Company Information

CIN
Status
Date of Incorporation
29 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 June 2023
Paid Up Capital
1,154,220
Authorised Capital
1,291,800

Directors

Manmohan Singh
Manmohan Singh
Director/Designated Partner
over 2 years ago
Sanjay Chandrakant Chalke
Sanjay Chandrakant Chalke
Director/Designated Partner
over 2 years ago
Allen Dass
Allen Dass
Director/Designated Partner
almost 3 years ago
Neena Vivek
Neena Vivek
Director/Designated Partner
over 3 years ago
Kanishk Jain
Kanishk Jain
Director/Designated Partner
about 5 years ago
Arvind Kumar
Arvind Kumar
Director/Designated Partner
almost 10 years ago
Dharamvir Malik
Dharamvir Malik
Director
over 10 years ago

Past Directors

Sasidharan Anjana
Sasidharan Anjana
Nominee Director
about 7 years ago
Renu Sharma
Renu Sharma
Director
about 9 years ago
Geeta Gupta
Geeta Gupta
Director
almost 10 years ago
Ujwala Rajaram Samant
Ujwala Rajaram Samant
Director
over 15 years ago

Registered Trademarks

Zeeranityam Akumentis Healthcare

[Class : 5] Medicinal And Pharmaceutical Formulations

Absovelda Akumentis Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparation

Thrilzyme Akumentis Healthcare

[Class : 5] Medicinal And Pharmaceutical Formulation
View +3 more Brands for Akumentis Healthcare Limited.

Charges

25 Crore
19 October 2016
Yes Bank Limited
10 Crore
02 January 2016
Hdfc Bank Limited
15 Crore
18 March 2011
Icici Bank Limited
27 Crore
19 October 2016
Yes Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
18 March 2011
Icici Bank Limited
0
19 October 2016
Yes Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
18 March 2011
Icici Bank Limited
0
19 October 2016
Yes Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
18 March 2011
Icici Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form DIR-12-16122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122020
Optional Attachment-(1)-15122020
Form MSME FORM I-11112020_signed
Form PAS-6-27102020_signed
Optional Attachment-(1)-26102020
Form PAS-6-23102020_signed
Form PAS-6-22102020_signed
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
Form AOC-4(XBRL)-08102020-signed
Form MGT-7-02102020_signed
Optional Attachment-(2)-28092020
Optional Attachment-(1)-28092020
Copy of MGT-8-28092020
List of share holders, debenture holders;-28092020
Form MGT-14-21092020_signed
Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Form ADT-1-15092020_signed
Form DIR-12-15092020_signed
Copy of the intimation sent by company-14092020
Copy of written consent given by auditor-14092020
Copy of resolution passed by the company-14092020
Optional Attachment-(1)-14092020
Form PAS-6-31082020_signed
Optional Attachment-(1)-29082020
Form MSME FORM I-28072020_signed