Company Information

CIN
Status
Date of Incorporation
13 March 1991
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
62,820,150
Authorised Capital
75,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Subhash Chander Sehgal
Subhash Chander Sehgal
Director/Designated Partner
almost 2 years ago
Vinod Kapur
Vinod Kapur
Director/Designated Partner
almost 2 years ago
Neelam Oberoi
Neelam Oberoi
Director/Designated Partner
almost 2 years ago
Sanchi Sehgal
Sanchi Sehgal
Director/Designated Partner
about 2 years ago
Geeta Sehgal
Geeta Sehgal
Director/Designated Partner
about 2 years ago
Anju Bala
Anju Bala
Director/Designated Partner
about 2 years ago
Anupam Verma
Anupam Verma
Director/Designated Partner
almost 4 years ago
Dipak Kumar Singh
Dipak Kumar Singh
Director/Designated Partner
over 8 years ago
Akarsh Kashyap
Akarsh Kashyap
Director/Designated Partner
over 9 years ago

Past Directors

Kewal Krishan
Kewal Krishan
Cfo(kmp)
over 8 years ago
Yogesh Sharma
Yogesh Sharma
Director
about 9 years ago
Karan Sehgal
Karan Sehgal
Director
about 10 years ago
Shruti Sehgal
Shruti Sehgal
Director
over 19 years ago
Suraj Bhan Gupta
Suraj Bhan Gupta
Director
over 27 years ago

Registered Trademarks

Qualinomic Ozone Pharmaceuticals

[Class : 44] Medical Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.

Estrad Ozone Pharmaceuticals

[Class : 5] Medicinal & Pharmaceutical Preparations.

Ozodap Ozone Pharmaceuticals

[Class : 5] Medicinal & Pharmaceutical Preparations.
View +102 more Brands for Ozone Pharmaceuticals Limited.

Charges

85 Crore
22 January 2018
Standard Chartered Bank
10 Crore
29 August 2016
Standard Chartered Bank
6 Crore
28 January 2016
Icici Bank Limited
1 Crore
28 January 2016
Icici Bank Limited
1 Crore
28 January 2016
Icici Bank Limited
1 Crore
28 January 2016
Icici Bank Limited
2 Crore
22 January 2016
Kotak Mahindra Bank Limited
21 Crore
21 March 2013
Idbi Bank
25 Lak
23 February 2011
Standard Chartered Bank
6 Crore
22 January 2003
Citi Bank N.a.
8 Crore
14 August 2012
Yes Bank Limited
6 Crore
23 November 2009
3i Infotech Trusteeship Services Limited
2 Crore
29 May 2006
Icici Bank Limited
2 Crore
24 January 2003
Citi Bank N.a.
1 Crore
22 February 2021
Kotak Mahindra Bank Limited
2 Crore
19 March 2020
Axis Bank Limited
21 Lak
13 November 2019
Standard Chartered Bank
33 Crore
13 November 2019
Standard Chartered Bank
2 Crore
22 November 2022
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
13 November 2019
Standard Chartered Bank
0
13 November 2019
Standard Chartered Bank
0
22 January 2016
Others
0
22 January 2018
Standard Chartered Bank
0
29 August 2016
Standard Chartered Bank
0
19 March 2020
Axis Bank Limited
0
22 February 2021
Others
0
22 January 2003
Citi Bank N.a.
0
24 January 2003
Citi Bank N.a.
0
28 January 2016
Icici Bank Limited
0
28 January 2016
Icici Bank Limited
0
14 August 2012
Yes Bank Limited
0
23 February 2011
Standard Chartered Bank
0
28 January 2016
Icici Bank Limited
0
21 March 2013
Idbi Bank
0
29 May 2006
Icici Bank Limited
0
28 January 2016
Icici Bank Limited
0
23 November 2009
3i Infotech Trusteeship Services Limited
0
04 September 2023
Yes Bank Limited
0
04 September 2023
Yes Bank Limited
0
29 November 2023
Axis Bank Limited
0
22 November 2022
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
13 November 2019
Standard Chartered Bank
0
13 November 2019
Standard Chartered Bank
0
22 January 2016
Others
0
29 August 2016
Standard Chartered Bank
0
22 January 2018
Standard Chartered Bank
0
19 March 2020
Axis Bank Limited
0
22 February 2021
Others
0
24 January 2003
Citi Bank N.a.
0
23 February 2011
Standard Chartered Bank
0
22 January 2003
Citi Bank N.a.
0
28 January 2016
Icici Bank Limited
0
28 January 2016
Icici Bank Limited
0
14 August 2012
Yes Bank Limited
0
28 January 2016
Icici Bank Limited
0
28 January 2016
Icici Bank Limited
0
21 March 2013
Idbi Bank
0
29 May 2006
Icici Bank Limited
0
23 November 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form DIR-12-23092020_signed
Form CHG-1-22092020-signed
Optional Attachment-(2)-22092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Notice of resignation;-22092020
Evidence of cessation;-22092020
Optional Attachment-(1)-22092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Form PAS-3-14092020_signed
Form MGT-14-10092020_signed
Valuation Report from the valuer, if any;-10092020
Optional Attachment-(1)-10092020
Copy of Board or Shareholders? resolution-10092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10092020
Optional Attachment-(1)-05092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092020
Form DIR-12-28082020_signed
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
Optional Attachment-(4)-27082020
Notice of resignation;-27082020
Optional Attachment-(1)-27082020
Evidence of cessation;-27082020
Optional Attachment-(2)-27082020
Optional Attachment-(3)-27082020
Form SH-7-22072020-signed
Form MGT-14-08062020-signed
Form MGT-14-06062020_signed
Optional Attachment-(1)-06062020
Altered memorandum of assciation;-06062020