Company Information

CIN
Status
Date of Incorporation
21 May 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,428,500
Authorised Capital
49,900,000

Directors

Pravinchandra Virchand Parekh
Pravinchandra Virchand Parekh
Additional Director
over 17 years ago
Manojkumar Satyanarayan Sharma
Manojkumar Satyanarayan Sharma
Director
over 22 years ago

Past Directors

Mansi Tapan Sanghvi
Mansi Tapan Sanghvi
Additional Director
about 5 years ago
Panna Haresh Sanghvi
Panna Haresh Sanghvi
Director
about 10 years ago
Tapan Haresh Sanghvi
Tapan Haresh Sanghvi
Additional Director
almost 11 years ago
Omprakash Shivram Sharma
Omprakash Shivram Sharma
Director
about 22 years ago

Copyrights

U S Pharma (I) Pvt. Ltd MR. TAPAN SANGHVI,DIRECTOR OF M/S U S PHARMA INDIA PVT. LTD

Charges

2 Crore
24 June 2019
Kotak Mahindra Bank Limited
3 Crore
13 January 2004
Bank Of India
1 Crore
07 September 2004
Bank Of India
30 Lak
06 January 2004
Bank Of India
15 Lak
06 January 2004
Bank Of India
93 Lak
06 January 2004
Bank Of India
15 Lak
07 May 2005
Bank Of India
1 Crore
10 August 2021
Sidbi
2 Crore
29 October 2022
Others
0
19 January 2022
Others
0
24 June 2019
Others
0
10 August 2021
Sidbi
0
06 January 2004
Bank Of India
0
07 May 2005
Bank Of India
0
06 January 2004
Bank Of India
0
07 September 2004
Bank Of India
0
06 January 2004
Bank Of India
0
13 January 2004
Bank Of India
0
29 October 2022
Others
0
19 January 2022
Others
0
24 June 2019
Others
0
10 August 2021
Sidbi
0
06 January 2004
Bank Of India
0
07 May 2005
Bank Of India
0
06 January 2004
Bank Of India
0
07 September 2004
Bank Of India
0
06 January 2004
Bank Of India
0
13 January 2004
Bank Of India
0
29 October 2022
Others
0
19 January 2022
Others
0
24 June 2019
Others
0
10 August 2021
Sidbi
0
06 January 2004
Bank Of India
0
07 May 2005
Bank Of India
0
06 January 2004
Bank Of India
0
07 September 2004
Bank Of India
0
06 January 2004
Bank Of India
0
13 January 2004
Bank Of India
0

Documents

Form MSME FORM I-04042021_signed
Form MSME FORM I-09012021_signed
Form DPT-3-07122020-signed
Form DIR-12-30112020_signed
Evidence of cessation;-26112020
Form DIR-12-25112020_signed
Optional Attachment-(1)-25112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112020
Optional Attachment-(2)-25112020
Form MSME FORM I-02102020_signed
Form DPT-3-16092020-signed
Form MGT-14-02072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200702
Form ADT-1-23062020_signed
Copy of resolution passed by the company-17062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062020
Altered memorandum of association-17062020
Copy of the intimation sent by company-17062020
Copy of written consent given by auditor-17062020
Optional Attachment-(1)-17062020
Form ADT-3-16062020_signed
Resignation letter-16062020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form MSME FORM I-30102019_signed
Form CHG-1-16072019_signed
Instrument(s) of creation or modification of charge;-16072019