Company Information

CIN
Status
Date of Incorporation
25 February 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
19,034,000
Authorised Capital
20,000,000

Directors

Shivaji Baburao Patil
Shivaji Baburao Patil
Director/Designated Partner
over 2 years ago
Nirmal Pratap Bhogilal
Nirmal Pratap Bhogilal
Director/Designated Partner
almost 6 years ago
Kaushik Kantilal Shah
Kaushik Kantilal Shah
Director/Designated Partner
about 22 years ago
Sheela Nirmal Bhogilal
Sheela Nirmal Bhogilal
Director/Designated Partner
over 32 years ago

Past Directors

Jitendra Manohar Patel
Jitendra Manohar Patel
Director
about 7 years ago
Pradeep Jagjivan Pradhan
Pradeep Jagjivan Pradhan
Director
over 11 years ago

Registered Trademarks

Simbrozil Sustime Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations.

Anxirone Sustime Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations.

Difutrate Sustime Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations.
View +1 more Brands for Sustime Pharma Limited.

Charges

50 Lak
17 August 1994
The North Kanara G.b.b. Co-op .bank Ltd.
24 Lak
28 June 1994
The North Kanara G.s.b. Co-op Bank Ltd.
22 Lak
01 March 1994
Maharashtra State Financial Corp.
50 Lak
28 June 1994
The North Kanara G.s.b. Co-op Bank Ltd.
0
17 August 1994
The North Kanara G.b.b. Co-op .bank Ltd.
0
01 March 1994
Maharashtra State Financial Corp.
0
28 June 1994
The North Kanara G.s.b. Co-op Bank Ltd.
0
17 August 1994
The North Kanara G.b.b. Co-op .bank Ltd.
0
01 March 1994
Maharashtra State Financial Corp.
0
28 June 1994
The North Kanara G.s.b. Co-op Bank Ltd.
0
17 August 1994
The North Kanara G.b.b. Co-op .bank Ltd.
0
01 March 1994
Maharashtra State Financial Corp.
0
28 June 1994
The North Kanara G.s.b. Co-op Bank Ltd.
0
17 August 1994
The North Kanara G.b.b. Co-op .bank Ltd.
0
01 March 1994
Maharashtra State Financial Corp.
0

Documents

Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Form BEN - 2-05012020_signed
Declaration under section 90-30122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Optional Attachment-(1)-05102018
Form DIR-12-05102018_signed
Form MGT-14-08062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Form DIR-11-01122017_signed
Notice of resignation filed with the company-01122017
Acknowledgement received from company-01122017
Proof of dispatch-01122017
Form DIR-12-30112017_signed
Evidence of cessation;-30112017
Notice of resignation;-30112017
Optional Attachment-(2)-06112017
Letter of appointment;-06112017
Optional Attachment-(1)-06112017
Form DIR-12-06112017_signed