Company Information

CIN
Status
Date of Incorporation
21 July 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,650,000
Authorised Capital
7,000,000

Directors

Astha .
Astha .
Director/Designated Partner
over 2 years ago
Vartika Tripathi
Vartika Tripathi
Director/Designated Partner
over 2 years ago
Kamal Nayan Tripathi
Kamal Nayan Tripathi
Director/Designated Partner
over 19 years ago

Past Directors

Aishwarya Yeshwant Kashettiwar
Aishwarya Yeshwant Kashettiwar
Director
about 14 years ago
Yashawant Yadaorao Kashettiwar
Yashawant Yadaorao Kashettiwar
Additional Director
about 14 years ago
Harender Singh Pundir
Harender Singh Pundir
Director
over 19 years ago

Registered Trademarks

Vartika Vartika Chemicals And Pharmaceuticals

[Class : 5] Deals In Pharmaceuticals, Pharmaceutical Preparations And Substances, Active Pharmaceuticals Ingredient

Charges

11 Crore
26 February 2016
Hdfc Bank Limited
11 Crore
10 October 2014
Icici Bank Limited
1 Crore
26 November 2010
Rajasthan Financial Corporation
93 Lak
18 October 2023
Standard Chartered Bank
0
31 May 2022
Hdfc Bank Limited
0
26 February 2016
Hdfc Bank Limited
0
04 October 2021
Sidbi
0
07 October 2021
Sidbi
0
26 November 2010
Rajasthan Financial Corporation
0
10 October 2014
Icici Bank Limited
0
18 October 2023
Standard Chartered Bank
0
31 May 2022
Hdfc Bank Limited
0
26 February 2016
Hdfc Bank Limited
0
04 October 2021
Sidbi
0
07 October 2021
Sidbi
0
26 November 2010
Rajasthan Financial Corporation
0
10 October 2014
Icici Bank Limited
0
18 October 2023
Standard Chartered Bank
0
31 May 2022
Hdfc Bank Limited
0
26 February 2016
Hdfc Bank Limited
0
04 October 2021
Sidbi
0
07 October 2021
Sidbi
0
26 November 2010
Rajasthan Financial Corporation
0
10 October 2014
Icici Bank Limited
0

Documents

Form ADT-1-04012021_signed
Form MGT-7-04012021_signed
Form DPT-3-31122020_signed
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Copy of the intimation sent by company-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Form AOC-4-29122020
Form CHG-1-26112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Optional Attachment-(2)-03112020
Optional Attachment-(4)-03112020
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(3)-03112020
Form DPT-3-28092020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-29062019
Form DIR-12-13062019-signed
Optional Attachment-(1)-27052019
Evidence of cessation;-27052019
Form CHG-1-21052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190521
Optional Attachment-(5)-02052019