Company Information

CIN
Status
Date of Incorporation
16 June 2004
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
8,500,000

Directors

Anuj Kumar
Anuj Kumar
Director/Designated Partner
about 2 years ago

Past Directors

Shubham Arora
Shubham Arora
Director
about 10 years ago
Lokendra Parkash Sharma
Lokendra Parkash Sharma
Director
about 11 years ago
Sunil Arora
Sunil Arora
Director
about 11 years ago

Registered Trademarks

Lewo Ambrosia Drugs

[Class : 5] Medicines & Pharmaceutical Preparations.

Picodum (Logo) Ambrosia Drugs

[Class : 5] Medicines, Pharmaceutical Preparations & Food Supplements

Truspas (Device) Ambrosia Drugs

[Class : 5] Medicines, Pharmaceutical Preparations & Food Supplements
View +5 more Brands for Ambrosia Drugs Private Limited.

Charges

4 Crore
24 February 2018
Dewan Housing Finance Corporation Limited
25 Lak
11 February 2018
Dewan Housing Finance Corporation Limited
4 Crore
31 August 2013
Central Bank Of India
30 Lak
27 January 2016
Allahabad Bank
37 Lak
27 January 2016
Allahabad Bank
3 Crore
17 August 2014
Central Bank Of India
1 Crore
31 August 2013
Central Bank Of India
0
27 January 2016
Others
0
11 February 2018
Others
0
24 February 2018
Others
0
27 January 2016
Others
0
17 August 2014
Central Bank Of India
0
31 August 2013
Central Bank Of India
0
27 January 2016
Others
0
11 February 2018
Others
0
24 February 2018
Others
0
27 January 2016
Others
0
17 August 2014
Central Bank Of India
0
31 August 2013
Central Bank Of India
0
27 January 2016
Others
0
11 February 2018
Others
0
24 February 2018
Others
0
27 January 2016
Others
0
17 August 2014
Central Bank Of India
0

Documents

Form DPT-3-26122020_signed
Auditor?s certificate-26122020
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Optional Attachment-(1)-15102019
Form AOC-4-15102019_signed
Form DPT-3-04092019-signed
Form DPT-3-30072019-signed
Form MSME FORM I-21062019_signed
Auditor?s certificate-15062019
Optional Attachment-(1)-15062019
Form MSME FORM I-28052019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form DIR-12-01022019_signed
Evidence of cessation;-31012019
Notice of resignation;-31012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012019
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Optional Attachment-(1)-18122018
Form CHG-4-13032018_signed
Letter of the charge holder stating that the amount has been satisfied-13032018