Company Information

CIN
Status
Date of Incorporation
20 December 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,795,000
Authorised Capital
15,000,000

Directors

Nitin Ahuja
Nitin Ahuja
Director/Designated Partner
almost 3 years ago
Aman Ahuja
Aman Ahuja
Director/Designated Partner
over 5 years ago

Past Directors

Vandana Ahuja
Vandana Ahuja
Director
over 17 years ago
Chanchal Ahuja
Chanchal Ahuja
Director
over 17 years ago
Girish Ahuja
Girish Ahuja
Director
almost 23 years ago
Ravinder Kumar Ahuja
Ravinder Kumar Ahuja
Director
almost 23 years ago

Registered Trademarks

Flosure Euro Medi Tools

[Class : 10] Medical Instruments Apparatus And Surgical Instruments.

Upperedge Euro Medi Tools

[Class : 10] Medical Instruments Apparatus And Surgical Instruments.

Ergopower Euro Medi Tools

[Class : 10] Medical Instruments Apparatus And Surgical Instruments.
View +5 more Brands for Euro Medi Tools Private Limited.

Charges

9 Crore
29 March 2019
Icici Bank Limited
3 Crore
31 January 2011
Ing Vysya Bank Limited
4 Crore
23 April 2005
State Bank Of Bikaner & Jaipur
1 Crore
17 July 2020
Icici Bank Limited
20 Lak
20 July 2022
Others
0
17 July 2020
Others
0
23 April 2005
State Bank Of Bikaner & Jaipur
0
29 March 2019
Others
0
31 January 2011
Ing Vysya Bank Limited
0
20 July 2022
Others
0
17 July 2020
Others
0
23 April 2005
State Bank Of Bikaner & Jaipur
0
29 March 2019
Others
0
31 January 2011
Ing Vysya Bank Limited
0
20 July 2022
Others
0
17 July 2020
Others
0
23 April 2005
State Bank Of Bikaner & Jaipur
0
29 March 2019
Others
0
31 January 2011
Ing Vysya Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-08092020-signed
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Instrument(s) of creation or modification of charge;-04092020
Form INC-22-21072020_signed
Copies of the utility bills as mentioned above (not older than two months)-21072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21072020
Copy of board resolution authorizing giving of notice-21072020
Form DIR-12-26032020_signed
Evidence of cessation;-21032020
Optional Attachment-(1)-21032020
Notice of resignation;-21032020
Form DIR-12-21032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032020
Optional Attachment-(1)-20032020
Optional Attachment-(2)-20032020
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form MSME FORM I-30102019_signed
Optional Attachment-(1)-22102019
Optional Attachment-(2)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Form DPT-3-29062019
Form MSME FORM I-28052019_signed
Instrument(s) of creation or modification of charge;-10052019
Form CHG-1-10052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190510