Company Information

CIN
Status
Date of Incorporation
06 March 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
130,000,000
Authorised Capital
130,000,000

Directors

Shankar Lal Aggarwal
Shankar Lal Aggarwal
Director/Designated Partner
almost 3 years ago
Sachin Aggarwal
Sachin Aggarwal
Director/Designated Partner
almost 3 years ago
Heena Sharma
Heena Sharma
Director/Designated Partner
about 6 years ago
Saurabh Aggarwal
Saurabh Aggarwal
Director/Designated Partner
over 13 years ago

Past Directors

Sunil Jaikishan Aggarwal
Sunil Jaikishan Aggarwal
Director
almost 41 years ago

Registered Trademarks

Surfox Central Drug House

[Class : 5] Pharmaceutical, Medical And Veterinary Preparations; Disinfecting Preparations; Antibacterial Cleaners; Antibacterial Preparations; Antibacterial Sprays; Sanitary Preparations For Medical Purposes; Preparations For Destroying Vermin; Fungicides; Herbicides

Surfox Central Drug House

[Class : 1] Chemicals Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Chemical Substances Used For Preserving Foodstuffs

Labrox Central Drug House

[Class : 1] Chemicals Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Chemical Substances Used For Preserving Foodstuffs
View +14 more Brands for Central Drug House Private Ltd.

Charges

9 Lak
17 October 2005
Sundaram Finance Ltd.
1 Lak
23 July 2021
Hdfc Bank Limited
9 Lak
19 June 2023
Others
0
23 July 2021
Hdfc Bank Limited
0
17 October 2005
Sundaram Finance Ltd.
0
19 June 2023
Others
0
23 July 2021
Hdfc Bank Limited
0
17 October 2005
Sundaram Finance Ltd.
0
19 June 2023
Others
0
23 July 2021
Hdfc Bank Limited
0
17 October 2005
Sundaram Finance Ltd.
0

Documents

Form DPT-3-24122020-signed
Form DPT-3-10092020-signed
Form DIR-12-31012020_signed
Optional Attachment-(1)-31012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form DPT-3-27072019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form MSME FORM I-08062019_signed
Form ADT-1-01042019_signed
Copy of the intimation sent by company-01042019
Copy of written consent given by auditor-01042019
Copy of resolution passed by the company-01042019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-31122018_signed
Form ADT-3-01122018_signed
Resignation letter-01122018
Form DIR-12-11072018_signed
Optional Attachment-(2)-11072018
Optional Attachment-(1)-11072018
Evidence of cessation;-29062018
Form DIR-12-29062018_signed