Company Information

CIN
Status
Date of Incorporation
27 January 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,972,300
Authorised Capital
100,000,000

Directors

Naresh Grover
Naresh Grover
Director/Designated Partner
over 2 years ago
Asha Amar
Asha Amar
Director/Designated Partner
about 4 years ago
Priti Grover
Priti Grover
Director/Designated Partner
over 19 years ago

Past Directors

Pankaj Grover
Pankaj Grover
Additional Director
over 10 years ago
Shanta Rani Grover
Shanta Rani Grover
Director
over 19 years ago

Registered Trademarks

Uberclean Surgicoin Medequip

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments; Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials; Therapeutic And Assistive Devices Adapted For The Disabled; Massage Apparatus; Apparatus, Devices And Articles For Nursing Infants; Sexual Activity Apparatus, Devices And Articles Included In Class 10.

Charges

2 Crore
02 March 2012
Bank Of Baroda
2 Crore
28 December 2011
Bajaj Finance Limited
11 Crore
28 December 2011
Bajaj Finance Limited
2 Crore
26 July 2006
Punjab National Bank
3 Crore
05 January 2009
Punjab National Bank
1 Crore
25 September 2007
Punjab National Bank
2 Crore
14 February 2007
Punjab National Bank
1 Crore
26 July 2006
Punjab National Bank
1 Crore
26 July 2006
Punjab National Bank
2 Crore
26 May 2010
Punjab National Bank
21 Lak
21 May 2010
Punjab National Bank
1 Crore
05 January 2006
Oriental Ban K Of Commerce
1 Crore
10 November 2004
Oriental Bank Of Commerce Limited
1 Crore
21 May 2010
Punjab National Bank
0
02 March 2012
Others
0
26 July 2006
Punjab National Bank
0
14 February 2007
Punjab National Bank
0
25 September 2007
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 May 2010
Punjab National Bank
0
10 November 2004
Oriental Bank Of Commerce Limited
0
28 December 2011
Bajaj Finance Limited
0
28 December 2011
Bajaj Finance Limited
0
05 January 2009
Punjab National Bank
0
05 January 2006
Oriental Ban K Of Commerce
0
21 May 2010
Punjab National Bank
0
02 March 2012
Others
0
26 July 2006
Punjab National Bank
0
14 February 2007
Punjab National Bank
0
25 September 2007
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 May 2010
Punjab National Bank
0
10 November 2004
Oriental Bank Of Commerce Limited
0
28 December 2011
Bajaj Finance Limited
0
28 December 2011
Bajaj Finance Limited
0
05 January 2009
Punjab National Bank
0
05 January 2006
Oriental Ban K Of Commerce
0
21 May 2010
Punjab National Bank
0
02 March 2012
Others
0
26 July 2006
Punjab National Bank
0
14 February 2007
Punjab National Bank
0
25 September 2007
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 July 2006
Punjab National Bank
0
26 May 2010
Punjab National Bank
0
10 November 2004
Oriental Bank Of Commerce Limited
0
28 December 2011
Bajaj Finance Limited
0
28 December 2011
Bajaj Finance Limited
0
05 January 2009
Punjab National Bank
0
05 January 2006
Oriental Ban K Of Commerce
0

Documents

Form DIR-12-17092020_signed
Optional Attachment-(1)-17092020
Optional Attachment-(1)-21082020
Optional Attachment-(4)-21082020
Optional Attachment-(3)-21082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082020
Directors report as per section 134(3)-21082020
Optional Attachment-(2)-21082020
Form AOC-4-21082020_signed
List of share holders, debenture holders;-03012020
Form MGT-7-03012020_signed
Form ADT-1-30052019_signed
Optional Attachment-(1)-30052019
Copy of resolution passed by the company-30052019
Copy of written consent given by auditor-30052019
Instrument(s) of creation or modification of charge;-28052019
Form CHG-1-28052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190528
Form MGT-7-15052019_signed
Form AOC-4-15052019_signed
Optional Attachment-(1)-13052019
List of share holders, debenture holders;-13052019
Optional Attachment-(2)-13052019
Directors report as per section 134(3)-13052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052019
Form ADT-3-11122018_signed
Resignation letter-11122018
Form CHG-4-05122018_signed
Letter of the charge holder stating that the amount has been satisfied-05122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181205