Company Information

CIN
Status
Date of Incorporation
18 January 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
66,525,140
Authorised Capital
75,000,000

Directors

Anoop Singh Patwal
Anoop Singh Patwal
Director/Designated Partner
about 2 years ago
Narender Pal
Narender Pal
Director/Designated Partner
over 2 years ago
Arvind Agrawal
Arvind Agrawal
Director/Designated Partner
about 11 years ago

Past Directors

Rajender Soni
Rajender Soni
Director
over 14 years ago
Ganga Ram Sharma
Ganga Ram Sharma
Director
over 15 years ago
Venkatarama Jayaraman
Venkatarama Jayaraman
Director
over 26 years ago
Indresh Sethi
Indresh Sethi
Director
over 27 years ago

Registered Trademarks

Fxclass ( Device ) Fresenius Ag

[Class : 10] Medical, Surgical And Dental Instruments, Apparatus And Devices.

Hyperhaes Fresenius Se

[Class : 5] Pharmaceutical Products, In Particular Infusion Solutions, Falling In Class 5.

Kabiven Fresenius Ag

[Class : 16] Plastic Bags Or Sacks For Storing Medical Soultions Not For Veterinary Use, Included In Class 16.
View +9 more Brands for Dalmia Fresenius Medicals Limited.

Charges

3 Crore
15 September 2001
Central Bank Of India
1 Crore
25 September 1991
Central Bank Of India
1 Crore
08 May 1990
International Asset Reconstruction Company Private Limited
90 Lak
08 May 1990
International Asset Reconstruction Company Private Limited
0
25 September 1991
Central Bank Of India
0
15 September 2001
Central Bank Of India
0
08 May 1990
International Asset Reconstruction Company Private Limited
0
25 September 1991
Central Bank Of India
0
15 September 2001
Central Bank Of India
0

Documents

Form DPT-3-27072020-signed
Notice of resignation filed with the company-21122019
Form DIR-11-21122019_signed
Proof of dispatch-21122019
Form DIR-11-12122019_signed
Notice of resignation filed with the company-11122019
Proof of dispatch-11122019
Form DPT-3-27062019
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-18102017_signed
Form MGT-7-18102017_signed
List of share holders, debenture holders;-17102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102017
Form AOC-4(XBRL)-13102017_signed
List of share holders, debenture holders;-14122016
Copy of MGT-8-14122016
Form MGT-7-14122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102016
Form_AOC4-XBRL_PCSDHUPAR_20161018180750.pdf-18102016
List of share holders, debenture holders;-07102016
Copy of MGT-8-07102016
Form MGT-7-07102016_signed
Form ADT-1-141015.OCT
Form MGT-14-150915.OCT
Copy of resolution-150915.PDF
Optional Attachment 1-150915.PDF