Company Information

CIN
Status
Date of Incorporation
27 April 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mohammad Azam
Mohammad Azam
Director/Designated Partner
over 22 years ago
Mohammed Zaheer
Mohammed Zaheer
Director/Designated Partner
over 22 years ago
Shagufta Begum
Shagufta Begum
Director/Designated Partner
over 22 years ago
Salman Mohammed
Salman Mohammed
Director/Designated Partner
over 30 years ago

Past Directors

Mohammed Faizan
Mohammed Faizan
Director
over 22 years ago
Saima Zaki
Saima Zaki
Director
over 22 years ago
Mohammed Zaki
Mohammed Zaki
Director
over 30 years ago
Zakaria Mohammed
Zakaria Mohammed
Director
over 30 years ago
Ishrat Begam
Ishrat Begam
Managing Director
over 30 years ago

Copyrights

New Life (Label) NEW LIFE LABORATORIES PVT. LTD.

Registered Trademarks

New Life Arnica Shampoo With... New Life Laboratories

[Class : 3] Non Medicated Cosmetics And Toiletry Preparations; Non Medicated Dentifrices; Perfumery, Essential Oils; Bleaching Preparations And Other Substances For Laundry Use; Cleaning, Polishing, Scouring And Abrasive Preparations.

New Life Herbals New Life Laboratories

[Class : 3] Non Medicated Cosmetics And Toiletry Preparations; Non Medicated Dentifrices; Perfumery, Essential Oils; Bleaching Preparations And Other Substances For Laundry Use; Cleaning, Polishing, Scouring And Abrasive Preparations.

New Life Derma Care Soap New Life Laboratories

[Class : 3] Non Medicated Cosmetics And Toiletry Preparations; Non Medicated Dentifrices; Perfumery, Essential Oils; Bleaching Preparations And Other Substances For Laundry Use; Cleaning, Polishing, Scouring And Abrasive Preparations.
View +51 more Brands for New Life Laboratories Pvt Ltd.

Charges

0
16 September 2017
Axis Bank Limited
13 Lak
25 March 2016
Oriental Bank Of Commerce
32 Lak
21 September 2015
Oriental Bank Of Commerce
10 Lak
22 April 2015
Oriental Bank Of Commerce
1 Lak
06 December 2013
Oriental Bank Of Commerce
4 Lak
04 March 1998
Oriental Bank Of Commerce
1 Crore
04 March 1998
Oriental Bank Of Commerce
12 Lak
25 March 2015
Oriental Bank Of Commerce
10 Lak
12 October 2017
Axis Bank Limited
23 Lak
25 March 2010
Oriental Bank Of Commerce
60 Lak
15 December 2012
Oriental Bank Of Commerce
3 Lak
27 September 2008
Oriental Bank Of Commerce
40 Lak
29 July 2004
The Oriental Bank Of Commerce
29 Lak
04 March 1998
Oriental Bank Of Commerce
0
12 October 2017
Axis Bank Limited
0
16 September 2017
Axis Bank Limited
0
29 July 2004
The Oriental Bank Of Commerce
0
22 April 2015
Oriental Bank Of Commerce
0
21 September 2015
Oriental Bank Of Commerce
0
04 March 1998
Others
0
25 March 2015
Oriental Bank Of Commerce
0
15 December 2012
Oriental Bank Of Commerce
0
25 March 2010
Oriental Bank Of Commerce
0
27 September 2008
Oriental Bank Of Commerce
0
25 March 2016
Others
0
06 December 2013
Oriental Bank Of Commerce
0
04 March 1998
Oriental Bank Of Commerce
0
12 October 2017
Axis Bank Limited
0
16 September 2017
Axis Bank Limited
0
29 July 2004
The Oriental Bank Of Commerce
0
22 April 2015
Oriental Bank Of Commerce
0
21 September 2015
Oriental Bank Of Commerce
0
04 March 1998
Others
0
25 March 2015
Oriental Bank Of Commerce
0
15 December 2012
Oriental Bank Of Commerce
0
25 March 2010
Oriental Bank Of Commerce
0
27 September 2008
Oriental Bank Of Commerce
0
25 March 2016
Others
0
06 December 2013
Oriental Bank Of Commerce
0

Documents

Form DPT-3-28092020-signed
Auditor?s certificate-24092020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-11112019_signed
Form DPT-3-08112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Auditor?s certificate-17072019
Form MSME FORM I-09062019_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Form AOC-4-17112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Letter of the charge holder stating that the amount has been satisfied-10102018
Form CHG-4-10102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181010
Form CHG-4-27092018_signed
Letter of the charge holder stating that the amount has been satisfied-13092018
Notice of resignation;-02062018
Form DIR-12-02062018_signed
Evidence of cessation;-02062018
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-26112017
Form DIR-12-24102017_signed
Optional Attachment-(1)-24102017