Company Information

CIN
Status
Date of Incorporation
19 November 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Parag Gupta
Parag Gupta
Director/Designated Partner
almost 2 years ago
Shubham Gupta
Shubham Gupta
Director/Designated Partner
almost 7 years ago
Ram Mani Tripathi
Ram Mani Tripathi
Director/Designated Partner
almost 7 years ago
Janak Nandini Gupta
Janak Nandini Gupta
Director
about 12 years ago

Past Directors

Tarun Jindal .
Tarun Jindal .
Director
almost 10 years ago

Registered Trademarks

Greatvac Glorious Mediscience India

[Class : 10] Pathological Equipments And Items.

G Tube Glorious Mediscience India

[Class : 10] Pathological Equipments And Items.

Charges

39 Crore
06 May 2019
Indusind Bank Ltd.
9 Crore
04 September 2017
Union Bank Of India
7 Lak
22 July 2017
Electronica Finance Limited
34 Lak
29 December 2016
Union Bank Of India
31 Lak
20 November 2015
Union Bank Of India
4 Crore
30 December 2014
Union Bank Of India
15 Crore
05 August 2020
Lombard Realty Private Limited
9 Crore
29 December 2016
Others
0
06 May 2019
Others
0
05 August 2020
Others
0
04 September 2017
Others
0
20 November 2015
Union Bank Of India
0
30 December 2014
Others
0
22 July 2017
Others
0
29 December 2016
Others
0
06 May 2019
Others
0
05 August 2020
Others
0
04 September 2017
Others
0
20 November 2015
Union Bank Of India
0
30 December 2014
Others
0
22 July 2017
Others
0
29 December 2016
Others
0
06 May 2019
Others
0
05 August 2020
Others
0
04 September 2017
Others
0
20 November 2015
Union Bank Of India
0
30 December 2014
Others
0
22 July 2017
Others
0

Documents

Form DPT-3-17112020-signed
Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Optional Attachment-(2)-20102020
Optional Attachment-(1)-20102020
Form CHG-1-05092020_signed
Optional Attachment-(1)-05092020
Instrument(s) of creation or modification of charge;-05092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-23072019
Form CHG-1-17062019_signed
Instrument(s) of creation or modification of charge;-17062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form MSME FORM I-08062019_signed
Declaration by first director-04042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042019
Evidence of cessation;-04042019
Form DIR-12-04042019_signed
Notice of resignation;-04042019
Form DIR-12-24012019_signed
Optional Attachment-(4)-23012019
Optional Attachment-(3)-23012019
Optional Attachment-(2)-23012019
Optional Attachment-(1)-23012019
Interest in other entities;-23012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012019
Copy of MGT-8-20122018
Form MGT-7-20122018_signed