Company Information

CIN
Status
Date of Incorporation
03 February 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
687,000
Authorised Capital
2,500,000

Directors

Manoj Kumar Goel
Manoj Kumar Goel
Director/Designated Partner
over 2 years ago
Hardik Goel
Hardik Goel
Director/Designated Partner
over 8 years ago
Sunita Goel
Sunita Goel
Director/Designated Partner
about 10 years ago
Rameshwar Dayal Goel
Rameshwar Dayal Goel
Director/Designated Partner
over 13 years ago

Past Directors

Pratibha Goel
Pratibha Goel
Whole Time Director
over 13 years ago

Registered Trademarks

Ganapati Bio Tech Limited Ganapati Bio Tech

[Class : 35] Retail Or Wholesale Services For Pharmaceutical, Veterinary And Sanitary Preparations And Medical Supplies, Advertising Services Relating To Pharmaceuticals, Advertising Services Relating To Pharmaceuticals For The Treatment Of Diabetes, Retail Or Wholesale Services For Pharmaceutical, Veterinary And Sanitary Preparations And Medical Supplies, Medicinal Preparat...

Ganapati Bio Tech Limited Ganapati Bio Tech

[Class : 5] Pharmaceuticals, Medicinal Preparations, Veterinary Preparations.

Charges

7 Crore
23 March 2012
Kotak Mahindra Bank Limited
1 Crore
27 June 2007
Hdfc Bank Limited
60 Lak
29 June 2006
Union Bank Of India
25 Lak
08 December 2020
Hdfc Bank Limited
3 Crore
20 December 2019
Hdfc Bank Limited
3 Crore
28 April 2023
Hdfc Bank Limited
0
19 February 2022
Hdfc Bank Limited
0
08 December 2020
Hdfc Bank Limited
0
23 March 2012
Others
0
20 December 2019
Hdfc Bank Limited
0
29 June 2006
Union Bank Of India
0
27 June 2007
Hdfc Bank Limited
0
28 April 2023
Hdfc Bank Limited
0
19 February 2022
Hdfc Bank Limited
0
08 December 2020
Hdfc Bank Limited
0
23 March 2012
Others
0
20 December 2019
Hdfc Bank Limited
0
29 June 2006
Union Bank Of India
0
27 June 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-24122020-signed
Form DPT-3-05102020-signed
Form CHG-1-07072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Form DIR-12-03062020_signed
Evidence of cessation;-03062020
Notice of resignation;-03062020
Instrument(s) of creation or modification of charge;-12022020
Optional Attachment-(1)-12022020
Optional Attachment-(2)-12022020
Form MGT-7-13122019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-27062019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Optional Attachment-(1)-14122018
Directors report as per section 134(3)-14122018
List of share holders, debenture holders;-14122018
Instrument(s) of creation or modification of charge;-07122017
Form CHG-1-07122017_signed
Optional Attachment-(1)-07122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171207
Form ADT-1-02122017_signed
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Directors report as per section 134(3)-27112017