Company Information

CIN
Status
Date of Incorporation
04 April 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
39,649,500
Authorised Capital
100,000,000

Directors

Vishwambhar Dayal Gupta
Vishwambhar Dayal Gupta
Director/Designated Partner
about 2 years ago
Sheetal Dass
Sheetal Dass
Director/Designated Partner
over 2 years ago
Harnek Singh
Harnek Singh
Director/Designated Partner
over 4 years ago
Jagbir Singh
Jagbir Singh
Director/Designated Partner
over 8 years ago

Past Directors

Vijay Jain
Vijay Jain
Manager
over 12 years ago

Registered Trademarks

Ondiova Symbiosis Pharmaceuticals

[Class : 5] Medicines For Human Purpose

Albacos Symbiosis Pharmaceuticals

[Class : 5] Medicines For Human Purpose

Seajoint Symbiosis Pharmaceuticals

[Class : 5] Medicines For Human Purpose
View +205 more Brands for Symbiosis Pharmaceuticals Private Limited.

Charges

61 Crore
29 April 2019
Hdfc Bank Limited
9 Crore
08 May 2018
Directors Of Industries
25 Lak
12 January 2013
Tata Capital Financial Services Limited
2 Crore
20 July 2011
State Bank Of India
14 Crore
21 January 2009
General Manager
30 Lak
11 February 2006
State Bank Of India
28 Crore
27 October 2020
State Bank Of India
2 Crore
28 August 2020
State Bank Of India
4 Crore
16 May 2020
State Bank Of India
2 Crore
09 May 2022
State Bank Of India
0
08 May 2018
Others
0
29 April 2019
Hdfc Bank Limited
0
16 May 2020
State Bank Of India
0
11 February 2006
State Bank Of India
0
27 October 2020
State Bank Of India
0
21 January 2009
General Manager
0
12 January 2013
Tata Capital Financial Services Limited
0
28 August 2020
State Bank Of India
0
20 July 2011
State Bank Of India
0
09 May 2022
State Bank Of India
0
08 May 2018
Others
0
29 April 2019
Hdfc Bank Limited
0
16 May 2020
State Bank Of India
0
11 February 2006
State Bank Of India
0
27 October 2020
State Bank Of India
0
21 January 2009
General Manager
0
12 January 2013
Tata Capital Financial Services Limited
0
28 August 2020
State Bank Of India
0
20 July 2011
State Bank Of India
0
26 October 2023
Hdfc Bank Limited
0
09 May 2022
State Bank Of India
0
11 February 2006
State Bank Of India
0
08 May 2018
Others
0
29 April 2019
Hdfc Bank Limited
0
16 May 2020
State Bank Of India
0
27 October 2020
State Bank Of India
0
21 January 2009
General Manager
0
12 January 2013
Tata Capital Financial Services Limited
0
28 August 2020
State Bank Of India
0
20 July 2011
State Bank Of India
0

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210202
Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(2)-23122020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Instrument(s) of creation or modification of charge;-24112020
Optional Attachment-(2)-24112020
Optional Attachment-(1)-24112020
Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(2)-05112020
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form CHG-1-07092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200907
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(3)-31082020
Optional Attachment-(2)-31082020
Form AOC-4(XBRL)-04072020_signed
Form MGT-7-03072020_signed
Optional Attachment-(3)-30062020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-30062020
Optional Attachment-(2)-30062020
XBRL document in respect Consolidated financial statement-30062020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062020
Optional Attachment-(1)-30062020