Apicore Pharmaceuticals Private Limited registered address on file is BLOCK NO.252-253,VILLAGE - DHOBIKUVA PADRA-JAMBUSAR HIGHWAY,TAL. PADRA, VADODARA - 390440, Gujarat, India.
Apicore Pharmaceuticals Private Limited currently have 6 Active Directors / Partners: Ravishanker Kovi, Murali Krishna Madala, Jayaraman Kannappan Kannappan, Parthiv Patel, Anjali Brijanand Pathak, Madhavi Thirividhi, and there are no other Active Directors / Partners in the company except these 6 officials.
Apicore Pharmaceuticals Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | APICORE PHARMACEUTICALS PRIVATE LIMITED |
|---|---|
| CIN | U24119GJ2006FTC048777 |
| Registration Date | 27 July, 2006 |
| Registeration No. | 048777 |
| RoC | ROC Ahmedabad |
| State | Gujarat |
| Registered Address | BLOCK NO.252-253,VILLAGE - DHOBIKUVA PADRA-JAMBUSAR HIGHWAY,TAL. PADRA, VADODARA - 390440, Gujarat, India |
| Category | Company limited by shares |
| Sub Category | subsidiary of company incorporated outside India |
| Authorised Capital | Rs 150000000 INR |
| PaidUp Capital | Rs 138601100 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Ravishanker Kovi | |
| Murali Krishna Madala | |
| Jayaraman Kannappan Kannappan | |
| Parthiv Patel | |
| Anjali Brijanand Pathak | |
| Madhavi Thirividhi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Dhirubhai Bhagat | |
| Rasik Gondalia | |
| Vithalbhai Devashibhai Dhaduk | |
| Jay Vallabh Dhaduk | |
| Mukteeshwar Gande | |
| Madhusudan Rao Kothapalli | |
| Sanjay Rajendranath Bhargav | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Floating charge Movable property (not being pledge) stocks |
Rs 7500000 INR | 08 June, 2020 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 12700000 INR | 21 November, 2017 | - | Open |
| Book debts Floating charge Movable property (not being pledge) pledge of shares |
Rs 147000000 INR | 21 December, 2012 | 19 October, 2016 | Closed |
| Immovable property or any interest therein | Rs 472500000 INR | 31 March, 2018 | 19 June, 2018 | Open |
| Book debts Floating charge Movable property (not being pledge) stocks |
Rs 475300000 INR | 24 January, 2018 | 09 May, 2018 | Open |