Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,210,000
Authorised Capital
22,500,000

Directors

Zubair Ahmad
Zubair Ahmad
Director/Designated Partner
almost 3 years ago
Neeraj Agarwal
Neeraj Agarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Sayeeda Ahmad
Sayeeda Ahmad
Director
over 15 years ago

Registered Trademarks

Luvchoice Cadiz Pharmaceuticals

[Class : 5] Medicinal, Pharmaceutical & Ayurvedic Preparations

Luvchoice Cadiz Pharmaceuticals

[Class : 10] Condoms And Flavored Condoms

Nabipan Cadiz Pharmaceuticals

[Class : 5] Medicinal, Pharmaceutical & Ayurvedic Preparations
View +20 more Brands for Cadiz Pharmaceuticals Private Limited.

Charges

0
23 October 2017
Kotak Mahindra Bank Limited
22 Crore
12 February 2014
Dena Bank
19 Crore
18 August 2011
Punjab National Bank
8 Crore
20 March 2012
Punjab National Bank
1 Crore
06 January 2011
Canara Bank
5 Crore
23 October 2017
Others
0
20 March 2012
Punjab National Bank
0
12 February 2014
Dena Bank
0
06 January 2011
Canara Bank
0
18 August 2011
Punjab National Bank
0
23 October 2017
Others
0
20 March 2012
Punjab National Bank
0
12 February 2014
Dena Bank
0
06 January 2011
Canara Bank
0
18 August 2011
Punjab National Bank
0
23 October 2017
Others
0
20 March 2012
Punjab National Bank
0
12 February 2014
Dena Bank
0
06 January 2011
Canara Bank
0
18 August 2011
Punjab National Bank
0

Documents

Form DPT-3-04112020-signed
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-4-20092019_signed
Letter of the charge holder stating that the amount has been satisfied-20092019
Form DPT-3-11072019
Form INC-22-21062019_signed
Copies of the utility bills as mentioned above (not older than two months)-13062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copy of board resolution authorizing giving of notice-13062019
Copy of MGT-8-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-29122018_signed
Form AOC-4(XBRL)-10122017_signed
Form MGT-7-09122017_signed
List of share holders, debenture holders;-28112017
Copy of MGT-8-28112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Optional Attachment-(1)-28112017
Form CHG-1-03112017_signed
Optional Attachment-(1)-03112017
Instrument(s) of creation or modification of charge;-03112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171103
Letter of the charge holder stating that the amount has been satisfied-08092017