Company Information

CIN
Status
Date of Incorporation
18 April 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
424,000
Authorised Capital
500,000

Directors

Mithun Salwan
Mithun Salwan
Director
about 22 years ago
Munish Salwan
Munish Salwan
Director
over 31 years ago

Past Directors

Amarjit Rai Salwan
Amarjit Rai Salwan
Director
over 20 years ago

Registered Trademarks

Pifcuff Pifer Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations

Pifcid Pifer Pharmaceuticals

[Class : 5] Medicinal And Pharmaceitical Preparations

Pifnol Pifer Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparations
View +33 more Brands for Pifer Pharmaceuticals Pvt Ltd.

Charges

41 Lak
30 December 2004
Oriental Bank Of Commerce
5 Lak
30 December 2004
Oriental Bank Of Commerce
5 Lak
20 May 2002
Punjab National Bank
10 Lak
19 April 2002
Punjab National Bank
1 Lak
09 July 2001
Punjab National Bank
7 Lak
03 July 1998
Pnb Bank
5 Lak
03 April 1998
Punjab National Bank
5 Lak
08 October 1994
Punjab National Bank
3 Lak
09 December 2004
Oriental Bank Of Commerce
22 Lak
09 December 2004
Oriental Bank Of Commerce
0
08 October 1994
Punjab National Bank
0
09 July 2001
Punjab National Bank
0
19 April 2002
Punjab National Bank
0
30 December 2004
Oriental Bank Of Commerce
0
30 December 2004
Oriental Bank Of Commerce
0
20 May 2002
Punjab National Bank
0
03 April 1998
Punjab National Bank
0
03 July 1998
Pnb Bank
0
09 December 2004
Oriental Bank Of Commerce
0
08 October 1994
Punjab National Bank
0
09 July 2001
Punjab National Bank
0
19 April 2002
Punjab National Bank
0
30 December 2004
Oriental Bank Of Commerce
0
30 December 2004
Oriental Bank Of Commerce
0
20 May 2002
Punjab National Bank
0
03 April 1998
Punjab National Bank
0
03 July 1998
Pnb Bank
0

Documents

Form MGT-7-02012020_signed
Form AOC-4-02012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Directors report as per section 134(3)-08122018
List of share holders, debenture holders;-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed
Directors report as per section 134(3)-16042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
List of share holders, debenture holders;-16042018
Form MGT-7-16042018_signed
Form AOC-4-16042018_signed
Form AOC-4-28122016_signed
Form MGT-7-28122016_signed
Directors report as per section 134(3)-27122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
List of share holders, debenture holders;-27122016
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT
Form23AC-290115 for the FY ending on-310314.OCT
FormSchV-281114 for the FY ending on-310314.OCT
-301014.OCT
Form MGT-14-281014.OCT
Copy of resolution-201014.PDF