standard Charterd Bank
15 Crore
04 February 2004
Ing Vysya Bank Limited
2 Crore
08 February 2021
Kotak Mahindra Bank Limited
2 Crore
11 December 2019
Kotak Mahindra Bank Limited
18 Crore
24 January 2023
The Hongkong And Shanghai Banking Corporation Limited
0
25 January 2023
The Hongkong And Shanghai Banking Corporation Limited
0
11 December 2019
Others
0
08 February 2021
Others
0
26 October 2012
Citi Bank N.a.
0
04 February 2004
Ing Vysya Bank Limited
0
01 August 2012
Others
0
19 November 2009
Standard Charterd Bank
0
28 September 2000
Ge Countrywide Cons. Financial Services Ltd.
0
26 November 2009
Standard Charterd Bank
0
24 January 2023
The Hongkong And Shanghai Banking Corporation Limited
0
25 January 2023
The Hongkong And Shanghai Banking Corporation Limited
0
11 December 2019
Others
0
08 February 2021
Others
0
26 October 2012
Citi Bank N.a.
0
04 February 2004
Ing Vysya Bank Limited
0
01 August 2012
Others
0
19 November 2009
Standard Charterd Bank
0
28 September 2000
Ge Countrywide Cons. Financial Services Ltd.
0
26 November 2009
Standard Charterd Bank
0

Documents

Optional Attachment-(1)-25112020
Form CHG-1-25112020_signed
Instrument(s) of creation or modification of charge;-25112020
Optional Attachment-(2)-25112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DPT-3-14092020-signed
Form CHG-4-22072020_signed
Letter of the charge holder stating that the amount has been satisfied-22072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200722
Form MSME FORM I-05062020_signed
Form PAS-3-23022020_signed
Optional Attachment-(1)-23022020
Copy of Board or Shareholders? resolution-23022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23022020
Optional Attachment-(1)-10012020
Instrument(s) of creation or modification of charge;-10012020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019_signed
Optional Attachment-(1)-25112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Optional Attachment-(2)-25112019
Form AOC-4(XBRL)-25112019_signed
Form MSME FORM I-02112019_signed
Optional Attachment-(1)-16082019
Instrument(s) of creation or modification of charge;-16082019