Company Information

CIN
Status
Date of Incorporation
10 February 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 June 2023
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Khyali Dutt Sharma
Khyali Dutt Sharma
Director/Designated Partner
almost 2 years ago
Geetanjali Sharma
Geetanjali Sharma
Director/Designated Partner
almost 2 years ago
Nidhi Sharma
Nidhi Sharma
Director/Designated Partner
over 2 years ago
Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Sanjeev Jain
Sanjeev Jain
Director/Designated Partner
almost 3 years ago
Rohitaswa .
Rohitaswa .
Director/Designated Partner
over 4 years ago
Parveen Soni
Parveen Soni
Director/Designated Partner
about 5 years ago
Dharamvir Malik
Dharamvir Malik
Additional Director
almost 12 years ago
Kusum Sharma
Kusum Sharma
Additional Director
almost 17 years ago

Past Directors

Akansha Arya
Akansha Arya
Director
over 8 years ago
Dheeraj Kumar Arora
Dheeraj Kumar Arora
Director
over 10 years ago
Manju Bist
Manju Bist
Additional Director
over 19 years ago
Brajesh Sharma
Brajesh Sharma
Director
over 23 years ago

Registered Trademarks

Nutravedics Maxcure Nutravedics

[Class : 35] Advertising,Business Management, Business Administration, Office Function

Charges

95 Crore
06 July 2018
Idfc First Bank Limited
35 Crore
12 July 2017
Citi Bank N.a.
60 Crore
30 December 2010
Icici Bank Limited
30 Crore
30 December 2010
Icici Bank Limited
9 Crore
12 July 2017
Citi Bank N.a.
0
04 April 2022
Standard Chartered Bank
0
18 September 2021
Yes Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
09 November 2021
Others
0
06 July 2018
Others
0
30 December 2010
Icici Bank Limited
0
30 December 2010
Icici Bank Limited
0
12 July 2017
Citi Bank N.a.
0
04 April 2022
Standard Chartered Bank
0
18 September 2021
Yes Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
09 November 2021
Others
0
06 July 2018
Others
0
30 December 2010
Icici Bank Limited
0
30 December 2010
Icici Bank Limited
0
12 July 2017
Citi Bank N.a.
0
04 April 2022
Standard Chartered Bank
0
18 September 2021
Yes Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
09 November 2021
Others
0
06 July 2018
Others
0
30 December 2010
Icici Bank Limited
0
30 December 2010
Icici Bank Limited
0

Documents

Form DPT-3-08012021-signed
Form MGT-7-13102020_signed
List of share holders, debenture holders;-12102020
Optional Attachment-(2)-12102020
Copy of MGT-8-12102020
Optional Attachment-(1)-12102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Optional Attachment-(1)-12102020
Form DIR-12-12102020_signed
Form AOC-4(XBRL)-03102020_signed
Form MR-1-30092020_signed
Copy of board resolution-29092020
Optional Attachment-(1)-29092020
Copy of shareholders resolution-29092020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29092020
Form ADT-1-15092020_signed
Form MGT-14-15092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Copy of written consent given by auditor-15092020
Copy of resolution passed by the company-15092020
Copy of the intimation sent by company-15092020
Optional Attachment-(1)-15092020
Optional Attachment-(2)-15092020
Form CHG-1-23012020_signed
Instrument(s) of creation or modification of charge;-23012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200123
Form MGT-14-22012020-signed
Form DPT-3-17012020-signed
Altered articles of association-16012020
Optional Attachment-(1)-16012020