Company Information

CIN
Status
Date of Incorporation
13 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Neeraj Agarwal
Neeraj Agarwal
Director/Designated Partner
over 2 years ago
Aryan Agarwal
Aryan Agarwal
Director/Designated Partner
almost 4 years ago
Munish Kumar Jain
Munish Kumar Jain
Individual Promoter
over 15 years ago

Past Directors

Suchita Kumari
Suchita Kumari
Director
over 15 years ago

Registered Trademarks

Raniash Ashley Pharmatech

[Class : 5] Pharmaceuticals And Medicinal Preparations

Bendarise Ashley Pharmatech

[Class : 5] Pharmaceuticals And Medicinal Preparations

Betazipe Ashley Pharmatech

[Class : 5] Pharmaceutical And Medicinal Preparations
View +33 more Brands for Ashley Pharmatech Private Limited.

Charges

1 Crore
13 January 2015
Punjab National Bank
39 Lak
20 March 2021
Axis Bank Limited
55 Lak
03 September 2021
Canara Bank
75 Lak
03 September 2021
Others
0
20 March 2021
Axis Bank Limited
0
13 January 2015
Punjab National Bank
0
03 September 2021
Others
0
20 March 2021
Axis Bank Limited
0
13 January 2015
Punjab National Bank
0

Documents

Form DPT-3-04112020-signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form DPT-3-11072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Optional Attachment-(1)-27122016
Directors report as per section 134(3)-27122016
List of share holders, debenture holders;-27122016
Form AOC-4-27122016_signed
Form MGT-7-27122016_signed
Form INC-22-200116.OCT
Form AOC-4-030116.OCT
Form MGT-7-040116.OCT
Form DIR-12-061215.OCT
Evidence of cessation-051215.PDF