Company Information

CIN
Status
Date of Incorporation
01 April 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
6,900,000
Authorised Capital
9,000,000

Directors

Pardeep Kumar Thakur
Pardeep Kumar Thakur
Director/Designated Partner
over 21 years ago
Mohan Lal Thakur
Mohan Lal Thakur
Director/Designated Partner
over 21 years ago

Registered Trademarks

Augnic Siomond Pharmaceuticals

[Class : 5] Medicinal And Pharmaceuticals Preparations.

I Jal Siomond Pharmaceuticals

[Class : 5] Pharmaceutical, Medicinal And Veterinary Preparation As Per Class 5.

Charges

30 Crore
20 August 2010
Indian Overseas Bank
30 Crore
23 December 2008
State Bank Of India
6 Crore
14 December 2009
State Bank Of India
9 Crore
24 October 2008
State Bank Of India
17 Crore
18 August 2005
Canara Bank
20 Lak
31 August 2007
Centurion Bank Of Punjab Limited
7 Crore
20 August 2008
S. E. Investments Limited
3 Crore
06 March 2007
State Bank Of India
3 Crore
16 June 2006
Icici Bank Limited
1 Crore
16 June 2006
Icici Bank Limited
0
24 October 2008
State Bank Of India
0
23 December 2008
State Bank Of India
0
31 August 2007
Centurion Bank Of Punjab Limited
0
18 August 2005
Canara Bank
0
20 August 2010
Indian Overseas Bank
0
20 August 2008
S. E. Investments Limited
0
14 December 2009
State Bank Of India
0
06 March 2007
State Bank Of India
0
16 June 2006
Icici Bank Limited
0
24 October 2008
State Bank Of India
0
23 December 2008
State Bank Of India
0
31 August 2007
Centurion Bank Of Punjab Limited
0
18 August 2005
Canara Bank
0
20 August 2010
Indian Overseas Bank
0
20 August 2008
S. E. Investments Limited
0
14 December 2009
State Bank Of India
0
06 March 2007
State Bank Of India
0
16 June 2006
Icici Bank Limited
0
24 October 2008
State Bank Of India
0
23 December 2008
State Bank Of India
0
31 August 2007
Centurion Bank Of Punjab Limited
0
18 August 2005
Canara Bank
0
20 August 2010
Indian Overseas Bank
0
20 August 2008
S. E. Investments Limited
0
14 December 2009
State Bank Of India
0
06 March 2007
State Bank Of India
0

Documents

Form ADT-3-13102018-signed
Resignation letter-05102018
Form AOC-4-04122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122016
Form MGT-7-03122016_signed
List of share holders, debenture holders;-29112016
Optional Attachment-(1)-29112016
Form ADT-1-26112016_signed
Copy of written consent given by auditor-19112016
Copy of the intimation sent by company-19112016
Copy of resolution passed by the company-19112016
Form AOC-4-131215.OCT
Form MGT-7-141215.OCT
Resignation Letter-220815.PDF
Form ADT-3-220815.PDF
Form23AC-291114 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT
FormSchV-281113 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form66-281013 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-160113-150113 for the FY ending on-310312.OCT
FormSchV-271112 for the FY ending on-310312.OCT
Form66-281012 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-300612.OCT
Form 32-020612.OCT
Evidence of cessation-250412.PDF
Certificate of Registration for Modification of Mortgage-130212.PDF
Certificate of Registration for Modification of Mortgage-130212.PDF
Certificate of Registration for Modification of Mortgage-130212.PDF