Sanjiv Goyal, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Aryan Goyal, . Designation Whole-time Director at NECTAR LIFE SCIENCES LIMITED.
Basant Kumar Goswami, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Vivek Anilchand Sett, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Saurabh Goyal, . Designation Whole-time Director at NECTAR LIFE SCIENCES LIMITED.
Vijay Jasvantlal Shah, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Ajay Swaroop, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Dinesh Dua, . Designation Whole-time Director at NECTAR LIFE SCIENCES LIMITED.
Shamsher Singh Chauhan, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Raman Kapur, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Harparkash Singh Gill, . Designation Whole-time Director at NECTAR LIFE SCIENCES LIMITED.
Sunder Lal, . Designation Secretary at NECTAR LIFE SCIENCES LIMITED.
Guljit Chaudhri, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Sandeep Goel, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Rupinder Tewari, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Parag Phoolchand Saxena, . Designation Beneficial Owner at NECTAR LIFE SCIENCES LIMITED.
Kuldip Kumar Bhasin, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Sushil Kapoor, . Designation Manager/Secretary at NECTAR LIFE SCIENCES LIMITED.
Puneet Sud, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Indu Pal Kaur, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Meena Virbhan Verma, . Designation Director at NECTAR LIFE SCIENCES LIMITED.
Located at Village Saidpura Tehsil Derabassi, District S A S Nagar, Punjab. .

Searching for a company ?

Find all the information about a company you are looking for!

NECTAR LIFE SCIENCES LIMITED

About Nectar Life Sciences Limited
Nectar Life Sciences Limited was registered at Registrar of Companies ROC Chandigarh on 27 June, 1995 and is categorised as Company limited by shares and an Non-government company.
Nectar Life Sciences Limited's Corporate Identification Number (CIN) is L24232PB1995PLC016664 and Registeration Number is 016664.

Nectar Life Sciences Limited registered address on file is Village Saidpura Tehsil Derabassi, District S A S Nagar - , Punjab, India.

Nectar Life Sciences Limited currently have 17 Active Directors / Partners: Sanjiv Goyal, Vivek Anilchand Sett, Vijay Jasvantlal Shah, Ajay Swaroop, Dinesh Dua, Shamsher Singh Chauhan, Harparkash Singh Gill, Sunder Lal, Guljit Chaudhri, Sandeep Goel, Rupinder Tewari, Parag Phoolchand Saxena, Kuldip Kumar Bhasin, Sushil Kapoor, Puneet Sud, Indu Pal Kaur, Meena Virbhan Verma, and there are no other Active Directors / Partners in the company except these 17 officials.

Nectar Life Sciences Limited is involved in Activity and currently company is in Active Status.

Company Name NECTAR LIFE SCIENCES LIMITED
CIN L24232PB1995PLC016664
Registration Date 27 June, 1995
Registeration No. 016664
RoC ROC Chandigarh
State Punjab
Registered Address Village Saidpura Tehsil Derabassi, District S A S Nagar, Punjab, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 350000000 INR
PaidUp Capital Rs 224260970 INR
Company Class Public
Last Annual General Meeting Date 21 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 40000000 INR 05 September, 2003 21 April, 2004 Closed
Book debts
Floating charge
Rs 250000000 INR 26 November, 2008 - Closed
Rs 147000000 INR 03 July, 2009 17 April, 2010 Closed
Rs 900000 INR 15 May, 2015 - Open
Rs 650000 INR 30 August, 2014 - Open
Movable property (not being pledge) Rs 250000000 INR 21 October, 2008 - Closed
Rs 200000000 INR 21 October, 2009 01 April, 2011 Closed
Rs 50000000 INR 03 July, 2009 17 April, 2010 Closed
Rs 367500000 INR 29 March, 2007 18 June, 2009 Closed
Book debts Rs 100000000 INR 04 June, 2008 - Closed
Book debts
Floating charge
Rs 250000000 INR 28 April, 2011 - Closed
Rs 2600000 INR 15 July, 2015 - Open
Motor Vehicle (Hypothecation) Rs 676892 INR 31 December, 2016 - Open
Rs 1300116000 INR 25 April, 2013 26 April, 2013 Open
Immovable property or any interest therein
Floating charge
Rs 180000000 INR 15 September, 2007 - Closed
Immovable property or any interest therein Rs 146973000 INR 27 March, 2002 27 March, 2002 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 800000000 INR 11 December, 2010 - Closed
Immovable property or any interest therein Rs 100000000 INR 06 May, 2004 21 March, 2006 Closed
Rs 600000000 INR 11 July, 2011 22 May, 2012 Open
Rs 2250000 INR 18 July, 2014 - Open
Rs 1164000 INR 09 July, 2015 - Open
Rs 7750000 INR 28 January, 2016 - Open
Rs 550000 INR 28 September, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 70000000 INR 09 October, 2007 - Closed
Rs 800000 INR 30 May, 2014 - Open
Rs 470000 INR 02 February, 2015 - Open
Immovable property or any interest therein Rs 80000000 INR 11 October, 2003 17 May, 2005 Closed
Rs 250000000 INR 16 November, 2004 01 July, 2009 Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 1000000000 INR 06 September, 2011 - Closed
Rs 400000000 INR 21 April, 2011 22 May, 2012 Open
Immovable property or any interest therein Rs 24000000 INR 11 October, 2002 - Closed
Rs 500000 INR 26 November, 2014 - Closed
Rs 500000000 INR 21 February, 2006 18 June, 2009 Closed
Rs 42000000 INR 15 May, 1997 21 April, 1999 Closed
Immovable property or any interest therein Rs 1000000000 INR 30 October, 2014 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 05 March, 2015 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 800000000 INR 18 April, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 1000000000 INR 02 August, 2013 - Closed
Rs 300000000 INR 08 September, 2008 - Closed
Rs 100000000 INR 30 December, 2004 18 June, 2009 Closed
Immovable property or any interest therein Rs 24000000 INR 21 April, 1999 - Closed
Rs 30000000 INR 14 May, 2005 - Closed
Rs 700000 INR 13 October, 2015 - Open
Immovable property or any interest therein Rs 15000000 INR 04 June, 2001 02 August, 2002 Closed
Rs 962000000 INR 23 December, 2008 - Closed
Immovable property or any interest therein Rs 104775000 INR 31 December, 2002 04 June, 2003 Closed
Rs 10000000 INR 15 May, 1997 04 April, 2000 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 250000000 INR 05 March, 2015 - Closed
Rs 20000000 INR 28 June, 2004 - Closed
Rs 500000000 INR 20 March, 2008 01 July, 2009 Closed
Book debts
Movable property (not being pledge)
Rs 1000000000 INR 27 June, 2014 - Open
Immovable property or any interest therein Rs 60000000 INR 03 August, 2000 04 August, 2000 Closed
Rs 30000000 INR 16 January, 2004 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 1100000000 INR 21 February, 2012 - Closed
Rs 110000000 INR 15 December, 1998 31 March, 1999 Closed
Rs 850000 INR 11 October, 2014 - Open
Immovable property or any interest therein Rs 192000000 INR 05 August, 1997 09 June, 2003 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 3000000 INR 05 January, 2011 - Open
Immovable property or any interest therein Rs 150000000 INR 17 February, 2004 18 June, 2009 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 1100000000 INR 18 June, 2014 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 23 August, 2013 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 02 April, 2011 - Closed
Rs 600000000 INR 09 October, 2009 22 May, 2012 Open
Rs 600000 INR 30 August, 2014 - Open
Motor Vehicle (Hypothecation) Rs 600000 INR 11 May, 2016 - Open
Rs 500000000 INR 07 November, 2009 17 April, 2010 Closed
Rs 500000000 INR 03 July, 2009 17 April, 2010 Closed
Immovable property or any interest therein
Book debts
Rs 250000000 INR 25 April, 2006 - Closed
Rs 150000000 INR 31 March, 1999 04 April, 2000 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 3000000 INR 06 March, 2012 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 21 July, 2009 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 12 June, 2008 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 1200000000 INR 21 August, 2008 - Closed
Rs 2250000 INR 26 July, 2014 - Open
Rs 500000000 INR 15 December, 2009 17 April, 2010 Open
Rs 2000000000 INR 31 January, 2011 18 July, 2011 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 21 April, 2011 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 09 November, 2011 - Closed
Rs 650000 INR 27 March, 2015 - Open
Immovable property or any interest therein Rs 640000000 INR 20 February, 2001 28 July, 2003 Closed
Motor Vehicle (Hypothecation) Rs 650000 INR 16 August, 2016 - Open
Motor Vehicle (Hypothecation) Rs 1700000 INR 30 July, 2016 - Open
Motor Vehicle (Hypothecation) Rs 700000 INR 15 October, 2016 - Open
Book debts
Movable property (not being pledge)
STOCK AND OTHER CURRECT ASSETS
Rs 510000000 INR 26 April, 2017 - Open
Motor Vehicle (Hypothecation) Rs 11000000 INR 22 March, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here