Company Information

CIN
Status
Date of Incorporation
21 November 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,300,000
Authorised Capital
2,500,000

Directors

Rajpal Gulshan Singh
Rajpal Gulshan Singh
Director/Designated Partner
over 2 years ago
Abhishek Arora
Abhishek Arora
Director/Designated Partner
over 2 years ago
Om Prakash Arora
Om Prakash Arora
Director/Designated Partner
over 2 years ago
Vinay Kapoor
Vinay Kapoor
Director/Designated Partner
about 4 years ago
Jaspreet Kaur
Jaspreet Kaur
Director/Designated Partner
over 4 years ago

Past Directors

Amar Pal Singh
Amar Pal Singh
Additional Director
over 7 years ago
Anterpreet Kaur Gulshan
Anterpreet Kaur Gulshan
Director
over 21 years ago

Registered Trademarks

Taurus Healthcare Taurus Healthcare

[Class : 10] Medical Instruments, Medical Devices, Medical Diagnostic Instruments, Electro Medical Instruments, Medical Apparatus And Instruments, Compressors [Surgical], Electric Air Compressors For Surgical Use, Oxygen Concentrators For Medical Purposes, Suction Apparatus For Medical Use, Humidifiers For Use With Respiratory Therapy Apparatus, Dynamic Ecg Monitors,...

Oxysep Taurus Healthcare

[Class : 10] Oxygen Concentrator

Charges

3 Crore
27 January 2009
Indian Overseas Bank
3 Crore
30 April 2008
Axis Bank Ltd.
20 Lak
17 December 2021
Hdfc Bank Limited
0
27 January 2009
Indian Overseas Bank
0
30 April 2008
Axis Bank Ltd.
0
17 December 2021
Hdfc Bank Limited
0
27 January 2009
Indian Overseas Bank
0
30 April 2008
Axis Bank Ltd.
0
17 December 2021
Hdfc Bank Limited
0
27 January 2009
Indian Overseas Bank
0
30 April 2008
Axis Bank Ltd.
0

Documents

List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Form ADT-1-11112019_signed
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Form DPT-3-25062019
Auditor?s certificate-25062019
Instrument(s) of creation or modification of charge;-13062019
Optional Attachment-(1)-13062019
Form CHG-1-13062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190613
Form ADT-1-15042019_signed
Copy of resolution passed by the company-15042019
Copy of the intimation sent by company-15042019
Copy of written consent given by auditor-15042019
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
Form AOC-4-03112018_signed
Optional Attachment-(1)-18102018
Optional Attachment-(3)-18102018
Optional Attachment-(2)-18102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102018
Form DIR-12-18102018_signed
List of share holders, debenture holders;-17012018