Company Information

CIN
Status
Date of Incorporation
10 September 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Vidushi Bhandari
Vidushi Bhandari
Director/Designated Partner
about 2 years ago
Ashwin Johar
Ashwin Johar
Director/Designated Partner
over 2 years ago
Sham Lal Singla
Sham Lal Singla
Director/Designated Partner
over 2 years ago
Parvinder Singh
Parvinder Singh
Director/Designated Partner
over 2 years ago
Jasmeet Singh
Jasmeet Singh
Director/Designated Partner
over 4 years ago
Gurdeep Singh Narula
Gurdeep Singh Narula
Additional Director
almost 7 years ago
Avneet Singh Setia
Avneet Singh Setia
Director/Designated Partner
almost 11 years ago

Past Directors

Navneet Kaur Narula
Navneet Kaur Narula
Additional Director
almost 11 years ago
Gurvinder Kaur
Gurvinder Kaur
Director
about 15 years ago

Registered Trademarks

Sanitime I M Healthcare

[Class : 5] Hand Sanitizer Included In Class 05

Women Vita I M Healthcare

[Class : 5] Pharmaceutical, Medicinal And Veterinary Preparation Included In Class 5.

Champcal I M Healthcare

[Class : 5] Medicines
View +2 more Brands for I M Healthcare Private Limited.

Charges

9 Crore
25 March 2015
Punjab National Bank
5 Crore
25 March 2015
Punjab National Bank
2 Crore
29 May 2021
Axis Bank Limited
2 Crore
29 May 2021
Axis Bank Limited
4 Crore
01 March 2021
Axis Bank Limited
50 Lak
28 August 2019
Hdfc Bank Limited
5 Crore
20 October 2022
Axis Bank Limited
50 Lak
20 October 2022
Axis Bank Limited
1 Crore
11 October 2023
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
20 October 2022
Axis Bank Limited
0
20 October 2022
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
28 August 2019
Hdfc Bank Limited
0
01 March 2021
Axis Bank Limited
0
25 March 2015
Punjab National Bank
0
25 March 2015
Punjab National Bank
0
11 October 2023
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
20 October 2022
Axis Bank Limited
0
20 October 2022
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
28 August 2019
Hdfc Bank Limited
0
01 March 2021
Axis Bank Limited
0
25 March 2015
Punjab National Bank
0
25 March 2015
Punjab National Bank
0
11 October 2023
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
20 October 2022
Axis Bank Limited
0
20 October 2022
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
29 May 2021
Axis Bank Limited
0
28 August 2019
Hdfc Bank Limited
0
01 March 2021
Axis Bank Limited
0
25 March 2015
Punjab National Bank
0
25 March 2015
Punjab National Bank
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Form DPT-3-26122020_signed
Optional Attachment-(3)-20112020
Optional Attachment-(2)-20112020
Instrument(s) of creation or modification of charge;-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(4)-20112020
Form CHG-1-20112020
Form CHG-4-07022020_signed
Letter of the charge holder stating that the amount has been satisfied-07022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200207
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
Optional Attachment-(2)-30012020
Optional Attachment-(3)-30012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Form MSME FORM I-31102019_signed
Form DPT-3-23092019-signed
Optional Attachment-(1)-18092019
Optional Attachment-(2)-18092019
Instrument(s) of creation or modification of charge;-18092019
Form CHG-1-18092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190918