Company Information

CIN
Status
Date of Incorporation
06 February 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,150,000
Authorised Capital
20,000,000

Directors

Puneet Mittal
Puneet Mittal
Director/Designated Partner
over 2 years ago
Navin Kumar Srivastava
Navin Kumar Srivastava
Director/Designated Partner
over 3 years ago
Ansh Mithal
Ansh Mithal
Director/Designated Partner
about 5 years ago
Sanjay Rastogi
Sanjay Rastogi
Director/Designated Partner
almost 24 years ago

Past Directors

Neerja Mittal
Neerja Mittal
Additional Director
over 3 years ago
Pragya Agarwal
Pragya Agarwal
Director
about 5 years ago
Vidushi Mithal
Vidushi Mithal
Additional Director
almost 24 years ago
Atul Vinayak Ingale
Atul Vinayak Ingale
Additional Director
almost 24 years ago
Rahul Mithal
Rahul Mithal
Director
almost 24 years ago

Registered Trademarks

Condagec Ampus Life Sciences

[Class : 5] Pharmaceutical & Medicinal Preparations Included In Class 5.

Omlin Ampus Life Sciences

[Class : 5] Pharmaceutical & Medicinal Preparations Included In Class 5.

Glicus Ampus Life Sciences

[Class : 5] Pharmaceutical & Medicinal Preparations Included In Class 5.
View +17 more Brands for Ampus Life Sciences Limited.

Charges

1 Crore
24 December 2013
Icici Bank Limited
34 Lak
01 March 2006
Canara Bank
46 Lak
13 January 2005
State Bank Of India
25 Lak
01 March 2006
Canara Bank
0
13 January 2005
State Bank Of India
0
24 December 2013
Icici Bank Limited
0
01 March 2006
Canara Bank
0
13 January 2005
State Bank Of India
0
24 December 2013
Icici Bank Limited
0
01 March 2006
Canara Bank
0
13 January 2005
State Bank Of India
0
24 December 2013
Icici Bank Limited
0

Documents

Form DPT-3-24122020-signed
Form ADT-1-23122020_signed
Form DPT-3-23122020-signed
Copy of the intimation sent by company-23122020
Copy of resolution passed by the company-23122020
Copy of written consent given by auditor-23122020
Form DPT-3-27112020_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DIR-12-30042019_signed
Evidence of cessation;-28042019
Form MGT-7-25122018_signed
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
Form AOC-4-26102017_signed
Form MGT-7-26102017_signed
Directors report as per section 134(3)-25102017
List of share holders, debenture holders;-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Form ADT-1-23102017_signed
Copy of resolution passed by the company-23102017
Copy of the intimation sent by company-23102017
Copy of written consent given by auditor-23102017
Form MGT-7-13122016_signed
Form AOC-4-13122016_signed