Company Information

CIN
Status
Date of Incorporation
17 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Midde Azeem Abdul
Midde Azeem Abdul
Director/Designated Partner
over 6 years ago
Pulindar Koppu
Pulindar Koppu
Director/Designated Partner
over 7 years ago

Past Directors

Lalitha Addula
Lalitha Addula
Director
almost 10 years ago
Sujatha Poreddy
Sujatha Poreddy
Director
over 10 years ago
Sandeep Poreddy
Sandeep Poreddy
Director
over 10 years ago
Krishna Kumari Sunnapu
Krishna Kumari Sunnapu
Director
over 14 years ago
Sreenivas Kumar Sunapu
Sreenivas Kumar Sunapu
Director
over 14 years ago

Registered Trademarks

Abjetpro Aicom Biomedics Pharma

[Class : 5] Medicinal & Pharmaceutical Preparations And Substances; Nutritional Additives For Medical Purposes; Medicinal Drinks; Medicines For Human Purposes; Being Goods Included In Class 05

Abphol Aicom Biomedics Pharma

[Class : 5] Medicinal & Pharmaceutical Preparations And Substances; Nutritional Additives For Medical Purposes; Medicinal Drinks; Medicines For Human Purposes; Being Goods Included In Class 05

Abp Pharma Aicom Biomedics Pharma

[Class : 5] Medicinal & Pharmaceutical Preparations And Substances; Nutritional Additives For Medical Purposes; Medicinal Drinks; Medicines For Human Purposes; All Being Goods Included In Class 05
View +1 more Brands for Aicom Biomedics Pharma Private Limited.

Documents

Notice of resignation;-13052019
Form DIR-12-13052019_signed
Evidence of cessation;-13052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052019
Declaration by first director-13052019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Evidence of cessation;-27032018
Notice of resignation;-27032018
Form DIR-12-27032018_signed
Declaration by first director-26032018
Form DIR-12-26032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032018
Form MGT-7-08122017_signed
Form AOC-4-04122017_signed
Acknowledgement received from company-01122017
Form DIR-11-01122017_signed
Form DIR-12-01122017_signed
Notice of resignation filed with the company-01122017
Notice of resignation;-01122017
Proof of dispatch-01122017
Evidence of cessation;-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-10012017
Form DIR-12-10012017_signed
Evidence of cessation;-10012017
Notice of resignation;-10012017