Company Information

CIN
Status
Date of Incorporation
01 January 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Vikram Rasiklal Shah
Vikram Rasiklal Shah
Director/Designated Partner
over 2 years ago
Sindhu Sudheer Marar
Sindhu Sudheer Marar
Director
about 16 years ago
Naishadh Vikrambhai Shah
Naishadh Vikrambhai Shah
Director/Designated Partner
about 16 years ago
Amiben Vikrambhai Shah
Amiben Vikrambhai Shah
Director/Designated Partner
about 17 years ago

Past Directors

Rajesh Kumar Rawal
Rajesh Kumar Rawal
Director
over 14 years ago
Sharadchandra Rasiklal Shah
Sharadchandra Rasiklal Shah
Director
almost 27 years ago

Registered Trademarks

Sipartem Swiss Exports

[Class : 5] Medicinal And Pharmaceuticals.Being Goods Included In Class 5

Cefty Swiss Exports

[Class : 5] Medicinal And Pharmaceuticals.Being Goods Included In Class 5

Prirosbest Swiss Exports

[Class : 5] Medicinal And Pharmaceuticals.Being Goods Included In Class 5
View +10 more Brands for Swiss Exports Private Limited.

Charges

0
18 March 2009
Bank Of India
6 Lak
25 September 2002
Bank Of India
4 Crore
21 July 1999
Bank Of India
17 Lak
18 March 2009
Bank Of India
0
25 September 2002
Bank Of India
0
21 July 1999
Bank Of India
0
18 March 2009
Bank Of India
0
25 September 2002
Bank Of India
0
21 July 1999
Bank Of India
0
18 March 2009
Bank Of India
0
25 September 2002
Bank Of India
0
21 July 1999
Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17122020
Form CHG-4-17122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201217
Form CHG-4-03122020_signed
Letter of the charge holder stating that the amount has been satisfied-03122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201203
Form INC-22-22012020_signed
Copies of the utility bills as mentioned above (not older than two months)-22012020
Optional Attachment-(1)-22012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22012020
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-15122019_signed
Optional Attachment-(1)-29112019
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Evidence of cessation;-18032019
Notice of resignation;-18032019
Optional Attachment-(1)-18032019
Form DIR-12-18032019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Form AOC - 4 CFS-15012019_signed
Supplementary or Test audit report under section 143-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018