Company Information

CIN
Status
Date of Incorporation
28 May 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Bilal Ahamad
Bilal Ahamad
Director/Designated Partner
over 2 years ago
Mithoon Bhatia
Mithoon Bhatia
Director/Designated Partner
over 2 years ago
Shilpa Chandel
Shilpa Chandel
Director/Designated Partner
over 3 years ago
Neha Rani
Neha Rani
Director/Designated Partner
about 4 years ago
Kanwal Jeet
Kanwal Jeet
Director
almost 7 years ago

Past Directors

Reetu Bhatia
Reetu Bhatia
Director
about 6 years ago

Registered Trademarks

Vancomits Mits Healthcare

[Class : 5] Pharmaceuticals Drugs And Medicinal Preparations

Nimotax Mits Healthcare

[Class : 5] Pharmaceuticals Drugs And Medicinal Preparations

Faromits Mits Healthcare

[Class : 5] Pharmaceuticals Drugs And Medicinal Preparation
View +68 more Brands for Mits Healthcare Private Limited.

Charges

5 Crore
18 March 2019
Idbi Bank Limited
25 Lak
21 December 2017
Idbi Bank Limited
15 Lak
01 May 2015
Corporation Bank
8 Lak
11 July 2012
Punjab National Bank
4 Lak
27 October 2022
Canara Bank
2 Crore
08 July 2022
Canara Bank
35 Lak
22 June 2022
Canara Bank
7 Lak
22 June 2022
Canara Bank
7 Lak
22 June 2022
Canara Bank
7 Lak
22 June 2022
Canara Bank
10 Lak
14 March 2022
Hdfc Bank Limited
2 Crore
10 October 2023
Hdfc Bank Limited
0
10 October 2023
Hdfc Bank Limited
0
08 June 2023
Hdfc Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
27 October 2022
Canara Bank
0
08 July 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
14 March 2022
Hdfc Bank Limited
0
18 March 2019
Idbi Bank Limited
0
21 December 2017
Idbi Bank Limited
0
11 July 2012
Punjab National Bank
0
01 May 2015
Corporation Bank
0
10 October 2023
Hdfc Bank Limited
0
10 October 2023
Hdfc Bank Limited
0
08 June 2023
Hdfc Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
27 October 2022
Canara Bank
0
08 July 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
22 June 2022
Canara Bank
0
14 March 2022
Hdfc Bank Limited
0
18 March 2019
Idbi Bank Limited
0
21 December 2017
Idbi Bank Limited
0
11 July 2012
Punjab National Bank
0
01 May 2015
Corporation Bank
0

Documents

Evidence of cessation;-13082020
Form DIR-12-13082020_signed
Notice of resignation;-13082020
Optional Attachment-(1)-13082020
Form DPT-3-17042020-signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Form MGT-7-29112019
Form AOC-4-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Form DIR-12-01112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Form ADT-1-14102019_signed
Optional Attachment-(2)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form DPT-3-30062019
Form CHG-1-15052019_signed
Instrument(s) of creation or modification of charge;-15052019
Optional Attachment-(1)-15052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190515