Company Information

CIN
Status
Date of Incorporation
14 June 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
18 September 2014
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rohidas Rangnath Date
Rohidas Rangnath Date
Additional Director
almost 11 years ago
Kaushal Kapur
Kaushal Kapur
Director
over 40 years ago

Past Directors

Samita Harish Chandrashekar Aiyer
Samita Harish Chandrashekar Aiyer
Manager
about 38 years ago
Swadesh Kumar Kapur
Swadesh Kumar Kapur
Managing Director
over 40 years ago

Registered Trademarks

Somagesic Somatico Laboratories

[Class : 5] Medical And Pharmaceuticals Preparations.

Polyfam Somatico Laboratories

[Class : 5] Medical And Pharmaceuticals Preparations.

Charges

0
07 November 1999
Andhra Bank
2 Lak
20 October 2003
Andhra Bank
20 Lak
15 December 1990
Andhra Bank
47 Lak
31 March 2000
Andhra Bank
45 Lak
06 June 1992
Andhra Bank
37 Lak
07 January 1997
Andhra Bank
50 Lak
12 December 1989
The Maharashtra State Financial Corpn.
38 Lak
07 January 1997
Andhra Bank
0
06 June 1992
Andhra Bank
0
12 December 1989
The Maharashtra State Financial Corpn.
0
20 October 2003
Andhra Bank
0
07 November 1999
Andhra Bank
0
15 December 1990
Andhra Bank
0
31 March 2000
Andhra Bank
0
07 January 1997
Andhra Bank
0
06 June 1992
Andhra Bank
0
12 December 1989
The Maharashtra State Financial Corpn.
0
20 October 2003
Andhra Bank
0
07 November 1999
Andhra Bank
0
15 December 1990
Andhra Bank
0
31 March 2000
Andhra Bank
0
07 January 1997
Andhra Bank
0
06 June 1992
Andhra Bank
0
12 December 1989
The Maharashtra State Financial Corpn.
0
20 October 2003
Andhra Bank
0
07 November 1999
Andhra Bank
0
15 December 1990
Andhra Bank
0
31 March 2000
Andhra Bank
0

Documents

Form DIR-12-240415.OCT
Evidence of cessation-240415.PDF
Form DIR-12-260315.OCT
Declaration of the appointee Director- in Form DIR-2-250315.PDF
Letter of Appointment-250315.PDF
Optional Attachment 1-250315.PDF
Form CHG-4-231214.OCT
Letter of the charge holder-221214.PDF
Memorandum of satisfaction of Charge-221214.PDF
Letter of the charge holder-191214.PDF
Form CHG-4-191214.OCT
Memorandum of satisfaction of Charge-191214.PDF
Letter of the charge holder-091214.PDF
Form CHG-4-091214.OCT
Memorandum of satisfaction of Charge-091214.PDF
Letter of the charge holder-081214.PDF
Form CHG-4-081214.OCT
Memorandum of satisfaction of Charge-081214.PDF
FormSchV-301014 for the FY ending on-310314.OCT
Form23AC-281014 for the FY ending on-310314.OCT
Form66-171014 for the FY ending on-310314.OCT
Form 32-140114.OCT
Evidence of cessation-140114.PDF
FormSchV-311213 for the FY ending on-310313.OCT
Form23AC-301213 for the FY ending on-310313.OCT
Form66-311013 for the FY ending on-310313.OCT
FormSchV-241112 for the FY ending on-310312.OCT
Form23AC-241112 for the FY ending on-310312.OCT
Form66-141112 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-031011.OCT