Company Information

CIN
Status
Date of Incorporation
09 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
109,730,000
Authorised Capital
110,000,000

Directors

Sunil Kumar Satija
Sunil Kumar Satija
Director/Designated Partner
almost 3 years ago
Mayank Lakhani
Mayank Lakhani
Director/Designated Partner
almost 3 years ago
Suman Lakhani
Suman Lakhani
Director
about 20 years ago
Parmeshwar Dayal Lakhani
Parmeshwar Dayal Lakhani
Director
about 20 years ago

Registered Trademarks

Pressure Monitoring Line Lamed Healthcare

[Class : 10] Medical Devices/Medical Disposable/ Medical Accessories And As An Accessory Of Iv Cannula And Perfusion Set.

La Med I. Veno Set Lamed Healthcare

[Class : 10] Medical Apparatus/Medical Devices/Medical Disposable/Medical Accessories/Surgical Devices/ Surgical Disposable/ Surgical Accessories Like Iv Cannula/ Iv Catheters/ Iv Set/ Burette Set/ Trocar Cannula, Catheters & Tubes Like Nelaton, Suction, Female, Foley's, Infant Feeding, Eternal Feeding, Foley Balloon Catheter, Ryle's, Levin's, Extension & Pm Lines, Chest Dr...

Pleuro Drain Lamed Healthcare

[Class : 10] Medical Devices / Medical Disposable Like Cathethers / Drainage System

Charges

2 Crore
26 June 2019
Axis Bank Limited
7 Lak
13 June 2017
Icici Bank Limited
1 Crore
31 March 2015
Janalakshmi Financial Services Private Limited
25 Lak
10 November 2008
Phoenix Arc Private Limited
45 Crore
27 December 2015
Dcb Bank Limited
1 Crore
13 September 2010
L & T Finance Limited
49 Lak
12 March 2007
Allahabad Bank
13 Crore
13 June 2017
Others
0
26 June 2019
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0
27 December 2015
Dcb Bank Limited
0
13 September 2010
L & T Finance Limited
0
31 March 2015
Janalakshmi Financial Services Private Limited
0
10 November 2008
Phoenix Arc Private Limited
0
13 June 2017
Others
0
26 June 2019
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0
27 December 2015
Dcb Bank Limited
0
13 September 2010
L & T Finance Limited
0
31 March 2015
Janalakshmi Financial Services Private Limited
0
10 November 2008
Phoenix Arc Private Limited
0
13 June 2017
Others
0
26 June 2019
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0
27 December 2015
Dcb Bank Limited
0
13 September 2010
L & T Finance Limited
0
31 March 2015
Janalakshmi Financial Services Private Limited
0
10 November 2008
Phoenix Arc Private Limited
0

Documents

Form MSME FORM I-04042021_signed
Form DPT-3-11032021-signed
Form MSME FORM I-19112020_signed
Form DPT-3-14082020-signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4(XBRL)-15122019_signed
Form ADT-1-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of the intimation sent by company-29112019
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form MSME FORM I-31102019_signed
Letter of the charge holder stating that the amount has been satisfied-03102019
Form CHG-4-03102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191003
Form CHG-1-13072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190713
Instrument(s) of creation or modification of charge;-12072019
Optional Attachment-(1)-12072019
Form DPT-3-28062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form INC-22-18052019_signed
Copy of board resolution authorizing giving of notice-18052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052019
Copies of the utility bills as mentioned above (not older than two months)-18052019
Optional Attachment-(1)-18052019