Company Information

CIN
Status
Date of Incorporation
15 December 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Achla Gumbhir
Achla Gumbhir
Director/Designated Partner
over 2 years ago
Shammi Gumbhir
Shammi Gumbhir
Director/Designated Partner
almost 3 years ago

Registered Trademarks

I Ginate An Intelligent Impression Unicorn Medident

[Class : 40] Dental Laboratories, Dental Technician Services & Dental Prosthesis Services Included In Class – 40.

Epica Dental Lab Unicorn Medident

[Class : 40] Dental Technician Services Included In Class 40

Epica Dental Lab Unicorn Medident

[Class : 10] Artificial Teeth & Jaw And Dental Apparatus & Instruments Included In Class 10
View +10 more Brands for Unicorn Medident Pvt Ltd.

Charges

13 Crore
06 August 2018
Bajaj Housing Finance Limited
9 Crore
26 December 2011
Citi Bank N.a.
7 Crore
12 March 2018
Kotak Mahindra Bank Limited
6 Crore
30 November 2010
Citi Bank N.a.
1 Crore
30 November 2010
Citi Bank N.a.
3 Crore
23 December 2020
The Hongkong And Shanghai Banking Corporation Limited
4 Crore
30 June 2023
Others
0
23 December 2020
The Hongkong And Shanghai Banking Corporation Limited
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
06 August 2018
Others
0
28 October 2021
Axis Bank Limited
0
12 March 2018
Others
0
30 November 2010
Citi Bank N.a.
0
26 December 2011
Citi Bank N.a.
0
30 November 2010
Citi Bank N.a.
0
30 June 2023
Others
0
23 December 2020
The Hongkong And Shanghai Banking Corporation Limited
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
06 August 2018
Others
0
28 October 2021
Axis Bank Limited
0
12 March 2018
Others
0
30 November 2010
Citi Bank N.a.
0
26 December 2011
Citi Bank N.a.
0
30 November 2010
Citi Bank N.a.
0
20 December 2023
Others
0
30 June 2023
Others
0
23 December 2020
The Hongkong And Shanghai Banking Corporation Limited
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
28 October 2021
Axis Bank Limited
0
06 August 2018
Others
0
12 March 2018
Others
0
26 December 2011
Citi Bank N.a.
0
30 November 2010
Citi Bank N.a.
0
30 November 2010
Citi Bank N.a.
0

Documents

Optional Attachment-(1)-31122020
Form MGT-14-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form DPT-3-22122020_signed
Form DPT-3-01122020-signed
Form CHG-4-09102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Letter of the charge holder stating that the amount has been satisfied-07102020
Form MGT-14-02092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082020
Form MSME FORM I-25072020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
Copy of written consent given by auditor-22052019
Form ADT-3-13052019_signed
Resignation letter-10052019
Form MGT-14-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019