Company Information

CIN
Status
Date of Incorporation
20 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,989,580
Authorised Capital
10,000,000

Directors

Alka Sharma
Alka Sharma
Director/Designated Partner
almost 3 years ago
Harshit Sharma
Harshit Sharma
Director/Designated Partner
almost 3 years ago

Past Directors

Avinash Gupta
Avinash Gupta
Additional Director
almost 8 years ago
Pradeep Kumar Sharma
Pradeep Kumar Sharma
Director
over 20 years ago

Registered Trademarks

Emcofine With Device Emco Tech Equipments

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials.

Emcodrape With Device Emco Tech Equipments

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials.

Emcopad With Device Emco Tech Equipments

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials.
View +1 more Brands for Emco Tech Equipment Private Limited.

Charges

14 Crore
13 July 2013
Bank Of India
39 Lak
25 November 2009
Bank Of India
11 Crore
16 April 2008
Bank Of India
2 Crore
21 January 2013
Standard Chartered Bank
87 Lak
17 March 2010
Bank Of India
10 Lak
16 June 2020
Bank Of India
28 Lak
16 June 2020
Others
0
25 November 2009
Others
0
17 March 2010
Bank Of India
0
16 April 2008
Others
0
13 July 2013
Bank Of India
0
21 January 2013
Standard Chartered Bank
0
16 June 2020
Others
0
25 November 2009
Others
0
17 March 2010
Bank Of India
0
16 April 2008
Others
0
13 July 2013
Bank Of India
0
21 January 2013
Standard Chartered Bank
0
16 June 2020
Others
0
25 November 2009
Others
0
17 March 2010
Bank Of India
0
16 April 2008
Others
0
13 July 2013
Bank Of India
0
21 January 2013
Standard Chartered Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122020
Optional Attachment-(1)-17122020
Form DIR-12-17122020_signed
Form DPT-3-25082020-signed
Instrument(s) of creation or modification of charge;-23062020
Form CHG-1-23062020_signed
Optional Attachment-(1)-23062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form CHG-1-17062020_signed
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Optional Attachment-(2)-17062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-04102019_signed
Evidence of cessation;-03102019
Notice of resignation;-03102019
Form DPT-3-28062019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019