Company Information

CIN
Status
Date of Incorporation
13 March 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000
Authorised Capital
5,000,000

Directors

Kaumil Navnitbhai Modi
Kaumil Navnitbhai Modi
Director
over 2 years ago
Shrujalbahen Kaumilbhai Modi
Shrujalbahen Kaumilbhai Modi
Director
over 10 years ago

Past Directors

Meet Dahyabhai Modi
Meet Dahyabhai Modi
Director
over 13 years ago
Sonalben Navin Modi
Sonalben Navin Modi
Director
over 13 years ago
Navin Dahyalal Modi
Navin Dahyalal Modi
Director
over 13 years ago
Madhuben Kodarlal Modi
Madhuben Kodarlal Modi
Director
over 13 years ago

Registered Trademarks

Nifotrip Tripada Lifecare

[Class : 5] Pharmaceutical, Medicinal Preparations And Ayurvedic Medicine

Dayjoy Tripada Lifecare

[Class : 5] Pharmaceutical, Medicinal And Ayurvedic Preparations,

Tripunch Tripada Lifecare

[Class : 5] Pharmaceutical, Medicinal And Ayurvedic Preparations,
View +75 more Brands for Tripada Lifecare Private Limited.

Charges

3 Crore
24 December 2018
Icici Bank Limited
2 Crore
07 July 2016
Icici Bank Limited
1 Crore
20 April 2022
Kotak Mahindra Bank Limited
37 Lak
24 December 2018
Others
0
20 April 2022
Others
0
07 July 2016
Others
0
24 December 2018
Others
0
20 April 2022
Others
0
07 July 2016
Others
0
24 December 2018
Others
0
20 April 2022
Others
0
07 July 2016
Others
0

Documents

Form DPT-3-26122020_signed
Form DPT-3-25122020_signed
Form DPT-3-21112019-signed
Form DPT-3-20112019-signed
Form MGT-7-22102019_signed
Form AOC-4-22102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Optional Attachment-(1)-21102019
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Form CHG-1-17012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190117
Instrument(s) of creation or modification of charge;-16012019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Form AOC-4-26102018_signed
Directors report as per section 134(3)-25102018
Optional Attachment-(1)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form MGT-7-21112016_signed
List of share holders, debenture holders;-20112016
Optional Attachment-(1)-20112016
Directors report as per section 134(3)-28102016
Form AOC-4-28102016