Company Information

CIN
Status
Date of Incorporation
06 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
52,500,000
Authorised Capital
55,000,000

Directors

Randolph Alves
Randolph Alves
Director/Designated Partner
over 2 years ago
Savio Lewis Alves
Savio Lewis Alves
Director/Designated Partner
over 2 years ago
Blake Alves
Blake Alves
Director/Designated Partner
almost 5 years ago

Past Directors

Anand Dubey .
Anand Dubey .
Director
about 6 years ago
Prithviraj Harinath Verma
Prithviraj Harinath Verma
Director
about 11 years ago

Registered Trademarks

Alvepenem Alves Healthcare

[Class : 5] Pharmaceuticals;Pharmaceutical Substances;Pharmaceutical Preparations; Probiotic Bacterial Formulations For Medical Purposes; Probiotic Bacterial Formulations For Medical Use; Vitamin Formulations For Human Consumption; Nutritional Products For Medical Use For Intravenous Infusion; Intravenous Fluids Used For The Delivery Of Pharmaceutical Preparations; Intraveno...

Alvemol Alves Healthcare

[Class : 5] Pharmaceuticals;Pharmaceutical Substances;Pharmaceutical Preparations; Probiotic Bacterial Formulations For Medical Purposes; Probiotic Bacterial Formulations For Medical Use; Vitamin Formulations For Human Consumption; Nutritional Products For Medical Use For Intravenous Infusion; Intravenous Fluids Used For The Delivery Of Pharmaceutical Preparations; Intraveno...

Alvebact Alves Healthcare

[Class : 5] Pharmaceuticals;Pharmaceutical Substances;Pharmaceutical Preparations; Probiotic Bacterial Formulations For Medical Purposes; Probiotic Bacterial Formulations For Medical Use; Vitamin Formulations For Human Consumption; Nutritional Products For Medical Use For Intravenous Infusion; Intravenous Fluids Used For The Delivery Of Pharmaceutical Preparations; Intraveno...
View +12 more Brands for Alves Healthcare Private Limited.

Charges

61 Crore
27 May 2014
Citizencredit Co-operative Bank Ltd.-dadar Branch
13 Crore
15 February 2014
Citizencredit Co-operative Bank Ltd.-dadar Branch
1 Crore
15 February 2014
Citizencredit Co-operative Bank Ltd.-dadar Branch
10 Crore
26 July 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
25 Crore
30 June 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
9 Crore
01 February 2011
Director Of Industries Himachal Pardesah Swca
30 Lak
03 October 2003
State Bank Of Hyderabad
15 Lak
21 August 2007
Satate Bank Of Hyderabad
12 Crore
21 August 2007
State Bank Of Hyderabad
7 Crore
01 February 2011
Director Of Industries Himachal Pardesah Swca
0
27 May 2014
Others
0
15 February 2014
Others
0
21 August 2007
State Bank Of Hyderabad
0
15 February 2014
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
03 October 2003
State Bank Of Hyderabad
0
26 July 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
21 August 2007
Satate Bank Of Hyderabad
0
30 June 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
01 February 2011
Director Of Industries Himachal Pardesah Swca
0
27 May 2014
Others
0
15 February 2014
Others
0
21 August 2007
State Bank Of Hyderabad
0
15 February 2014
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
03 October 2003
State Bank Of Hyderabad
0
26 July 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
21 August 2007
Satate Bank Of Hyderabad
0
30 June 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0

Documents

Notice of resignation;-28122020
Evidence of cessation;-28122020
Optional Attachment-(1)-28122020
Form DIR-12-28122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form DPT-3-16092020-signed
Instrument(s) of creation or modification of charge;-02072020
Form CHG-1-02072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Instrument(s) of creation or modification of charge;-11032020
Form CHG-1-11032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200311
Form BEN - 2-25122019_signed
Declaration under section 90-25122019
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(2)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019