Company Information

CIN
Status
Date of Incorporation
15 March 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
140,000,000

Directors

Varsha Bansal
Varsha Bansal
Manager/Secretary
almost 2 years ago
Rakesh Kumar
Rakesh Kumar
Director/Designated Partner
almost 2 years ago
Sachin Gupta
Sachin Gupta
Director/Designated Partner
almost 2 years ago
Sneh Gaur
Sneh Gaur
Director/Designated Partner
almost 2 years ago
Rajinder Kumar Gupta
Rajinder Kumar Gupta
Director/Designated Partner
almost 2 years ago
Ashutosh Gupta
Ashutosh Gupta
Director/Designated Partner
over 2 years ago
Shailesh Harimohan Gaur
Shailesh Harimohan Gaur
Director/Designated Partner
almost 6 years ago
Bal Kishan Gupta
Bal Kishan Gupta
Director/Designated Partner
over 9 years ago

Past Directors

Ashok Babu Jha
Ashok Babu Jha
Additional Director
about 8 years ago
Hukam Chand Sharma
Hukam Chand Sharma
Director
over 11 years ago
Anurag Sharma
Anurag Sharma
Whole Time Director
over 12 years ago

Registered Trademarks

Musclequest Medicamen Organics

[Class : 5] Pharmaceutical, Medicinal Preparations And Dietary Supplements For Medical Use

Boltenergy Medicamen Organics

[Class : 5] Pharmaceutical, Medicinal Preparations And Dietary Supplements For Medical Use

Macho&Muscles Medicamen Organics

[Class : 5] Pharmaceutical, Medicinal Preparations And Dietary Supplements For Medical Use
View +121 more Brands for Medicamen Organics Limited..

Charges

10 Crore
22 August 2016
Kotak Mahindra Bank Limited
4 Crore
15 December 2006
Union Bank Of India
1 Crore
07 July 2021
Axis Bank Limited
28 Lak
15 December 2020
Hdfc Bank Limited
4 Crore
27 November 2019
Axis Bank Limited
5 Crore
27 November 2019
Axis Bank Limited
0
20 August 2021
Hdfc Bank Limited
0
15 December 2020
Hdfc Bank Limited
0
07 July 2021
Axis Bank Limited
0
22 August 2016
Others
0
15 December 2006
Union Bank Of India
0
27 November 2019
Axis Bank Limited
0
20 August 2021
Hdfc Bank Limited
0
15 December 2020
Hdfc Bank Limited
0
07 July 2021
Axis Bank Limited
0
22 August 2016
Others
0
15 December 2006
Union Bank Of India
0

Documents

Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-29092020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Form MGT-14-27092020_signed
Form PAS-6-11092020_signed
Form DPT-3-18082020-signed
Form CHG-4-05062020_signed
Letter of the charge holder stating that the amount has been satisfied-05062020
Evidence of cessation;-01022020
Form DIR-12-01022020_signed
Optional Attachment-(1)-01022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022020
Optional Attachment-(2)-01022020
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form MGT-7-17122019_signed
Form ADT-1-16122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-29062019