Company Information

CIN
Status
Date of Incorporation
03 July 1991
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 September 2020
Paid Up Capital
400,588,440
Authorised Capital
410,000,000

Directors

Adheraj Singh
Adheraj Singh
Alternate Director
over 2 years ago
Vivek Kalra
Vivek Kalra
Director
over 3 years ago
Vijaya Sampath
Vijaya Sampath
Director
over 3 years ago
Sheetal Arora
Sheetal Arora
Wholetime Director
over 4 years ago
Rajeev Juneja
Rajeev Juneja
Managing Director
over 4 years ago
Bharat Anand
Bharat Anand
Director
about 7 years ago
Satish Kumar Sharma
Satish Kumar Sharma
Wholetime Director
about 9 years ago
Surendra Lunia
Surendra Lunia
Director
about 10 years ago
Ramesh Juneja
Ramesh Juneja
Wholetime Director
over 11 years ago
Arjun Juneja
Arjun Juneja
Wholetime Director
about 16 years ago
Prem Kumar Arora
Prem Kumar Arora
Wholetime Director
over 18 years ago
Prabha Arora
Prabha Arora
Director
over 18 years ago

Patents

Novel Intermediates And Their Use For The Preparation Of Fezolinetant

Present invention provides novel intermediates or pharmaceutically acceptable salts thereof which are used for the preparation of Fezolinetant of formula I. Dated this 10th Day of March, 2025 For Mankind Pharma Ltd. ...

Registered Trademarks

Clostar Mankind Pharma

[Class : 5] Pharmaceutical And Medicinal Preparations; Included In Class 5.

Omidom Mankind Pharma

[Class : 5] Medicinal And Pharamaceutical Preparations

Charges

615 Crore
06 September 2018
Citicorp Finance (india) Limited
295 Crore
12 October 2010
Citi Bank N.a.
295 Crore
01 June 2018
Icici Bank Limited
45 Thousand
23 September 2017
Hdfc Bank Limited
400 Crore
25 September 2017
Citicorp Finance (india) Limited
300 Crore
04 December 2013
Director Of Industries Himachal Pradesh
30 Lak
07 June 2011
Director Of Industries Himachal Pradesh
30 Lak
31 October 2014
Hdfc Bank Limited
5 Lak
16 January 2009
Director Of Industries
30 Lak
09 November 2006
Himachal Pradesh
3 Crore
19 February 2009
Icici Bank Limited
3 Crore
12 February 2007
Icici Bank Limited
8 Crore
16 January 2006
Icici Bank Limited
8 Crore
18 January 2003
Icici Bank Limited
3 Crore
30 March 2021
Kotak Mahindra Bank Limited
70 Crore
11 December 2020
Hdfc Bank Limited
250 Crore

Documents

Form MGT-7-17022021_signed
Form DPT-3-08012021-signed
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Form AOC-4(XBRL)-18122020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-16122020
XBRL document in respect Consolidated financial statement-16122020
Form PAS-6-06112020_signed
Form BEN - 2-02112020_signed
Optional Attachment-(1)-30102020
Declaration under section 90-30102020
Form DIR-12-25102020_signed
Form MGT-6-19092020_signed
-18092020
Form PAS-6-14092020_signed
Form DPT-3-18062020-signed
Evidence of cessation;-21052020
Notice of resignation;-21052020
Form DIR-12-21052020_signed
Optional Attachment-(1)-22022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022020
Form DIR-12-22022020_signed
Notice of resignation;-11022020
Form DIR-12-11022020_signed
Evidence of cessation;-11022020
Interest in other entities;-21012020
Form DIR-12-21012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020