Company Information

CIN
Status
Date of Incorporation
26 November 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,499,490
Authorised Capital
2,000,000

Directors

Surender Malik
Surender Malik
Director/Designated Partner
over 2 years ago
Amar Baliyan
Amar Baliyan
Director/Designated Partner
over 2 years ago
Ashok Kumar
Ashok Kumar
Director/Designated Partner
almost 3 years ago

Past Directors

Anil Kumar
Anil Kumar
Director
about 3 years ago
Prem Kaur
Prem Kaur
Director
over 3 years ago
Raj Kumar Karanwal
Raj Kumar Karanwal
Director
about 20 years ago
Sunita Karanwal
Sunita Karanwal
Director
about 27 years ago

Registered Trademarks

Droxytop Remed Healthcare

[Class : 5] Pharmaceuticals And Medicinal Preparations , Included In Class 5.

Charges

0
18 January 2011
Bank Of Baroda
11 Crore
21 September 2011
Bank Of Baroda
7 Crore
26 February 2010
Hdfc Bank Limited
2 Crore
23 January 2009
Union Bank Of India
1 Crore
18 May 2023
Others
0
26 February 2010
Hdfc Bank Limited
0
21 September 2011
Bank Of Baroda
0
18 January 2011
Bank Of Baroda
0
23 January 2009
Union Bank Of India
0
18 May 2023
Others
0
26 February 2010
Hdfc Bank Limited
0
21 September 2011
Bank Of Baroda
0
18 January 2011
Bank Of Baroda
0
23 January 2009
Union Bank Of India
0

Documents

Form DPT-3-28122020-signed
Letter of the charge holder stating that the amount has been satisfied-25092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200926
Form CHG-4-26092020_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
-14102019
Form DPT-3-29062019
Form CHG-4-05042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
Letter of the charge holder stating that the amount has been satisfied-02042019
Form MGT-7-01122018_signed
List of share holders, debenture holders;-29112018
Form AOC-4-18112018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form MGT-7-23032018_signed
Form AOC-4-23032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
List of share holders, debenture holders;-19032018
Directors report as per section 134(3)-19032018
Form 66-03102017_signed
Form AOC-4-30092017_signed
Form MGT-7-30092017_signed