Company Information

CIN
Status
Date of Incorporation
14 June 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,900,000
Authorised Capital
20,000,000

Directors

Sulakshmi Sarkar
Sulakshmi Sarkar
Director/Designated Partner
about 2 years ago
Gour Pada Sarkar
Gour Pada Sarkar
Director/Designated Partner
almost 3 years ago

Past Directors

Gobinda Saha
Gobinda Saha
Director
almost 21 years ago
Subrata Chatterjee
Subrata Chatterjee
Director
over 24 years ago

Registered Trademarks

Hyzellin Allen Healthcare Co

[Class : 5] Homoeopathic, Ayurvedic / Herbal Medicines And Pharmaceuticals, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use .

Hyzellin Allen Healthcare Co

[Class : 3] Perfumes, Perfumery Compounds, Non Medicated Cosmetics And Toiletry Preparations , Cream, Lotions; Non Medicated Dentifrices.

Aloekesh Plus Allen Healthcare Co

[Class : 5] Homoeopathic, Ayurvedic / Herbal Medicines And Pharmaceuticals, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use.
View +1 more Brands for Allen Healthcare Co Limited.

Charges

3 Crore
23 May 2019
Axis Bank Limited
8 Lak
08 February 2016
Pnb Housing Finance Limited
1 Crore
28 July 2012
Axis Bank Limited
3 Crore
23 May 2019
Axis Bank Limited
0
28 July 2012
Axis Bank Limited
0
08 February 2016
Others
0
23 May 2019
Axis Bank Limited
0
28 July 2012
Axis Bank Limited
0
08 February 2016
Others
0
23 May 2019
Axis Bank Limited
0
28 July 2012
Axis Bank Limited
0
08 February 2016
Others
0
23 May 2019
Axis Bank Limited
0
28 July 2012
Axis Bank Limited
0
08 February 2016
Others
0

Documents

Form ADT-1-28122020_signed
Form MGT-14-28122020_signed
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
Form ADT-3-06102020_signed
Resignation letter-06102020
Form DPT-3-25062020-signed
Letter of the charge holder stating that the amount has been satisfied-14032020
Form CHG-4-14032020_signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122019
Supplementary or Test audit report under section 143-11122019
Form AOC - 4 CFS-11122019
Form AOC-4-07122019_signed
Form ADT-1-04122019_signed
Copy of resolution passed by the company-03122019
Copy of written consent given by auditor-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-24072019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Instrument(s) of creation or modification of charge;-30052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190504