Company Information

CIN
Status
Date of Incorporation
21 August 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
935,000
Authorised Capital
2,500,000

Directors

Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
over 2 years ago
Harish Kumar Digani
Harish Kumar Digani
Director/Designated Partner
over 24 years ago

Past Directors

Jagdish Chander
Jagdish Chander
Director
about 24 years ago

Registered Trademarks

Cease Cold Cure Quick Remedies

[Class : 5] Medicinal & Pharmaceutical Preparations.

Cure Quick Remedies P Ltd Cure Quick Remedies

[Class : 35] Advertising Exporting, Distribution, Marketing, Wholesale And Retail Services Relating To Medicinal And Pharmaceutical Preparations

Charges

5 Crore
16 January 2014
Punjab & Sind Bank
1 Crore
16 January 2014
Punjab & Sind Bank
16 Lak
31 January 2007
State Bank Of India
2 Crore
22 July 2005
State Bank Of India
1 Crore
05 March 2002
State Bank Of India
40 Lak
17 May 2004
State Bank Of India
5 Lak
06 December 2021
Others
0
16 January 2014
Punjab & Sind Bank
0
05 March 2002
State Bank Of India
0
17 May 2004
State Bank Of India
0
22 July 2005
State Bank Of India
0
31 January 2007
State Bank Of India
0
16 January 2014
Punjab & Sind Bank
0
06 December 2021
Others
0
16 January 2014
Punjab & Sind Bank
0
05 March 2002
State Bank Of India
0
17 May 2004
State Bank Of India
0
22 July 2005
State Bank Of India
0
31 January 2007
State Bank Of India
0
16 January 2014
Punjab & Sind Bank
0
06 December 2021
Others
0
16 January 2014
Punjab & Sind Bank
0
05 March 2002
State Bank Of India
0
17 May 2004
State Bank Of India
0
22 July 2005
State Bank Of India
0
31 January 2007
State Bank Of India
0
16 January 2014
Punjab & Sind Bank
0

Documents

Form DPT-3-23022021-signed
Form ADT-3-29102020_signed
Resignation letter-29102020
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-13082019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190813
Form CHG-4-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Letter of the charge holder stating that the amount has been satisfied-12072019
Form DPT-3-27062019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Form AOC-4-17112017_signed
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Evidence of cessation;-05052017
Form DIR-12-05052017_signed
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed