Company Information

CIN
Status
Date of Incorporation
08 April 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,383,800
Authorised Capital
20,000,000

Directors

Rajiv Kumar Sharma
Rajiv Kumar Sharma
Director/Designated Partner
over 2 years ago
Rajesh Kumar Sharma
Rajesh Kumar Sharma
Director/Designated Partner
over 2 years ago
Poonam Sharma
Poonam Sharma
Director/Designated Partner
almost 5 years ago

Past Directors

Rashmi Sharma
Rashmi Sharma
Additional Director
about 7 years ago
Prerit Sharma
Prerit Sharma
Director
almost 14 years ago

Registered Trademarks

Front Line(with Label) Frontline Electro Medical

[Class : 35] Wholesale & Retail Outlets And Shop Including Services Relating To Distribution, Trading And Marketing Of Surgical Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth Orthopedic Articles And Suture Materials

Frontline With Logo(label) Frontline Electro Medical

[Class : 35] Advertising, Exporting, Distribution, Marketing Wholesale & Retail Services Relating To Surgical Medical, Dental And Veterinary Apparatus And Intruments, Artificial Limbs, Eyes And Teeth Orthopaedio Articles, Suture Materials.

Charges

3 Crore
03 March 2017
Kanika Investment Limited
20 Lak
20 December 2007
Axis Bank Limited
2 Crore
26 October 2006
Axis Bank Ltd.
59 Lak
12 June 2009
S. E. Investments Limited
55 Lak
20 January 2010
The Nainital Bank Limited
5 Lak
08 August 2007
The Nainital Bank Limited
3 Lak
06 May 2005
The National Bank Ltd.
37 Lak
12 August 2020
Deutsche Bank Ag
18 Lak
30 July 2020
Axis Bank Limited
30 Lak
18 May 2022
Axis Bank Limited
0
03 March 2017
Others
0
20 December 2007
Axis Bank Limited
0
12 August 2020
Others
0
08 August 2007
The Nainital Bank Limited
0
30 July 2020
Axis Bank Limited
0
12 June 2009
S. E. Investments Limited
0
20 January 2010
The Nainital Bank Limited
0
26 October 2006
Axis Bank Ltd.
0
06 May 2005
The National Bank Ltd.
0
18 May 2022
Axis Bank Limited
0
03 March 2017
Others
0
20 December 2007
Axis Bank Limited
0
12 August 2020
Others
0
08 August 2007
The Nainital Bank Limited
0
30 July 2020
Axis Bank Limited
0
12 June 2009
S. E. Investments Limited
0
20 January 2010
The Nainital Bank Limited
0
26 October 2006
Axis Bank Ltd.
0
06 May 2005
The National Bank Ltd.
0
18 May 2022
Axis Bank Limited
0
03 March 2017
Others
0
20 December 2007
Axis Bank Limited
0
12 August 2020
Others
0
08 August 2007
The Nainital Bank Limited
0
30 July 2020
Axis Bank Limited
0
12 June 2009
S. E. Investments Limited
0
20 January 2010
The Nainital Bank Limited
0
26 October 2006
Axis Bank Ltd.
0
06 May 2005
The National Bank Ltd.
0

Documents

Form DPT-3-04032021-signed
Form CHG-1-24102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Optional Attachment-(2)-15102020
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-15102020
Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Form DPT-3-03082020-signed
Declaration by first director-27072020
Optional Attachment-(1)-27072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072020
Evidence of cessation;-27072020
Optional Attachment-(2)-27072020
Form DIR-12-27072020_signed
Form MGT-14-16062020_signed
Optional Attachment-(1)-16062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062020
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Form DIR-12-22112019_signed
Optional Attachment-(1)-21112019
Form MGT-14-30092019_signed
Form MGT-14-29062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062019