Company Information

CIN
Status
Date of Incorporation
12 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 September 2023
Paid Up Capital
700,000
Authorised Capital
700,000

Directors

Sanjay Pandita
Sanjay Pandita
Director/Designated Partner
about 2 years ago
Nirmala Pandita
Nirmala Pandita
Director/Designated Partner
almost 9 years ago
Shelza Girdhar
Shelza Girdhar
Director/Designated Partner
almost 16 years ago

Past Directors

Santosh Balakrishnan Menon
Santosh Balakrishnan Menon
Director
about 13 years ago

Registered Trademarks

Riden Healthcare Pvt.Ltd. (With Devices) Riden Healthcare

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments.

Riden With Label Riden Healthcare

[Class : 35] Providing Marketing And Distributionship Services In Relation To Surgical Instruments Included In Class 35.

Charges

1 Crore
26 April 2018
The Jammu And Kashmir Bank Limited
11 Lak
29 September 2009
The Jammu And Kashmir Bank Limited
95 Lak
24 February 2009
Indian Overseas Bank
25 Lak
01 March 2021
The Jammu And Kashmir Bank Limited
8 Lak
16 September 2023
Others
0
14 November 2022
The Jammu And Kashmir Bank Limited
0
29 September 2009
The Jammu And Kashmir Bank Limited
0
01 March 2021
The Jammu And Kashmir Bank Limited
0
26 April 2018
The Jammu And Kashmir Bank Limited
0
24 February 2009
Indian Overseas Bank
0
16 September 2023
Others
0
14 November 2022
The Jammu And Kashmir Bank Limited
0
29 September 2009
The Jammu And Kashmir Bank Limited
0
01 March 2021
The Jammu And Kashmir Bank Limited
0
26 April 2018
The Jammu And Kashmir Bank Limited
0
24 February 2009
Indian Overseas Bank
0
16 September 2023
Others
0
14 November 2022
The Jammu And Kashmir Bank Limited
0
29 September 2009
The Jammu And Kashmir Bank Limited
0
01 March 2021
The Jammu And Kashmir Bank Limited
0
26 April 2018
The Jammu And Kashmir Bank Limited
0
24 February 2009
Indian Overseas Bank
0

Documents

Form DPT-3-31072020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Auditor?s certificate-27062019
Form DPT-3-18062019
Form ADT-1-13052019_signed
Copy of resolution passed by the company-13052019
Copy of written consent given by auditor-13052019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Instrument(s) of creation or modification of charge;-02062018
Form CHG-1-02062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180602
Evidence of cessation;-21042018
Notice of resignation;-21042018
Form DIR-12-21042018_signed
List of share holders, debenture holders;-30092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092017
Directors report as per section 134(3)-30092017
Form MGT-7-30092017_signed
Form AOC-4-30092017_signed
Instrument(s) of creation or modification of charge;-19042017
Form CHG-1-19042017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170419