Company Information

CIN
Status
Date of Incorporation
13 April 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,000,000
Authorised Capital
100,000,000

Directors

Mukesh Bhargava
Mukesh Bhargava
Director/Designated Partner
over 2 years ago
Rajesh Mishra
Rajesh Mishra
Director/Designated Partner
almost 4 years ago
Aparna Agnihotri
Aparna Agnihotri
Director/Designated Partner
over 16 years ago

Past Directors

Bidhu Bhusan Mohapatra
Bidhu Bhusan Mohapatra
Director
almost 16 years ago
Mahendra Singh Mehta
Mahendra Singh Mehta
Director
about 23 years ago

Registered Trademarks

Hymy Paam Antibiotics

[Class : 5] Medical And Veterinary Preparations And Articles, Diagnostic Preparations And Materials, Pharmaceuticals And Natural Remedies And Medical Dressings, Coverings And Applicators, Etc

Kvinn Paam Antibiotics

[Class : 5] Medical And Veterinary Preparations And Articles, Diagnostic Preparations And Materials, Pharmaceuticals And Natural Remedies And Medical Dressings, Coverings And Applicators, Etc

Rheumagone Forte Paam Antibiotics

[Class : 5] Medical And Veterinary Preparations And Articles, Diagnostic Preparations And Materials, Pharmaceuticals And Natural Remedies And Medical Dressings, Coverings And Applicators, Etc
View +1 more Brands for Paam Antibiotics Limited.

Charges

25 Lak
10 November 1997
Syndicate Bank
25 Lak
10 November 1997
Syndicate Bank
0
10 November 1997
Syndicate Bank
0
10 November 1997
Syndicate Bank
0

Documents

Form DPT-3-28092020-signed
Form AOC - 4 CFS-06012020_signed
Form AOC-4-05012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122019
Supplementary or Test audit report under section 143-31122019
Form MGT-7-06122019_signed
List of share holders, debenture holders;-03122019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-30062019
Form AOC - 4 CFS-08012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-02012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Supplementary or Test audit report under section 143-02012019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Form INC-22-06062018_signed
Copies of the utility bills as mentioned above (not older than two months)-02062018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-02062018
Optional Attachment-(1)-02062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02062018
Supplementary or Test audit report under section 143-25012018
Form AOC - 4 CFS-25012018_signed