Company Information

CIN
Status
Date of Incorporation
29 November 1994
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,338,010
Authorised Capital
85,000,000

Directors

Sulaiman Abdulhai Mohammed
Sulaiman Abdulhai Mohammed
Director/Designated Partner
almost 3 years ago
Rattan Deepsingh Anand
Rattan Deepsingh Anand
Director
about 31 years ago

Past Directors

Shailender Gupta
Shailender Gupta
Additional Director
over 10 years ago
Kannappan Nagappan
Kannappan Nagappan
Additional Director
over 11 years ago
Krishnamurthy Balakumar
Krishnamurthy Balakumar
Additional Director
over 11 years ago
Alagappan .
Alagappan .
Additional Director
over 11 years ago
Sivasamy Manohar
Sivasamy Manohar
Additional Director
over 11 years ago
Ogra Selvanathan Kumaran
Ogra Selvanathan Kumaran
Additional Director
almost 14 years ago

Registered Trademarks

Anphar Anphar Organics

[Class : 5] Medicinal And Pharmaceutical Preparations.

Anphar Anphar Organics

[Class : 35] Retail, Wholesale And Marketing Services Connected With The Sale Of Medicinal And Pharmaceutical Preparations; Pharmacy Retail Services.

Anphar Anphar Organics

[Class : 40] Custom Manufacture Of Pharmaceuticals By Pharmaceutical Compounders
View +6 more Brands for Anphar Organics Private Limited..

Charges

9 Crore
14 June 2016
Hdfc Bank Limited
9 Crore
27 August 2013
Hdfc Bank Limited
7 Crore
10 June 2014
Hdfc Bank Limited
1 Crore
27 May 2006
Punjab National Bank
50 Lak
27 May 2006
Punjab National Bank
27 Lak
27 May 2006
Punjab National Bank
1 Crore
27 May 2006
Punjab National Bank
48 Lak
27 December 2010
Punjab National Bank
66 Lak
27 May 2006
Punjab National Bank
1 Crore
26 August 2020
Hdfc Bank Limited
1 Crore
14 June 2016
Hdfc Bank Limited
0
27 August 2013
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
26 August 2020
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
10 June 2014
Hdfc Bank Limited
0
14 June 2016
Hdfc Bank Limited
0
27 August 2013
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
26 August 2020
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
10 June 2014
Hdfc Bank Limited
0
14 June 2016
Hdfc Bank Limited
0
27 August 2013
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
26 August 2020
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
10 June 2014
Hdfc Bank Limited
0
14 June 2016
Hdfc Bank Limited
0
27 August 2013
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
26 August 2020
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
10 June 2014
Hdfc Bank Limited
0
14 June 2016
Hdfc Bank Limited
0
27 August 2013
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
26 August 2020
Hdfc Bank Limited
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 May 2006
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
10 June 2014
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-19122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Optional Attachment-(2)-18122020
Optional Attachment-(1)-18122020
Form MGT-7-27112020_signed
List of share holders, debenture holders;-20112020
Form DPT-3-04112020-signed
Form DPT-3-08102020-signed
Optional Attachment-(1)-30092020
Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Form SH-7-31122019-signed
Form MGT-14-30122019_signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-27122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122019
Optional Attachment-(2)-27122019
Optional Attachment-(1)-27122019
Form MGT-7-06122019_signed
List of share holders, debenture holders;-04122019
Form ADT-1-21102019_signed
Form AOC-4(XBRL)-21102019_signed
Optional Attachment-(1)-19102019
Copy of written consent given by auditor-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Copy of resolution passed by the company-19102019
Form DPT-3-05072019-signed
Auditor?s certificate-28062019
Form MGT-14-27062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019