Company Information

CIN
Status
Date of Incorporation
28 February 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,126,100
Authorised Capital
16,000,000

Directors

Vikas Kumar Tyagi
Vikas Kumar Tyagi
Director/Designated Partner
about 2 years ago
Tilak Raj
Tilak Raj
Director/Designated Partner
over 2 years ago
Gaurav Ahlawat
Gaurav Ahlawat
Director
almost 20 years ago

Past Directors

Ashutosh Asthana
Ashutosh Asthana
Director
about 4 years ago
Uday Prakash Sharma
Uday Prakash Sharma
Director
over 4 years ago
Rajesh Prasad Shrivastava
Rajesh Prasad Shrivastava
Director
over 4 years ago
Rahul Kumar
Rahul Kumar
Additional Director
about 10 years ago
Kiran Paisal
Kiran Paisal
Additional Director
over 11 years ago
Kripal Singh
Kripal Singh
Director
almost 20 years ago
Anuj Singh
Anuj Singh
Director
almost 20 years ago

Registered Trademarks

Cisbact Francis Remedies India

[Class : 5] Medicinal & Pharmaceuticals Preparations And Substances

Cisclin 300 Francis Remedies India

[Class : 5] Medicinal & Pharmaceuticals Preparations And Substances

Lezocis 600 Francis Remedies India

[Class : 5] Medicinal & Pharmaceuticals Preparations And Substances
View +27 more Brands for Francis Remedies (India) Private Limited.

Charges

0
06 August 2010
Canara Bank
50 Lak
28 March 2009
Canara Bank
1 Crore
28 March 2008
Canara Bank
5 Crore
28 March 2008
Canara Bank
4 Crore
28 March 2008
Canara Bank
95 Lak
28 March 2008
Canara Bank
0
28 March 2008
Canara Bank
0
06 August 2010
Canara Bank
0
28 March 2009
Canara Bank
0
28 March 2008
Canara Bank
0
28 March 2008
Canara Bank
0
28 March 2008
Canara Bank
0
06 August 2010
Canara Bank
0
28 March 2009
Canara Bank
0
28 March 2008
Canara Bank
0
28 March 2008
Canara Bank
0
28 March 2008
Canara Bank
0
06 August 2010
Canara Bank
0
28 March 2009
Canara Bank
0
28 March 2008
Canara Bank
0

Documents

Form DPT-3-16112020-signed
Form INC-28-01092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26082020
Form INC-28-16042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-12032020
List of share holders, debenture holders;-20112019
Form MGT-7-20112019_signed
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form AOC-4-04112019_signed
Form DPT-3-30072019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form INC-22-28092018_signed
Optional Attachment-(1)-04092018
Copies of the utility bills as mentioned above (not older than two months)-04092018
Copy of board resolution authorizing giving of notice-04092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04092018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
Form DIR-12-10042017_signed
Notice of resignation;-07042017
Evidence of cessation;-07042017
Proof of dispatch-21032017