Company Information

CIN
Status
Date of Incorporation
18 October 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,925,000
Authorised Capital
10,000,000

Directors

Manmohan Juneja
Manmohan Juneja
Director/Designated Partner
over 2 years ago
Anil Arora
Anil Arora
Director/Designated Partner
over 2 years ago
Vinita Arora
Vinita Arora
Director/Designated Partner
over 2 years ago
Aditya Arora
Aditya Arora
Director/Designated Partner
over 2 years ago
Dhirendra Srivastava
Dhirendra Srivastava
Individual Promoter
over 2 years ago
Umesh Varma
Umesh Varma
Director/Designated Partner
almost 3 years ago
Shalini Gupta
Shalini Gupta
Director/Designated Partner
about 6 years ago
Anjali Chaudhary
Anjali Chaudhary
Director/Designated Partner
almost 17 years ago

Past Directors

Krishna Prasad Singh Varma
Krishna Prasad Singh Varma
Director
about 18 years ago
Parvesh Gupta
Parvesh Gupta
Director
about 21 years ago
Nidhi Jalan
Nidhi Jalan
Director
about 21 years ago

Registered Trademarks

Kastura Kastura Medicos

[Class : 10] Surgical, Medical, Dental And Veterinary Instruments And Apparatus (Including Artificial Limbs, Eyes And Teeth).

Charges

80 Lak
21 February 2014
Canara Bank
80 Lak
09 February 2010
State Bank Of India
9 Crore
14 June 2023
Hdfc Bank Limited
0
21 February 2014
Others
0
09 February 2010
State Bank Of India
0
14 June 2023
Hdfc Bank Limited
0
21 February 2014
Others
0
09 February 2010
State Bank Of India
0
14 June 2023
Hdfc Bank Limited
0
21 February 2014
Others
0
09 February 2010
State Bank Of India
0
14 June 2023
Hdfc Bank Limited
0
21 February 2014
Others
0
09 February 2010
State Bank Of India
0

Documents

Form DPT-3-23032021_signed
Form PAS-6-08012021_signed
Form PAS-6-31122020
Form PAS-6-31122020
Form DPT-3-28122020_signed
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form MGT-7-21122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Form AOC-4-10122019_signed
Form AOC-4 additional attachment-10122019_signed
Form DIR-12-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form DIR-12-03092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092019
Evidence of cessation;-02092019
Optional Attachment-(2)-02092019
Optional Attachment-(1)-02092019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form AOC-4 additional attachment-15012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-28122018