Company Information

CIN
Status
Date of Incorporation
26 April 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Tapan Kumar Varshney
Tapan Kumar Varshney
Director
over 2 years ago
Siddhartha Jain
Siddhartha Jain
Director
over 15 years ago
Rachana Varshney
Rachana Varshney
Director
almost 21 years ago

Past Directors

Awanjala Bhat
Awanjala Bhat
Director
almost 21 years ago
Pawan Varshney
Pawan Varshney
Director
almost 21 years ago
Shiv Kumar Varshney
Shiv Kumar Varshney
Director
over 30 years ago

Registered Trademarks

Roorka Guinness Remedies

[Class : 5] Pharmaceuticals And Medicinal Preparation Included In Class 05

Cminic Guinness Remedies

[Class : 5] Pharmaceuticals And Medicinal Preparation Included In Class 05

Frastha Guinness Remedies

[Class : 5] Pharmaceuticals And Medicinal Preparation Included In Class 05
View +8 more Brands for Guinness Remedies Private Limited.

Charges

8 Lak
31 December 2011
Allahabad Bank
67
20 July 2006
State Bank Of India
4 Lak
23 June 2020
Indian Bank
8 Lak
23 June 2020
Indian Bank
0
31 December 2011
Others
0
20 July 2006
State Bank Of India
0
23 June 2020
Indian Bank
0
31 December 2011
Others
0
20 July 2006
State Bank Of India
0

Documents

Form DPT-3-25092020-signed
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form ADT-1-24102019_signed
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Form ADT-3-30092019_signed
Resignation letter-30092019
Form INC-22-03042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032019
Copies of the utility bills as mentioned above (not older than two months)-29032019
Copy of board resolution authorizing giving of notice-29032019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form CHG-1-04112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171104