Company Information

CIN
Status
Date of Incorporation
14 April 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
170,063,327
Authorised Capital
280,000,000

Directors

Sumit Gupta
Sumit Gupta
Director/Designated Partner
over 2 years ago
Aditya Kohli
Aditya Kohli
Director/Designated Partner
over 2 years ago
Ranajit Bandyopadhyay
Ranajit Bandyopadhyay
Director/Designated Partner
about 4 years ago
Anita Kohli
Anita Kohli
Director/Designated Partner
almost 6 years ago
Rishav Gautam
Rishav Gautam
Director/Designated Partner
about 9 years ago
Akhil Kohli
Akhil Kohli
Director/Designated Partner
about 21 years ago
Vinod Kohli
Vinod Kohli
Director/Designated Partner
over 43 years ago

Registered Trademarks

Allied Medical Meditec England Allied Medical

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments; Orthopaedic Articles; Suture Materials; Therapeutic And Assistive Devices Adapted For Persons With Disabilities; Massage Apparatus; Apparatus, Devices And Articles For Nursing Infants;

Allied Medical (Device) Allied Medical

[Class : 10] Anaesthetic Equipments, Intensive Care Equipments & Orthopaedic Items And Other Medical & Surgical Equipments

Charges

42 Crore
20 December 2018
Rajasthan State Industrial Development And Investment Corporation Ltd
2 Crore
20 September 2017
Kotak Mahindra Bank Limited
39 Crore
20 July 2016
Mahindra And Mahindra Financial Services Limited
29 Lak
03 December 2004
State Bank Of India
15 Crore
05 January 2004
State Bank Of India
15 Lak
15 November 2003
State Bank Of India
1 Crore
08 July 2006
State Bank Of India
1 Crore
11 March 1984
New Bank Of India
7 Lak
20 November 1987
New Bank Of India
59 Thousand
03 July 2020
Kotak Mahindra Bank Limited
2 Crore
17 December 2019
Axis Bank Limited
42 Lak
03 July 2020
Others
0
20 September 2017
Others
0
17 December 2019
Axis Bank Limited
0
20 December 2018
Others
0
15 November 2003
State Bank Of India
0
03 December 2004
State Bank Of India
0
08 July 2006
State Bank Of India
0
05 January 2004
State Bank Of India
0
20 November 1987
New Bank Of India
0
20 July 2016
Others
0
11 March 1984
New Bank Of India
0
03 July 2020
Others
0
20 September 2017
Others
0
17 December 2019
Axis Bank Limited
0
20 December 2018
Others
0
15 November 2003
State Bank Of India
0
03 December 2004
State Bank Of India
0
08 July 2006
State Bank Of India
0
05 January 2004
State Bank Of India
0
20 November 1987
New Bank Of India
0
20 July 2016
Others
0
11 March 1984
New Bank Of India
0
03 July 2020
Others
0
20 September 2017
Others
0
17 December 2019
Axis Bank Limited
0
20 December 2018
Others
0
15 November 2003
State Bank Of India
0
03 December 2004
State Bank Of India
0
08 July 2006
State Bank Of India
0
05 January 2004
State Bank Of India
0
20 November 1987
New Bank Of India
0
20 July 2016
Others
0
11 March 1984
New Bank Of India
0

Documents

Form MGT-7-25122020_signed
Optional Attachment-(1)-19122020
List of share holders, debenture holders;-19122020
Copy of MGT-8-19122020
Form DPT-3-11122020-signed
Instrument(s) of creation or modification of charge;-11122020
Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form SH-7-06112020-signed
Form MGT-14-05112020-signed
Optional Attachment-(1)-29102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form AOC-4(XBRL)-29102020_signed
Form PAS-6-09102020_signed
Form MGT-14-09102020_signed
Altered memorandum of assciation;-07102020
Copy of the resolution for alteration of capital;-07102020
Optional Attachment-(1)-07102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Optional Attachment-(2)-07102020
Form DIR-12-16092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Optional Attachment-(1)-14092020
Optional Attachment-(2)-14092020
Optional Attachment-(3)-14092020
Form CHG-4-05092020_signed
Letter of the charge holder stating that the amount has been satisfied-04092020
Form PAS-6-18082020_signed