Company Information

CIN
Status
Date of Incorporation
19 March 2003
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
4,000,000

Directors

Baby Peedikakandathil George
Baby Peedikakandathil George
Director
over 2 years ago
Logu Achudhan
Logu Achudhan
Director/Designated Partner
over 7 years ago
Shanmugaramiah Vela
Shanmugaramiah Vela
Director
about 14 years ago
Sundar Vedha
Sundar Vedha
Director
about 14 years ago
Kayalvizhi Sivaraman
Kayalvizhi Sivaraman
Director
about 14 years ago
Ramachandran Ramesh
Ramachandran Ramesh
Director
about 14 years ago
Achudhan Janaki
Achudhan Janaki
Whole Time Director
about 14 years ago

Past Directors

Achudhan Sundaravel Vinay Swarup
Achudhan Sundaravel Vinay Swarup
Whole Time Director
about 14 years ago
Mariammabgeorge .
Mariammabgeorge .
Director
about 14 years ago
Murugesan Senthilathiban
Murugesan Senthilathiban
Director
about 14 years ago
Mani Achudhan
Mani Achudhan
Managing Director
over 22 years ago

Registered Trademarks

Ibadge Avanttec Laboratories

[Class : 9] Radiation Detectors; Radiation Measuring Apparatus; Radiation Dosemeters; Computer Software, Recorded; Computer Programs [Downloadable Software]; Downloadable Applications For Use With Mobile Devices; Software And Applications For Mobile Devices

Ibadge Avanttec Laboratories

[Class : 44] Medical Diagnostic Services; Medical Analysis For Diagnostic Purposes; Medical Testing For Diagnostic Or Treatment Purposes; Rental Of Medical And Health Care Equipment; Medical Services

Ibadge Avanttec Laboratories

[Class : 9] Radiation Detectors; Radiation Measuring Apparatus; Radiation Dosemeters; Computer Software, Recorded; Computer Programs [Downloadable Software]; Downloadable Applications For Use With Mobile Devices; Software And Applications For Mobile Devices
View +2 more Brands for Avanttec Laboratories Private Limited.

Charges

45 Thousand
17 July 2021
Rbl Bank Limited
45 Thousand
21 December 2022
Hdfc Bank Limited
0
06 June 2022
Others
0
17 July 2021
Others
0
21 December 2022
Hdfc Bank Limited
0
06 June 2022
Others
0
17 July 2021
Others
0
21 December 2022
Hdfc Bank Limited
0
06 June 2022
Others
0
17 July 2021
Others
0

Documents

List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form DPT-3-30102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Directors report as per section 134(3)-30102019
Form AOC-4-30102019_signed
Auditor?s certificate-28062019
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed
Optional Attachment-(1)-24052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052018
Form DIR-12-24052018_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Directors report as per section 134(3)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
Form AOC-4-16102017_signed
Form MGT-7-01122016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102016
Directors report as per section 134(3)-14102016
Form AOC-4-14102016_signed
Form MGT-7-281115.OCT
Form AOC-4-251115.OCT
Form DIR-11-050215.OCT
Form DIR-12-050215.OCT
Evidence of cessation-040215.PDF