Company Information

CIN
Status
Date of Incorporation
01 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Mahima Khaneja
Mahima Khaneja
Director/Designated Partner
about 2 years ago
Sagar Khaneja
Sagar Khaneja
Director/Designated Partner
about 2 years ago
Meenu Khaneja
Meenu Khaneja
Director/Designated Partner
over 2 years ago
Rekha Sareen
Rekha Sareen
Director
almost 19 years ago

Past Directors

Rakesh Kumar Khaneja
Rakesh Kumar Khaneja
Director
almost 19 years ago

Registered Trademarks

Siezta 100 Radicon Laboratories

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides,Herbicides.

Charges

50 Lak
26 December 2013
Ing Vysya Bank Limited
50 Lak
05 October 2023
Others
0
24 March 2022
Others
0
26 December 2013
Ing Vysya Bank Limited
0
05 October 2023
Others
0
24 March 2022
Others
0
26 December 2013
Ing Vysya Bank Limited
0

Documents

Form DPT-3-31122020
Form SERIOUS COMPLAINT-03112020
Optional Attachment-(1)-03112020
Identity Proof-03112020
Directors report as per section 134(3)-30102020
List of share holders, debenture holders;-30102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Form AOC-4-30102020_signed
Form MGT-7-30102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Form DIR-12-29102020_signed
Form ADT-1-24112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Optional Attachment-(1)-13112019
Form DIR-12-10072019_signed
Evidence of cessation;-09072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form DIR-12-27112018_signed
Declaration by first director-27112018
Form DIR-12-18082018_signed
Evidence of cessation;-18082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082018
Notice of resignation;-18082018
Optional Attachment-(1)-18082018