Company Information

CIN
Status
Date of Incorporation
11 November 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
830,000
Authorised Capital
1,000,000

Directors

Shubham Gupta
Shubham Gupta
Director/Designated Partner
over 2 years ago
Ravinder Kumar Gupta
Ravinder Kumar Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Vijay Kumar Gupta
Vijay Kumar Gupta
Director
over 16 years ago
Renu Gupta
Renu Gupta
Director
about 21 years ago

Registered Trademarks

Shreenath Lifecare Shree Nath Life Sciences

[Class : 35] Advertising, Business Administration & Business Management Activities, Online Marketing, Wholesale & Retail Outlets And Shops Including Services Relating To Distribution, Trading, Marketing Of Medicinal And Pharmaceutical Preparations, Sanitizing Preparations, Cosmetics, Dietary Food Supplements, Healthcare Products.

Charges

3 Crore
21 December 2016
Axis Bank Ltd.
3 Crore
03 December 2010
Bank Of India
1 Crore
21 December 2016
Axis Bank Limited
0
03 December 2010
Bank Of India
0
21 December 2016
Axis Bank Limited
0
03 December 2010
Bank Of India
0
21 December 2016
Axis Bank Limited
0
03 December 2010
Bank Of India
0

Documents

Form DPT-3-08032021-signed
Form DPT-3-03122020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-19112019_signed
Form AOC-4 additional attachment-19112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4-17112018_signed
Directors report as per section 134(3)-16112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form CHG-4-10042018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180410
Optional Attachment-(2)-27032018
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
Optional Attachment-(1)-27032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180327