Company Information

CIN
Status
Date of Incorporation
17 January 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
21,648,760
Authorised Capital
25,000,000

Directors

Rajesh Pokerna
Rajesh Pokerna
Director/Designated Partner
about 2 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director/Designated Partner
over 2 years ago
Manish Kumar Jain
Manish Kumar Jain
Director/Designated Partner
almost 3 years ago
Sunil Jain Kumar
Sunil Jain Kumar
Director/Designated Partner
almost 3 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director/Designated Partner
almost 24 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director/Designated Partner
about 34 years ago

Past Directors

Sushila Devi Jain
Sushila Devi Jain
Director
about 9 years ago
Babulal Jain
Babulal Jain
Director
about 34 years ago
Prakash Chand Jain
Prakash Chand Jain
Director
almost 40 years ago

Registered Trademarks

Filsil Taurus Chemicals

[Class : 5] Manufacture Of Bulk Drugs & Chemicals.

Charges

1 Crore
14 March 2011
State Bank Of India
1 Crore
20 August 1998
State Bank Of India
54 Lak
05 October 1994
State Bank Of India
12 Lak
27 March 1991
State Bank Of India
2 Lak
30 November 1987
State Bank Of India
17 Lak
30 November 1987
State Bank Of India
15 Lak
22 October 1986
State Bank Of India
57 Lak
02 September 1986
State Bank Of India
5 Lak
14 March 2011
State Bank Of India
0
30 November 1987
State Bank Of India
0
30 November 1987
State Bank Of India
0
02 September 1986
State Bank Of India
0
05 October 1994
State Bank Of India
0
22 October 1986
State Bank Of India
0
20 August 1998
State Bank Of India
0
27 March 1991
State Bank Of India
0
14 March 2011
State Bank Of India
0
30 November 1987
State Bank Of India
0
30 November 1987
State Bank Of India
0
02 September 1986
State Bank Of India
0
05 October 1994
State Bank Of India
0
22 October 1986
State Bank Of India
0
20 August 1998
State Bank Of India
0
27 March 1991
State Bank Of India
0

Documents

Form DPT-3-02062020-signed
Optional Attachment-(2)-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Notice of resignation;-01102019
Form DIR-12-01102019_signed
Evidence of cessation;-01102019
Form DPT-3-27062019
Form CHG-1-03062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603
Instrument(s) of creation or modification of charge;-31052019
Optional Attachment-(1)-31052019
List of share holders, debenture holders;-27112018
Optional Attachment-(1)-27112018
Form MGT-7-27112018_signed
Form DIR-12-14112018_signed
Notice of resignation;-14112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112018
Declaration by first director-14112018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form DIR-12-01052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042018
Optional Attachment-(1)-30042018
Interest in other entities;-30042018