Company Information

CIN
Status
Date of Incorporation
14 February 2001
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
11,400,000
Authorised Capital
15,000,000

Directors

Gyan Singh Pal
Gyan Singh Pal
Director/Designated Partner
over 2 years ago
Nikunj Tyagi
Nikunj Tyagi
Director/Designated Partner
almost 3 years ago
Akhlas Ahmed
Akhlas Ahmed
Director/Designated Partner
about 3 years ago
Abhay Kumar Srivastava
Abhay Kumar Srivastava
Director/Designated Partner
about 3 years ago
Poonam Juneja
Poonam Juneja
Additional Director
over 16 years ago
Prem Kumar Arora
Prem Kumar Arora
Additional Director
over 16 years ago
Veer Pal Singh
Veer Pal Singh
Director
almost 18 years ago

Past Directors

Brijeshwar Dutt Tyagi
Brijeshwar Dutt Tyagi
Director
almost 18 years ago

Registered Trademarks

Medi Confirm (With Device) Mediforce Healthcare

[Class : 10] Medical Devices

Glim Force M 1 Mediforce Healthcare

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

Mediforce Mediforce Healthcare

[Class : 5] Medicinal, Pharmaceutical And Veterinary Preparations Including Dietary, Nutritional And Vitamin Food Supplements
View +3 more Brands for Mediforce Healthcare Private Limited.

Charges

1 Crore
17 August 2009
Himachal Pradesh Financial Corporation
2 Crore
26 April 2005
State Bank Of Patiala
25 Crore
03 May 2018
Director Of Industries Himachal Pradesh
50 Lak
22 February 2017
State Bank Of India
9 Crore
15 November 2010
Member Secretory Single Window Clearance Agency
30 Lak
17 April 2021
Member Secretory Single Window Clearance Agency
1 Crore
22 February 2017
State Bank Of India
0
03 May 2018
Others
0
17 April 2021
Others
0
15 November 2010
Member Secretory Single Window Clearance Agency
0
26 April 2005
State Bank Of Patiala
0
17 August 2009
Himachal Pradesh Financial Corporation
0
22 February 2017
State Bank Of India
0
03 May 2018
Others
0
17 April 2021
Others
0
15 November 2010
Member Secretory Single Window Clearance Agency
0
26 April 2005
State Bank Of Patiala
0
17 August 2009
Himachal Pradesh Financial Corporation
0
22 February 2017
State Bank Of India
0
03 May 2018
Others
0
17 April 2021
Others
0
15 November 2010
Member Secretory Single Window Clearance Agency
0
26 April 2005
State Bank Of Patiala
0
17 August 2009
Himachal Pradesh Financial Corporation
0

Documents

Form PAS-6-23112020_signed
Form PAS-6-18082020_signed
Form CHG-4-13072020_signed
Letter of the charge holder stating that the amount has been satisfied-11072020
Form DPT-3-06072020-signed
Form AOC-5-22062020-signed
Copy of board resolution-19062020
Form DPT-3-03052020-signed
Form MGT-7-30122019_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form BEN - 2-19122019_signed
Declaration under section 90-17122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Letter of the charge holder stating that the amount has been satisfied-02082019
Form CHG-4-02082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190802
Form DPT-3-01072019
Form GNL-2-21052019-signed
Optional Attachment-(1)-21052019
Optional Attachment-(2)-21052019
Optional Attachment-(1)-30042019
Form INC-22-10042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copies of the utility bills as mentioned above (not older than two months)-10042019