Company Information

CIN
Status
Date of Incorporation
26 December 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
306,000
Authorised Capital
2,500,000

Directors

Pritul Gajendra Sanghavi
Pritul Gajendra Sanghavi
Additional Director
almost 3 years ago
Milan Rasiklal Mehta
Milan Rasiklal Mehta
Director
about 9 years ago

Past Directors

Jaysukh Narshi Maru
Jaysukh Narshi Maru
Director
over 9 years ago
Manish Kantilal Haria
Manish Kantilal Haria
Director
about 16 years ago
Kantilal Lakhamshi Haria
Kantilal Lakhamshi Haria
Additional Director
almost 17 years ago
Kantilal Lakhamshi Maru
Kantilal Lakhamshi Maru
Director
over 21 years ago

Registered Trademarks

Spascol Vilco Pharma

[Class : 5] Pharmaceutical And Medicinal Preparations.

Vilsule Vilco Pharma

[Class : 5] Pharmaceutical And Medidinal Preparations.

Doloflam Vilco Pharma

[Class : 5] Pharmaceutical Prepaation
View +8 more Brands for Vilco Pharma Private Limited.

Charges

5 Crore
08 February 2016
Hdfc Bank Limited
7 Crore
13 August 2015
Hdfc Bank Limited
7 Crore
04 May 2010
Hdfc Bank Limited
12 Crore
24 January 2001
The North Kanara Gsb Co-op Bank Ltd.
19 Lak
22 September 1978
State Bank Of India
5 Lak
22 September 1978
State Bank Of India
5 Lak
07 December 1976
State Bank Of India
1 Lak
28 September 2006
Punjab National Bank
2 Crore
30 March 2007
Punjab National Bank
14 Crore
27 July 2004
The N K G S B Co Op Bank Limited
3 Crore
11 January 2021
Axis Bank Limited
4 Crore
22 September 1978
State Bank Of India
0
04 May 2010
Hdfc Bank Limited
0
30 March 2007
Punjab National Bank
0
07 December 1976
State Bank Of India
0
27 July 2004
The N K G S B Co Op Bank Limited
0
11 January 2021
Axis Bank Limited
0
24 January 2001
The North Kanara Gsb Co-op Bank Ltd.
0
22 September 1978
State Bank Of India
0
13 August 2015
Hdfc Bank Limited
0
28 September 2006
Punjab National Bank
0
08 February 2016
Hdfc Bank Limited
0
22 September 1978
State Bank Of India
0
04 May 2010
Hdfc Bank Limited
0
30 March 2007
Punjab National Bank
0
07 December 1976
State Bank Of India
0
27 July 2004
The N K G S B Co Op Bank Limited
0
11 January 2021
Axis Bank Limited
0
24 January 2001
The North Kanara Gsb Co-op Bank Ltd.
0
22 September 1978
State Bank Of India
0
13 August 2015
Hdfc Bank Limited
0
28 September 2006
Punjab National Bank
0
08 February 2016
Hdfc Bank Limited
0
22 September 1978
State Bank Of India
0
04 May 2010
Hdfc Bank Limited
0
30 March 2007
Punjab National Bank
0
07 December 1976
State Bank Of India
0
27 July 2004
The N K G S B Co Op Bank Limited
0
11 January 2021
Axis Bank Limited
0
24 January 2001
The North Kanara Gsb Co-op Bank Ltd.
0
22 September 1978
State Bank Of India
0
13 August 2015
Hdfc Bank Limited
0
28 September 2006
Punjab National Bank
0
08 February 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-23092020-signed
Form AOC-4-13122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-13072019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-07032018_signed
Form AOC-4-07032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032018
List of share holders, debenture holders;-06032018
Optional Attachment-(1)-06032018
Directors report as per section 134(3)-06032018
Optional Attachment-(2)-06032018
Evidence of cessation;-06012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012017
Optional Attachment-(2)-06012017
Optional Attachment-(4)-06012017
Letter of appointment;-06012017
Form DIR-12-06012017_signed
Optional Attachment-(3)-06012017
Notice of resignation;-06012017
Optional Attachment-(1)-06012017
Copy of written consent given by auditor-05012017