Company Information

CIN
Status
Date of Incorporation
09 October 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,502,000
Authorised Capital
13,600,000

Directors

Rohit Grover
Rohit Grover
Director/Designated Partner
over 2 years ago
Ravinder Grover
Ravinder Grover
Director/Designated Partner
over 2 years ago

Past Directors

Pawan Grover
Pawan Grover
Director
over 6 years ago

Registered Trademarks

Rspl Rohit Surgical

[Class : 10] Surgical Drill Bits, Pipes For Surgical Applications, Surgical And Wound Treating Equipment, Ultrasonic Cleaning Instruments For Surgical Use, Plaster For Medical Or Surgical Purposes, Medical And Surgical Laparoscopes, Electronic Endoscopes For Surgical Use, Ultrasonic Diagnostic Instruments For Surgical Use, Surgical Instruments, Cutlery [Surgical], Surgical D...

Charges

8 Crore
22 January 2017
Kotak Mahindra Bank Limited
12 Crore
27 February 2009
Syndicate Bank
1 Crore
12 January 2004
Syndicate Bank
12 Crore
18 September 2001
Oriental Bank Of Commerce
1 Crore
18 September 2001
Oriental Ban Of Commerce
50 Lak
31 December 2019
Icici Bank Limited
6 Crore
22 January 2017
Others
0
31 December 2019
Others
0
27 February 2009
Syndicate Bank
0
18 September 2001
Oriental Bank Of Commerce
0
18 September 2001
Oriental Ban Of Commerce
0
12 January 2004
Syndicate Bank
0
22 January 2017
Others
0
31 December 2019
Others
0
27 February 2009
Syndicate Bank
0
18 September 2001
Oriental Bank Of Commerce
0
18 September 2001
Oriental Ban Of Commerce
0
12 January 2004
Syndicate Bank
0
22 January 2017
Others
0
31 December 2019
Others
0
27 February 2009
Syndicate Bank
0
18 September 2001
Oriental Bank Of Commerce
0
18 September 2001
Oriental Ban Of Commerce
0
12 January 2004
Syndicate Bank
0

Documents

Form DPT-3-04032021-signed
Form DPT-3-25092020-signed
Notice of resignation;-28022020
Form DIR-12-28022020_signed
Evidence of cessation;-28022020
Form CHG-1-13012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Instrument(s) of creation or modification of charge;-10012020
Letter of the charge holder stating that the amount has been satisfied-09012020
Form CHG-4-09012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200109
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Form ADT-1-04122019_signed
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Optional Attachment-(2)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Evidence of cessation;-22072019
Form DIR-12-22072019_signed
Notice of resignation;-22072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Form DIR-12-18072019_signed
Optional Attachment-(1)-18072019
Form DPT-3-03072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14032019