Company Information

CIN
Status
Date of Incorporation
20 August 1977
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
1,600,000
Authorised Capital
20,000,000

Directors

Dipali Amey Rao
Dipali Amey Rao
Director/Designated Partner
over 2 years ago
Avinash Subbanna Shetty
Avinash Subbanna Shetty
Manager/Secretary
over 8 years ago

Past Directors

Rohidas Rangnath Date
Rohidas Rangnath Date
Director
about 4 years ago
Anuradha Ramani Aiyer
Anuradha Ramani Aiyer
Director
about 6 years ago
Geetha Srinivasan Balsara
Geetha Srinivasan Balsara
Alternate Director
almost 8 years ago
Shloka Harish Aiyer
Shloka Harish Aiyer
Director
over 11 years ago
Samita Harish Chandrashekar Aiyer
Samita Harish Chandrashekar Aiyer
Whole Time Director
over 46 years ago
Kaushal Kapur
Kaushal Kapur
Whole Time Director
almost 47 years ago
Swadesh Kumar Kapur
Swadesh Kumar Kapur
Managing Director
over 48 years ago

Registered Trademarks

Polyraft Somatico Pharmacal

[Class : 5] Medicinal And Pharmaceutical Preparation.

Prodynamo Somatico Pharmacal

[Class : 5] Medicinal And Pharmaceutical Preparation

Histoitch Somatico Pharmacal

[Class : 5] Medicinal And Pharmaceutical Preparations In Class 05
View +148 more Brands for Somatico Pharmacal Private Limited.

Charges

1 Crore
16 February 2019
Hdfc Bank Limited
30 Lak
20 March 2018
Andhra Bank
10 Lak
02 May 2016
Hdfc Bank Limited
11 Lak
23 November 2015
Hdfc Bank Limited
8 Lak
11 September 2013
Andhra Bank
49 Lak
04 July 2017
Andhra Bank
10 Lak
18 July 2017
Andhra Bank
8 Lak
05 November 2014
Icici Bank Limited
2 Crore
09 July 1984
Andhra Bank
1 Lak
20 July 1987
Andhra Bank
55 Thousand
02 September 2020
Hdfc Bank Limited
1 Crore
02 May 2016
Hdfc Bank Limited
0
11 September 2013
Others
0
23 November 2015
Hdfc Bank Limited
0
02 September 2020
Hdfc Bank Limited
0
18 July 2017
Others
0
05 November 2014
Icici Bank Limited
0
04 July 2017
Others
0
20 July 1987
Andhra Bank
0
09 July 1984
Andhra Bank
0
20 March 2018
Others
0
16 February 2019
Hdfc Bank Limited
0
02 May 2016
Hdfc Bank Limited
0
11 September 2013
Others
0
23 November 2015
Hdfc Bank Limited
0
02 September 2020
Hdfc Bank Limited
0
18 July 2017
Others
0
05 November 2014
Icici Bank Limited
0
04 July 2017
Others
0
20 July 1987
Andhra Bank
0
09 July 1984
Andhra Bank
0
20 March 2018
Others
0
16 February 2019
Hdfc Bank Limited
0

Documents

Form MSME FORM I-25112020_signed
Form DPT-3-25112020-signed
Form CHG-4-09092020_signed
Letter of the charge holder stating that the amount has been satisfied-08092020
Form CHG-1-07092020_signed
Instrument(s) of creation or modification of charge;-07092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200907
Form DPT-3-02092020-signed
Evidence of cessation;-30012020
Form DIR-12-30012020_signed
Notice of resignation;-30012020
Form DIR-12-17112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Optional Attachment-(2)-23102019
Optional Attachment-(1)-23102019
Form DPT-3-30062019
Form MSME FORM I-20062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062019
Form DIR-12-18062019_signed
Optional Attachment-(2)-18062019
Optional Attachment-(1)-18062019
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-15032019
Optional Attachment-(1)-15032019
Form CHG-1-15032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315