Company Information

CIN
Status
Date of Incorporation
28 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,553,600
Authorised Capital
2,500,000

Directors

Aqeel Ahmad
Aqeel Ahmad
Director/Designated Partner
almost 5 years ago
Manish Karanwal
Manish Karanwal
Director/Designated Partner
about 13 years ago
Adesh Mittal
Adesh Mittal
Director
almost 30 years ago

Past Directors

Rashi Karanwal
Rashi Karanwal
Director
about 9 years ago
Raj Kumar Karanwal
Raj Kumar Karanwal
Director
almost 30 years ago

Registered Trademarks

Larich Lancer Health Care

[Class : 5] Medicinal & Pharmaceuticals Preparations Included In Class 05.

Lynabutol Lancer Health Care

[Class : 5] Medicinal & Pharmaceuticals Preparations Included In Class 05.

Cifty Lancer Health Care

[Class : 5] Medicinal & Pharmaceuticals Preparations Included In Class 05.
View +2 more Brands for Lancer Health Care Private Limited.

Charges

37 Crore
27 June 2013
Corporation Bank
9 Crore
30 April 2013
Corporation Bank
9 Crore
19 April 2013
Corporation Bank
9 Crore
21 September 2011
Bank Of Baroda
7 Crore
18 January 2011
Bank Of Baroda
3 Crore
26 February 2010
Hdfc Bank Limited
1 Crore
29 September 2008
Union Bank Of India
85 Lak
21 September 2011
Bank Of Baroda
0
30 April 2013
Corporation Bank
0
19 April 2013
Corporation Bank
0
27 June 2013
Corporation Bank
0
18 January 2011
Bank Of Baroda
0
26 February 2010
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0
21 September 2011
Bank Of Baroda
0
30 April 2013
Corporation Bank
0
19 April 2013
Corporation Bank
0
27 June 2013
Corporation Bank
0
18 January 2011
Bank Of Baroda
0
26 February 2010
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0
21 September 2011
Bank Of Baroda
0
30 April 2013
Corporation Bank
0
19 April 2013
Corporation Bank
0
27 June 2013
Corporation Bank
0
18 January 2011
Bank Of Baroda
0
26 February 2010
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0
21 September 2011
Bank Of Baroda
0
30 April 2013
Corporation Bank
0
19 April 2013
Corporation Bank
0
27 June 2013
Corporation Bank
0
18 January 2011
Bank Of Baroda
0
26 February 2010
Hdfc Bank Limited
0
29 September 2008
Union Bank Of India
0

Documents

Form DPT-3-28122020-signed
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
List of share holders, debenture holders;-19122020
Form DPT-3-22092020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-29062019
Form MGT-7-01122018_signed
List of share holders, debenture holders;-29112018
Form AOC-4-18112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-23032018
Form MGT-7-23032018_signed
Form AOC-4-23032018_signed
Form 66-23032018_signed
List of share holders, debenture holders;-21032018
Optional Attachment-(1)-21032018
Form DIR-12-20032018_signed
Declaration by first director-20032018