Company Information

CIN
Status
Date of Incorporation
14 December 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Surender Singh
Surender Singh
Director/Designated Partner
over 11 years ago
Virender Singh
Virender Singh
Director/Designated Partner
about 13 years ago
Bijender Singh
Bijender Singh
Director/Designated Partner
about 13 years ago

Past Directors

Satish Kumar Sharma
Satish Kumar Sharma
Director
almost 14 years ago
Manoj Kumar
Manoj Kumar
Director
almost 14 years ago

Registered Trademarks

Network Igc Life Sciences

[Class : 5] Pharmaceutical And Medicinal Preparations For Human Consumption All In Class 5.

Nuronyl Igc Life Sciences

[Class : 5] Pharmaceutical And Medicinal Preparations For Human Consumption All In Class 5.

Charges

0
14 January 2014
Punjab National Bank
6 Lak
11 January 2013
Punjab National Bank
12 Lak
10 April 2012
Hdfc Bank Limited
10 Lak
10 April 2012
Hdfc Bank Limited
0
11 January 2013
Punjab National Bank
0
14 January 2014
Punjab National Bank
0
10 April 2012
Hdfc Bank Limited
0
11 January 2013
Punjab National Bank
0
14 January 2014
Punjab National Bank
0
10 April 2012
Hdfc Bank Limited
0
11 January 2013
Punjab National Bank
0
14 January 2014
Punjab National Bank
0
10 April 2012
Hdfc Bank Limited
0
11 January 2013
Punjab National Bank
0
14 January 2014
Punjab National Bank
0

Documents

Form MGT-7-08012021_signed
Form MGT-7-07012021_signed
List of share holders, debenture holders;-31122020
List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form AOC-4-29122020_signed
Form ADT-1-27092020_signed
Directors report as per section 134(3)-27092020
Copy of written consent given by auditor-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Copy of resolution passed by the company-27092020
Form AOC-4-27092020_signed
Letter of the charge holder stating that the amount has been satisfied-09062020
Form CHG-4-09062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200609
Form CHG-4-08062020_signed
Letter of the charge holder stating that the amount has been satisfied-08062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200608
Form DIR-12-270514.OCT
Evidence of cessation-260514.PDF
Form DIR-12-080514.OCT
Evidence of cessation-080514.PDF
Letter of Appointment-080514.PDF
Declaration of the appointee Director- in Form DIR-2-080514.PDF
Form DIR-12-010514.OCT
Optional Attachment 1-010514.PDF
Evidence of cessation-010514.PDF
Certificate of Registration of Mortgage-310114.PDF