Company Information

CIN
Status
Date of Incorporation
20 May 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
68,930,000
Authorised Capital
70,000,000

Directors

Siddhesh Suresh Sharma
Siddhesh Suresh Sharma
Director/Designated Partner
over 2 years ago
Bharatbhushan Krishnakant Shrikhande
Bharatbhushan Krishnakant Shrikhande
Director/Designated Partner
over 2 years ago
Pranavkumar Sureshkumar Sharma
Pranavkumar Sureshkumar Sharma
Director
almost 24 years ago

Past Directors

Shruti Pranav Sharma
Shruti Pranav Sharma
Director
about 16 years ago
Harishchandrarao Dhhanaramji Arya
Harishchandrarao Dhhanaramji Arya
Director
over 22 years ago
Kalpana Suresh Sharma
Kalpana Suresh Sharma
Director
over 34 years ago

Registered Trademarks

Ectotik Siddhayu Ayurvedic Research Foundation

[Class : 3] Soaps

Vmpro777 Siddhayu Ayurvedic Research Foundation

[Class : 5] Pharmaceutical And Veterinary Preparations, Sanitary Preparations For Medical Purposes, Dietetic Food And Substances Adapted For Medical Or Veterinary Use, Food For Babies, Dietary Supplements For Humans And Animals, Plasters, Materials For Dressings, Material For Stopping Teeth, Dental Wax, Disinfectants, Preparations For Destroying Vermin, Fungicides, Herbicide...

Sanifizz Siddhayu Ayurvedic Research Foundation

[Class : 5] Pharmaceutical And Veterinary Preparations, Sanitary Preparations For Medical Purposes, Dietetic Food And Substances Adapted For Medical Or Veterinary Use, Food For Babies, Dietary Supplements For Humans And Animals, Plasters, Materials For Dressings, Material For Stopping Teeth, Dental Wax, Disinfectants, Preparations For Destroying Vermin, Fungicides, Herbicide...
View +68 more Brands for Siddhayu Ayurvedic Research Foundation Pvt Ltd.

Charges

270 Crore
30 January 2018
State Bank Of India
13 Crore
31 October 2017
Axis Trustee Services Limited
180 Crore
01 August 2016
Lic Housing Finance Ltd
26 Crore
29 October 2015
Yes Bank Limited
23 Crore
24 January 2015
Yes Bank Limited
28 Crore
03 March 2017
Yes Bank Limited
11 Crore
08 November 2014
Bank Of India
4 Crore
31 December 2014
Bank Of India
2 Crore
08 October 2015
Fullerton India Credit Company Limited
11 Crore
04 March 2011
Tourism Finance Corporation Of India Limited
33 Crore
19 October 2000
State Bank Of India
27 Crore
21 January 2014
Axis Bank Limited
9 Crore
16 September 2023
Others
0
25 July 2022
Axis Bank Limited
0
26 July 2022
Axis Bank Limited
0
26 April 2022
Yes Bank Limited
0
24 January 2015
Yes Bank Limited
0
31 October 2017
Others
0
01 August 2016
Others
0
08 October 2015
Others
0
30 January 2018
State Bank Of India
0
04 March 2011
Tourism Finance Corporation Of India Limited
0
31 December 2014
Bank Of India
0
08 November 2014
Bank Of India
0
03 March 2017
Yes Bank Limited
0
29 October 2015
Yes Bank Limited
0
19 October 2000
State Bank Of India
0
21 January 2014
Axis Bank Limited
0
16 September 2023
Others
0
25 July 2022
Axis Bank Limited
0
26 July 2022
Axis Bank Limited
0
26 April 2022
Yes Bank Limited
0
24 January 2015
Yes Bank Limited
0
31 October 2017
Others
0
01 August 2016
Others
0
08 October 2015
Others
0
30 January 2018
State Bank Of India
0
04 March 2011
Tourism Finance Corporation Of India Limited
0
31 December 2014
Bank Of India
0
08 November 2014
Bank Of India
0
03 March 2017
Yes Bank Limited
0
29 October 2015
Yes Bank Limited
0
19 October 2000
State Bank Of India
0
21 January 2014
Axis Bank Limited
0

Documents

Form DPT-3-02012021_signed
Form DPT-3-08102020-signed
Form MSME FORM I-03102020_signed
Form DIR-12-27092020_signed
Optional Attachment-(1)-21092020
Evidence of cessation;-21092020
Form AOC-4(XBRL)-21052020_signed
Form ADT-1-20052020_signed
XBRL document in respect Consolidated financial statement-14052020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14052020
Copy of the intimation sent by company-13052020
Copy of written consent given by auditor-13052020
Copy of resolution passed by the company-13052020
Form MGT-7-03012020_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MSME FORM I-16112019_signed
Form DIR-12-28062019_signed
Optional Attachment-(3)-15062019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(4)-15062019
Form MSME FORM I-07062019_signed
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190607
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190530
Instrument(s) of creation or modification of charge;-06062019
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-23052019