Company Information

CIN
Status
Date of Incorporation
07 November 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Anoopkumar .
Anoopkumar .
Director
over 2 years ago
Prince Pattatil
Prince Pattatil
Director
almost 11 years ago
Thenvetti Manikandan
Thenvetti Manikandan
Director
almost 11 years ago
Chithath Dileep
Chithath Dileep
Director
almost 11 years ago
Dinesh Varrier
Dinesh Varrier
Director
over 11 years ago

Past Directors

Sureshan Prasoon
Sureshan Prasoon
Director
almost 11 years ago
Vasupragallapati .
Vasupragallapati .
Director
about 11 years ago
Roopadevi Hiremath
Roopadevi Hiremath
Director
over 11 years ago
Mamta Sanjay Jain
Mamta Sanjay Jain
Director
over 11 years ago

Registered Trademarks

Cefnact Astraea Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations.

Blismol Astraea Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations.

Chymact Astraea Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations.
View +38 more Brands for Astraea Life Sciences Private Limited.

Charges

1 Crore
17 January 2022
Hdfc Bank Limited
10 Lak
09 December 2021
Hdfc Bank Limited
6 Lak
09 November 2021
Hdfc Bank Limited
7 Lak
29 October 2021
Yes Bank Limited
92 Lak
22 October 2021
Hdfc Bank Limited
7 Lak
15 September 2021
Hdfc Bank Limited
7 Lak
17 May 2023
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
09 November 2021
Hdfc Bank Limited
0
17 January 2022
Hdfc Bank Limited
0
29 October 2021
Yes Bank Limited
0
09 December 2021
Hdfc Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
15 September 2021
Hdfc Bank Limited
0
17 May 2023
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
09 November 2021
Hdfc Bank Limited
0
17 January 2022
Hdfc Bank Limited
0
29 October 2021
Yes Bank Limited
0
09 December 2021
Hdfc Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
15 September 2021
Hdfc Bank Limited
0
17 May 2023
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
09 November 2021
Hdfc Bank Limited
0
17 January 2022
Hdfc Bank Limited
0
29 October 2021
Yes Bank Limited
0
09 December 2021
Hdfc Bank Limited
0
22 October 2021
Hdfc Bank Limited
0
15 September 2021
Hdfc Bank Limited
0

Documents

Form DIR-12-24122020_signed
Notice of resignation;-23122020
Evidence of cessation;-23122020
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form AOC-4-04122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-13112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Form INC-22-29042019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Optional Attachment-(1)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
Form DIR-12-27092018_signed
Notice of resignation;-14092018
Evidence of cessation;-14092018
List of share holders, debenture holders;-04122017
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed