Company Information

CIN
Status
Date of Incorporation
31 January 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
45,300,000
Authorised Capital
50,000,000

Directors

Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
over 6 years ago
Ashwani Kumar
Ashwani Kumar
Director/Designated Partner
over 6 years ago
Rajiv Kumar
Rajiv Kumar
Director/Designated Partner
over 6 years ago

Past Directors

Kailash Devi
Kailash Devi
Whole Time Director
over 17 years ago
Kavita Gakhar
Kavita Gakhar
Whole Time Director
over 18 years ago

Registered Trademarks

Qilcer United Biotech

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments; Artificial Limbs, Eyes And Teeth; Orthopaedic Articles; Suture Materials; Therapeutic And Assistive Devices Adapted For Persons With Disabilities; Massage Apparatus; Apparatus, Devices And Articles For Nursing Infants; Sexual Activity Apparatus, Devices And Articles.

Antifab United Biotech

[Class : 5] Medicine And Pharmaceutical Preparations.

Tecfar United Biotech Private Limited

[Class : 5] Medicinal, Pharmaceutical And Ayurvedic Preparations.
View +246 more Brands for United Biotech Private Limited.

Charges

6 Crore
21 July 2009
Director Of Industries
30 Lak
13 May 2002
Oriental Bank Of Commerce
6 Crore
04 July 2005
Oriental Bank Of Commerce
4 Crore
21 July 2009
Director Of Industries
0
13 May 2002
Oriental Bank Of Commerce
0
04 July 2005
Oriental Bank Of Commerce
0
21 July 2009
Director Of Industries
0
13 May 2002
Oriental Bank Of Commerce
0
04 July 2005
Oriental Bank Of Commerce
0
21 July 2009
Director Of Industries
0
13 May 2002
Oriental Bank Of Commerce
0
04 July 2005
Oriental Bank Of Commerce
0
21 July 2009
Director Of Industries
0
13 May 2002
Oriental Bank Of Commerce
0
04 July 2005
Oriental Bank Of Commerce
0

Documents

Copy of MGT-8-10102020
List of share holders, debenture holders;-10102020
Form MGT-7-10102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102020
XBRL document in respect Consolidated financial statement-07102020
Form AOC-4(XBRL)-07102020_signed
Form MGT-14-14122019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Altered articles of association-11122019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-14-20072019-signed
Optional Attachment-(1)-05072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072019
Optional Attachment-(2)-05072019
Optional Attachment-(1)-05072019
Form DIR-12-05072019_signed
Evidence of cessation;-03072019
Form DIR-12-03072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form AOC-4(XBRL)-29052019_signed
XBRL document in respect Consolidated financial statement-28052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28052019
Optional Attachment-(1)-02042019