Company Information

CIN
Status
Date of Incorporation
14 August 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
16,000,000

Directors

Satish Agarwal
Satish Agarwal
Director/Designated Partner
about 2 years ago
Santosh Agarwal
Santosh Agarwal
Director/Designated Partner
over 6 years ago
Kapil Sharma
Kapil Sharma
Director/Designated Partner
about 9 years ago
Vinay Agarwal
Vinay Agarwal
Director
almost 21 years ago

Past Directors

Esha Agarwal
Esha Agarwal
Director
about 16 years ago

Registered Trademarks

Roop Chandni Life Line Biotech

[Class : 5] Medicinal & Pharmaceuticals Preparations

De Vomit Life Line Biotech

[Class : 5] Medicinal & Pharmaceuticals Preparations

Urilife (Device) Life Line Biotech

[Class : 5] Medicinal & Pharmaceuticals Preparations As Included In Class 5
View +31 more Brands for Life Line Biotech Limited.

Charges

0
30 March 1994
State Bank Of Bikaner & Jaipur
7 Lak
10 February 1995
State Bank Of Bikaner & Jaipur
7 Lak
12 July 2005
State Bank Of Bikaner & Jaipur
1 Crore
13 October 2007
Bank Of India
4 Crore
13 October 2007
Bank Of India
0
12 July 2005
State Bank Of Bikaner & Jaipur
0
10 February 1995
State Bank Of Bikaner & Jaipur
0
30 March 1994
State Bank Of Bikaner & Jaipur
0
13 October 2007
Bank Of India
0
12 July 2005
State Bank Of Bikaner & Jaipur
0
10 February 1995
State Bank Of Bikaner & Jaipur
0
30 March 1994
State Bank Of Bikaner & Jaipur
0

Documents

Form DIR-12-28122020_signed
Optional Attachment-(3)-24122020
Optional Attachment-(1)-24122020
Optional Attachment-(2)-24122020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-25122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-17122019
Directors report as per section 134(3)-17122019
Optional Attachment-(1)-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Form ADT-1-13122019_signed
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Form DPT-3-20072019
Form CHG-4-06062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190606
Form CHG-4-03062019
Letter of the charge holder stating that the amount has been satisfied-03062019
Form INC-22-10052019_signed
Form ADT-1-10052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10052019
Optional Attachment-(1)-10052019
Copy of board resolution authorizing giving of notice-10052019
Copies of the utility bills as mentioned above (not older than two months)-10052019
Copy of resolution passed by the company-03052019
Copy of written consent given by auditor-03052019
Form CHG-4-17012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190117
Form MGT-7-03012019_signed