Company Information

CIN
Status
Date of Incorporation
31 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
8,800,030
Authorised Capital
10,000,000

Directors

Deepak Bahri
Deepak Bahri
Director/Designated Partner
over 2 years ago
Jyoti Bahri
Jyoti Bahri
Director/Designated Partner
almost 31 years ago

Past Directors

Rama Kant Sharma
Rama Kant Sharma
Director
almost 31 years ago

Registered Trademarks

Bossclav Pulse On Pharma

[Class : 5] Pharmaceuticals & Medicinal Preparations And Dietetic Substances.

Pulsiflox Oz Pulse On Pharma

[Class : 5] Pharmaceuticals And Medicinal Preparations And Dietetic Substances.

Pulsidom Pulse On Pharma

[Class : 5] Pharmaceuticals And Medicinal Preparations And Dietetic Substances.
View +16 more Brands for Pulse Pharma Private Limited.

Charges

0
16 May 2006
Icici Bank Limited
28 Crore
29 September 1999
Canara Bank
102 Crore
03 November 2005
Canara Bank
102 Crore
23 August 2008
Canara Bank
130 Crore
05 June 2012
Citibank N.a
7 Crore
03 November 2005
Canara Bank
0
23 August 2008
Canara Bank
0
29 September 1999
Canara Bank
0
16 May 2006
Icici Bank Limited
0
05 June 2012
Citibank N.a
0
03 November 2005
Canara Bank
0
23 August 2008
Canara Bank
0
29 September 1999
Canara Bank
0
16 May 2006
Icici Bank Limited
0
05 June 2012
Citibank N.a
0

Documents

Form ADT-1-25092020
Form MGT-7-25092020
Form DPT-3-17122020-signed
Form AOC-4-03102020_signed
List of share holders, debenture holders;-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Copy of resolution passed by the company-25092020
Copy of the intimation sent by company-25092020
Optional Attachment-(1)-25092020
Directors report as per section 134(3)-25092020
Copy of written consent given by auditor-25092020
Form MGT-7-24072019_signed
Form AOC-4-24072019_signed
Optional Attachment-(1)-23072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23072019
Directors report as per section 134(3)-23072019
List of share holders, debenture holders;-23072019
Form DPT-3-24062019
Form CHG-4-30042019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
Form AOC-4-10082018_signed
Form MGT-7-10082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082018
Optional Attachment-(1)-07082018
List of share holders, debenture holders;-07082018
Directors report as per section 134(3)-07082018
Form MGT-7-18102017_signed
Form AOC-4-18102017_signed