Company Information

CIN
Status
Date of Incorporation
27 May 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,588,010
Authorised Capital
25,000,000

Directors

Atul Kumar Agrawal
Atul Kumar Agrawal
Director/Designated Partner
over 2 years ago
Aman Agrawal
Aman Agrawal
Director/Designated Partner
about 3 years ago
Vasudha Gupta
Vasudha Gupta
Director/Designated Partner
about 3 years ago
Agam Agarwal
Agam Agarwal
Director/Designated Partner
about 3 years ago
Leela Krishna Varshney
Leela Krishna Varshney
Director/Designated Partner
about 8 years ago

Past Directors

Ankit Dutt
Ankit Dutt
Additional Director
almost 11 years ago
Amita Dutt
Amita Dutt
Additional Director
about 12 years ago
Rajesh Dutt
Rajesh Dutt
Director
over 21 years ago

Registered Trademarks

Novitizer Ion Healthcare

[Class : 5] Hand Sanitizer

Ionomol Ion Healthcare

[Class : 35] Advertising, Business Administration, Office Functions, Trading & Marketing Of Medicinal & Pharmaceutical Preparations.

Ionomol Ion Healthcare

[Class : 5] Medicinal & Pharmaceutical Preparations.
View +10 more Brands for Ion Healthcare Private Limited.

Charges

18 Crore
22 July 2015
Oriental Bank Of Commerce
16 Crore
21 January 2009
Dy Director Of Industries
30 Lak
23 May 2011
Bank Of India
30 Lak
12 March 2007
Bank Of India
50 Lak
14 February 2011
Bank Of India
25 Lak
28 February 2006
Bank Of India
9 Crore
31 October 2020
Canara Bank
11 Lak
17 June 2020
Sidbi
50 Lak
25 August 2021
Sidbi
1 Crore
22 July 2015
Others
0
31 October 2020
Canara Bank
0
25 August 2021
Sidbi
0
17 June 2020
Sidbi
0
12 March 2007
Bank Of India
0
28 February 2006
Bank Of India
0
14 February 2011
Bank Of India
0
23 May 2011
Bank Of India
0
21 January 2009
Dy Director Of Industries
0
22 July 2015
Others
0
31 October 2020
Canara Bank
0
25 August 2021
Sidbi
0
17 June 2020
Sidbi
0
12 March 2007
Bank Of India
0
28 February 2006
Bank Of India
0
14 February 2011
Bank Of India
0
23 May 2011
Bank Of India
0
21 January 2009
Dy Director Of Industries
0
22 July 2015
Others
0
31 October 2020
Canara Bank
0
25 August 2021
Sidbi
0
17 June 2020
Sidbi
0
12 March 2007
Bank Of India
0
28 February 2006
Bank Of India
0
14 February 2011
Bank Of India
0
23 May 2011
Bank Of India
0
21 January 2009
Dy Director Of Industries
0

Documents

Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Optional Attachment-(1)-11082020
Instrument(s) of creation or modification of charge;-11082020
Optional Attachment-(2)-11082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10012020
Directors report as per section 134(3)-10012020
Form AOC-4-10012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Copy of the intimation sent by company-29122018
Copy of resolution passed by the company-29122018
Copy of written consent given by auditor-29122018
Form ADT-1-19042018_signed
Copy of resolution passed by the company-19042018
Copy of written consent given by auditor-19042018
Copy of the intimation sent by company-19042018
Optional Attachment-(1)-19042018
Form ADT-3-15022018-signed