Company Information

CIN
Status
Date of Incorporation
17 April 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 July 2023
Paid Up Capital
28,000,000
Authorised Capital
50,000,000

Directors

Vinay Ramakant Sapte
Vinay Ramakant Sapte
Director/Designated Partner
over 2 years ago
Pareshkumar Pravinchandra Upadhyay
Pareshkumar Pravinchandra Upadhyay
Director/Designated Partner
over 2 years ago
Rashmi Vinay Sapte
Rashmi Vinay Sapte
Director/Designated Partner
over 2 years ago
Rakesh Khetan Tunaram
Rakesh Khetan Tunaram
Manager/Secretary
almost 7 years ago
Maneesh Ramakant Sapte
Maneesh Ramakant Sapte
Director/Designated Partner
about 25 years ago

Registered Trademarks

Svizera Svizera Labs

[Class : 42] Clinical Trial, Bio Studies, Reserch And Development, Analytical And Pathological Services, Laboratory Testing, Diagnostic Instrumentation, Diagnostic Test Kits And Reagents And Hospital Services Included In Class 42.

Svizera Svizera Labs

[Class : 5] Drugs And Pharmaceuticals.

Charges

0
28 March 2005
Vijaya Bank
1 Crore
22 December 2005
Vijaya Bank
3 Crore
30 June 2009
Citi Bank N.a.
80 Crore
29 September 2000
The Bharat Co-op Bank Ltd
3 Crore
22 December 2005
Vijaya Bank
0
30 June 2009
Citi Bank N.a.
0
28 March 2005
Vijaya Bank
0
29 September 2000
The Bharat Co-op Bank Ltd
0
22 December 2005
Vijaya Bank
0
30 June 2009
Citi Bank N.a.
0
28 March 2005
Vijaya Bank
0
29 September 2000
The Bharat Co-op Bank Ltd
0
22 December 2005
Vijaya Bank
0
30 June 2009
Citi Bank N.a.
0
28 March 2005
Vijaya Bank
0
29 September 2000
The Bharat Co-op Bank Ltd
0
22 December 2005
Vijaya Bank
0
30 June 2009
Citi Bank N.a.
0
28 March 2005
Vijaya Bank
0
29 September 2000
The Bharat Co-op Bank Ltd
0

Documents

Form MSME FORM I-03042021_signed
Form ADT-1-07012021_signed
Form AOC-4(XBRL)-06012021_signed
Form MGT-7-06012021_signed
Form DIR-12-05012021_signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Optional Attachment-(1)-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Form DPT-3-15122020_signed
Form MSME FORM I-09122020_signed
Form DPT-3-21092020-signed
Form DIR-12-07122019_signed
Form MGT-7-07122019_signed
Form AOC-4(XBRL)-07122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-05122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MSME FORM I-01112019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-26072019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form MSME FORM I-08062019_signed
Form DIR-12-09042019_signed
Optional Attachment-(2)-03042019