Company Information

CIN
Status
Date of Incorporation
12 May 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,650,070
Authorised Capital
7,500,000

Directors

Gurminder Kaur Bakshi
Gurminder Kaur Bakshi
Director/Designated Partner
over 2 years ago
Nidhi Gandhi
Nidhi Gandhi
Director/Designated Partner
over 3 years ago

Past Directors

Jasvinder Kaur
Jasvinder Kaur
Director
about 11 years ago

Registered Trademarks

Cosmic Healers Private Limited Cosmic Healers

[Class : 8] Hand Tools, Hand Operated Implements Stapling Guns (Hand Operated) [Other Than For Surgical Or Stationery Use], Cutlery; Side Arms; Razors Included In Class 08.

Cosmic Healers Private Limited Cosmic Healers

[Class : 9] Workstations For Use In Performing Surgical Procedures, Machine Learning Software For Healthcare, Health Monitoring Software, Artificial Intelligence Software For Healthcare, Software For Remote Diagnostics, Utility Programs For Performing Computer System Diagnostics, Scanners [Apparatus] For Performing Automotive Diagnostics, Testing Apparatus For Diagnostic Pur...

Cosmic Healers Private Limited Cosmic Healers

[Class : 5] Pharmaceuticals Veterinary And Sanitary Substances, Infants And Invalids Foods, Plasters, Materials For Bandaging, Materials For Stopping Teeth, Dental Wax, Disinfectant, Preparations For Killing Weeds And Destroying Vermin.
View +8 more Brands for Cosmic Healers Private Limited.

Charges

85 Lak
23 June 2014
Ing Vysya Bank Limited
25 Lak
18 September 2007
Punjab & Sind Bank
60 Lak
18 September 2007
Punjab & Sind Bank
40 Lak
25 November 2003
Citi Bank
33 Lak
18 October 2023
Others
0
18 September 2007
Punjab & Sind Bank
0
23 June 2014
Ing Vysya Bank Limited
0
25 November 2003
Citi Bank
0
18 September 2007
Punjab & Sind Bank
0
18 October 2023
Others
0
18 September 2007
Punjab & Sind Bank
0
23 June 2014
Ing Vysya Bank Limited
0
25 November 2003
Citi Bank
0
18 September 2007
Punjab & Sind Bank
0

Documents

Form AOC-4-03042021_signed
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form MGT-7-16122020_signed
List of share holders, debenture holders;-11122020
Form CHG-4-18052020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200518
Form INC-28-09032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02032020
Optional Attachment-(1)-02032020
Form GNL-2-11012020-signed
Optional Attachment-(1)-08012020
Optional Attachment-(4)-08012020
Optional Attachment-(5)-08012020
Optional Attachment-(3)-08012020
Optional Attachment-(2)-08012020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Letter of the charge holder stating that the amount has been satisfied-20112019
Directors report as per section 134(3)-16112019
Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form ADT-1-03102019_signed
Optional Attachment-(1)-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019
Form BEN - 2-17092019_signed
Declaration under section 90-17092019