Company Information

CIN
Status
Date of Incorporation
31 March 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Directors

Smita Dipak Vora
Smita Dipak Vora
Director
over 2 years ago
Dipak Kantilal Vora
Dipak Kantilal Vora
Director
over 2 years ago

Past Directors

Rahul Dipak Vora
Rahul Dipak Vora
Additional Director
over 7 years ago
Sharmishta Vora Shantilal
Sharmishta Vora Shantilal
Director
almost 25 years ago

Registered Trademarks

Uniscrub Unilab Chemicals Pharmaceutical

[Class : 5] Anti Microbials, Antifungals, Biocides, Germicides, Antibacterials, Antiseptics & Disinfectants, Pharmaceutical Preparations

Pureguard Unilab Chemicals Pharmaceutical

[Class : 5] Anti Microbials, Antifungals, Biocides, Germicides, Antibacterials, Antiseptics & Disinfectants, Pharmaceutical Preparations

Purequat Unilab Chemicals Pharmaceutical

[Class : 5] Anti Microbials, Antifungals, Biocides, Germicides, Antibacterials, Antiseptics & Disinfectants, Pharmaceutical Preparations
View +4 more Brands for Unilab Chemicals And Pharmaceuticals Private Limited.

Charges

16 Crore
29 September 2017
Citi Bank N.a.
1 Crore
24 July 2006
Idbi Bank Limited
5 Crore
03 December 2002
Idbi Bank Limited
4 Crore
28 January 2021
Citi Bank N.a.
4 Crore
18 June 2020
Sidbi
50 Lak
17 August 2022
Sidbi
0
29 September 2017
Citi Bank N.a.
0
24 July 2006
Idbi Bank Limited
0
03 December 2002
Idbi Bank Limited
0
18 June 2020
Sidbi
0
28 January 2021
Citi Bank N.a.
0
17 August 2022
Sidbi
0
29 September 2017
Citi Bank N.a.
0
24 July 2006
Idbi Bank Limited
0
03 December 2002
Idbi Bank Limited
0
18 June 2020
Sidbi
0
28 January 2021
Citi Bank N.a.
0

Documents

Form DIR-12-24112020_signed
Form DPT-3-14102020-signed
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-09072020
Form ADT-1-20122019_signed
Form AOC-4-20122019_signed
Form MGT-7-20122019_signed
Directors report as per section 134(3)-18122019
Statement of Subsidiaries as per section 129 - Form AOC-1-18122019
Copy of written consent given by auditor-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Copy of resolution passed by the company-18122019
Copy of the intimation sent by company-18122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122019
List of share holders, debenture holders;-18122019
Instrument(s) of creation or modification of charge;-26022019
Form CHG-1-26022019_signed
Optional Attachment-(1)-26022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190226
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of MGT-8-29122018
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-11072018
Optional Attachment-(1)-11072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180711