Company Information

CIN
Status
Date of Incorporation
28 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,900,000

Directors

Ravilla Kasthuri Narayanasamy
Ravilla Kasthuri Narayanasamy
Director/Designated Partner
about 2 years ago
Jeyaraj Alagarsamy
Jeyaraj Alagarsamy
Director/Designated Partner
over 2 years ago
Ravilla Narayanasamy Meera
Ravilla Narayanasamy Meera
Director/Designated Partner
over 2 years ago
Alagarsamy Ramamoorthy
Alagarsamy Ramamoorthy
Director/Designated Partner
over 2 years ago

Past Directors

Rajeswari Ravilla Venkadasalaappasa
Rajeswari Ravilla Venkadasalaappasa
Additional Director
almost 12 years ago
Ravilla Narayanasamy Kasthuri .
Ravilla Narayanasamy Kasthuri .
Managing Director
about 12 years ago
Leela Srinivasan
Leela Srinivasan
Director
over 29 years ago
Perumalsamy Sankaranarayana Appasamy
Perumalsamy Sankaranarayana Appasamy
Director
over 30 years ago

Registered Trademarks

Mydria Pfs Appasamy Ocular Devices

[Class : 5] Eye Drops, Ophthalmic Medicine And Solutions Included In Class 5

Appasamy Ocular Devices Private Limited Appasamy Ocular Devices

[Class : 35] Marketing, Trading, Buying, Selling, Import, Export, Whole Sale, Retail Of Eye Drops, Ophthalmic Medicine And Solutions, Medicinal & Pharmaceutical Preparations And Substances, Surgical And Medical Instruments, Ophthalmic Medical Devices & Equipment’s;

Appasamy Appasamy Ocular Devices

[Class : 10] Surgical And Medical Instruments, Ophthalmic Medical Devices & Equipment’s Included In Class 10
View +35 more Brands for Appasamy Ocular Devices Private Limited.

Charges

18 Crore
22 January 2018
Hdfc Bank Limited
17 Crore
05 January 2015
Biotechnology Industry Research Assistance Council
44 Lak
11 April 2006
Sundaram Finance Ltd.
7 Lak
21 October 2011
Axis Bank Limited
25 Crore
22 January 2018
Hdfc Bank Limited
0
05 January 2015
Biotechnology Industry Research Assistance Council
0
11 April 2006
Sundaram Finance Ltd.
0
21 October 2011
Axis Bank Limited
0
22 January 2018
Hdfc Bank Limited
0
05 January 2015
Biotechnology Industry Research Assistance Council
0
11 April 2006
Sundaram Finance Ltd.
0
21 October 2011
Axis Bank Limited
0

Documents

Form ADT-1-10022020_signed
Copy of written consent given by auditor-10022020
Copy of the intimation sent by company-10022020
Copy of resolution passed by the company-10022020
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-07112019-signed
Form ADT-3-16102019_signed
Resignation letter-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of MGT-8-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Form MGT-14-10102018-signed
Altered articles of association-21092018
Optional Attachment-(1)-21092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092018
Form MGT-14-10092018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180910