Company Information

CIN
Status
Date of Incorporation
11 February 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
140,004,120
Authorised Capital
150,000,000

Directors

Ananjan Chaudhri
Ananjan Chaudhri
Director/Designated Partner
over 7 years ago
Amita Chaudhri
Amita Chaudhri
Director/Designated Partner
over 8 years ago
Naveen Chaudhri
Naveen Chaudhri
Director/Designated Partner
almost 24 years ago

Past Directors

Vinod Bhargava
Vinod Bhargava
Additional Director
about 12 years ago
Dharmendra Mani Tripathi
Dharmendra Mani Tripathi
Director
almost 24 years ago

Patents

“Ppar Agonist Compositions And Methods Of Use”

Method for treating or preventing a PPAR-responsive condition in a subject, comprising administering to the subject a PPAR agonist that comprises a 8-hydroxyquinoline-methylene-N- group in an amount effective to activate a PPAR polypeptide.

Registered Trademarks

Somatib S. G. Biopharm

[Class : 5] Medicinal And Pharmaceuticals Preparation

Charges

21 Crore
24 December 2014
The Delhi Safe Depostis Company Limited
70 Lak
23 April 2012
Dhanlaxmi Bank Limited
20 Crore
27 August 2002
Vijaya Bank
50 Lak
27 August 2002
Vijaya Bank
50 Lak
23 April 2012
Dhanlaxmi Bank Limited
0
24 December 2014
The Delhi Safe Depostis Company Limited
0
27 August 2002
Vijaya Bank
0
27 August 2002
Vijaya Bank
0
23 April 2012
Dhanlaxmi Bank Limited
0
24 December 2014
The Delhi Safe Depostis Company Limited
0
27 August 2002
Vijaya Bank
0
27 August 2002
Vijaya Bank
0
23 April 2012
Dhanlaxmi Bank Limited
0
24 December 2014
The Delhi Safe Depostis Company Limited
0
27 August 2002
Vijaya Bank
0
27 August 2002
Vijaya Bank
0

Documents

Form DPT-3-07102020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form INC-22-07082019_signed
Copies of the utility bills as mentioned above (not older than two months)-07082019
Copy of board resolution authorizing giving of notice-07082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07082019
Form ADT-3-20042019_signed
Resignation letter-20042019
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Notice of resignation;-13062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062018
Evidence of cessation;-13062018
Form DIR-12-13062018_signed
Optional Attachment-(2)-13062018
Optional Attachment-(1)-13062018
Form e-CODS-05052018_signed
Form MGT-7-06042018_signed
Copy of MGT-8-30032018
List of share holders, debenture holders;-30032018
Form DIR-12-12012018_signed
Letter of appointment;-10012018
Interest in other entities;-10012018