Company Information

CIN
Status
Date of Incorporation
06 January 1995
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,512,640
Authorised Capital
2,600,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Atul Grover
Atul Grover
Director/Designated Partner
almost 2 years ago
Deepak Malhotra
Deepak Malhotra
Director/Designated Partner
about 2 years ago
Puay Lian Geraldine Lim
Puay Lian Geraldine Lim
Director/Designated Partner
about 3 years ago
Chittranjan Dua
Chittranjan Dua
Alternate Director
about 13 years ago
Manoj Gopalakrishna
Manoj Gopalakrishna
Managing Director
over 15 years ago

Past Directors

Bhargavi Chennagiri Krishnamurthy
Bhargavi Chennagiri Krishnamurthy
Director
about 4 years ago
Pavan Kumar Mocherla Venkata Dattatreya
Pavan Kumar Mocherla Venkata Dattatreya
Director
almost 7 years ago
Ravi Dawar
Ravi Dawar
Director
about 10 years ago
Varun Shadilal Khanna
Varun Shadilal Khanna
Managing Director
almost 11 years ago
Bhupinder Pal Singh
Bhupinder Pal Singh
Additional Director
almost 13 years ago
Anumeha Soni
Anumeha Soni
Company Secretary
over 15 years ago
Shalu Varshney
Shalu Varshney
Company Secretary
over 17 years ago
Gary Michael Defazio
Gary Michael Defazio
Director
over 21 years ago
Ram Ranjan Sharma
Ram Ranjan Sharma
Managing Director
over 23 years ago
Aloke Banerji
Aloke Banerji
Director
over 26 years ago

Registered Trademarks

Agada Becton Dickinson India

[Class : 16] Newsletters And Printed Matters;

Agada Becton Dickinson India

[Class : 41] Providing Newsletters Through Email; Providing Newsletters Online (Non Downloadable); Publishing Newsletters;

Prayass (Device) Becton Dickinson India

[Class : 16] Printed Material For Training Programs On Various Technical Aspects Of Prefillable Syringes, Safety Devices For Prefillable Syringes, Self Administration Of Injectable Devices; Printed Training Manuals And Certificates; Newsletter.

Charges

0
13 June 2013
Citi Bank N.a.
25 Crore
30 April 1997
Standard Chartered Bank
53 Crore
23 September 2001
Bank Of America
20 Crore
13 June 2013
Citi Bank N.a.
0
23 September 2001
Bank Of America
0
30 April 1997
Standard Chartered Bank
0
13 June 2013
Citi Bank N.a.
0
23 September 2001
Bank Of America
0
30 April 1997
Standard Chartered Bank
0

Documents

Form DPT-3-08032021-signed
Form DPT-3-05102020-signed
Acknowledgement received from company-14042020
Evidence of cessation;-14042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042020
Form DIR-12-14042020_signed
Notice of resignation filed with the company-14042020
Proof of dispatch-14042020
Notice of resignation;-14042020
Optional Attachment-(1)-14042020
Optional Attachment-(2)-14042020
Form DIR-11-14042020_signed
Form MGT-7-03012020_signed
Approval letter for extension of AGM;-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-21112019_signed
Approval letter of extension of financial year of AGM-20112019
Optional Attachment-(1)-20112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form MSME FORM I-31102019_signed
Optional Attachment-(2)-30102019
Optional Attachment-(3)-30102019
Optional Attachment-(1)-30102019
Form DIR-12-30102019_signed
Form DPT-3-03072019
Form AOC-5-25062019-signed
Copy of board resolution-18062019
Form DIR-12-27022019_signed
Evidence of cessation;-27022019