Company Information

CIN
Status
Date of Incorporation
09 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Narasimha Murthy Kasisomayajula
Narasimha Murthy Kasisomayajula
Director/Designated Partner
over 12 years ago
. Buragadda Srinadh
. Buragadda Srinadh
Director/Designated Partner
over 13 years ago
Rajeev Gautam
Rajeev Gautam
Director
over 14 years ago

Past Directors

Venkatrama Ravi Kumar Vasireddy
Venkatrama Ravi Kumar Vasireddy
Director
over 16 years ago
Krishan Lal Kalra
Krishan Lal Kalra
Director
over 20 years ago

Registered Trademarks

Xmatrx Infinity Biogenex Life Sciences

[Class : 10] Surgical Clips, Medical Instruments, Dental Instruments, Dental Apparatus, Veterinary Apparatus And Instruments, Artificial Limbs, Massage Apparatus For Eyes, Apparatus For Use In The Preparation Of Artificial Teeth, Orthopaedic Articles, Suture Materials.

Xmatrx Mini Biogenex Life Sciences

[Class : 10] Surgical Clips, Medical Instruments, Dental Instruments, Dental Apparatus, Veterinary Apparatus And Instruments, Artificial Limbs, Massage Apparatus For Eyes, Apparatus For Use In The Preparation Of Artificial Teeth, Orthopaedic Articles, Suture Materials.

Xmatrx Elite Biogenex Life Sciences

[Class : 10] Surgical Clips, Medical Instruments, Dental Instruments, Dental Apparatus, Veterinary Apparatus And Instruments, Artificial Limbs, Massage Apparatus For Eyes, Apparatus For Use In The Preparation Of Artificial Teeth, Orthopaedic Articles, Suture Materials.
View +4 more Brands for Biogenex Life Sciences Private Limited.

Charges

9 Crore
02 December 2011
Technology Development Board
9 Crore
12 April 2010
3i Infotech Trusteeship Services Limited
29 Crore
30 January 2009
Union Bank Of India - Secunderabad Branch
7 Crore
02 December 2011
Technology Development Board
0
30 January 2009
Union Bank Of India - Secunderabad Branch
0
12 April 2010
3i Infotech Trusteeship Services Limited
0
02 December 2011
Technology Development Board
0
30 January 2009
Union Bank Of India - Secunderabad Branch
0
12 April 2010
3i Infotech Trusteeship Services Limited
0
02 December 2011
Technology Development Board
0
30 January 2009
Union Bank Of India - Secunderabad Branch
0
12 April 2010
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-28052020-signed
Form AOC-4-12022020_signed
Form MGT-7-12022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08022020
Approval letter for extension of AGM;-08022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
Approval letter of extension of financial year or AGM-08022020
List of share holders, debenture holders;-08022020
Directors report as per section 134(3)-08022020
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-10072019
Form DPT-3-28062019
Form ADT-1-23042019_signed
Form MGT-7-23042019_signed
Form AOC-4-23042019_signed
Approval letter of extension of financial year or AGM-19042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042019
Directors report as per section 134(3)-19042019
List of share holders, debenture holders;-18042019
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Approval letter for extension of AGM;-18042019
Form ADT-3-29112018_signed
Form ADT-1-29112018_signed
Copy of the intimation sent by company-28112018
Copy of written consent given by auditor-28112018
Resignation letter-28112018