Company Information

CIN
Status
Date of Incorporation
01 March 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Vijay Kumar Malhotra
Vijay Kumar Malhotra
Director
over 2 years ago
. Akhil Chaudhry
. Akhil Chaudhry
Director/Designated Partner
about 3 years ago
Brij Bhushan Gujral
Brij Bhushan Gujral
Director
almost 24 years ago

Past Directors

Sunil Kumar Malhotra
Sunil Kumar Malhotra
Director
over 17 years ago

Registered Trademarks

Leucosa Profess Health Products

[Class : 5] Pharmaceutical Preparations, Medicinal Healthcare Preparations, Medicinal Preparation And Substances

Ademind 200 Profess Health Products

[Class : 5] Pharmaceutical Preparations,Nmedicinal Healthcare Preparations, Medicinal Preparation And Substances

Neunine 600 Profess Health Products

[Class : 5] Pharmaceutical Preparations, Medicinal Healthcare Preparations, Medicinal Preparation And Substances
View +19 more Brands for Profess Health Products Private Limited.

Charges

0
30 April 2012
Canara Bank
5 Lak
21 January 2004
Canara Bank
50 Lak
21 January 2004
Canara Bank
0
30 April 2012
Canara Bank
0
21 January 2004
Canara Bank
0
30 April 2012
Canara Bank
0
21 January 2004
Canara Bank
0
30 April 2012
Canara Bank
0

Documents

Form ADT-3-13022021_signed
Form ADT-3-09012021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Form ADT-1-31122020
Optional Attachment-(1)-29122020
Resignation letter-29122020
Form ADT-1-15122019_signed
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of written consent given by auditor-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form MGT-7-06062019_signed
List of share holders, debenture holders;-01062019
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form AOC-4-06122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-22102016_signed
Form MGT-7-22102016_signed