Company Information

CIN
Status
Date of Incorporation
01 May 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
41,925,000
Authorised Capital
52,000,000

Directors

Hemanth Kumar Polavaram
Hemanth Kumar Polavaram
Director/Designated Partner
almost 17 years ago
Nanne Khaja Mahammad
Nanne Khaja Mahammad
Director/Designated Partner
over 18 years ago

Past Directors

Mohana Krishna Gopinath
Mohana Krishna Gopinath
Director
almost 17 years ago
Mohammed Shams Qamar
Mohammed Shams Qamar
Additional Director
over 17 years ago
Taherunnisa Begum
Taherunnisa Begum
Director
over 18 years ago
Madhavi Chandra
Madhavi Chandra
Director
over 18 years ago

Registered Trademarks

Ketalfa Bioviz Technologies

[Class : 5] Medicinal Preparations And Substances All Being Goods Goods Included In Class 5

Doxoruviz Bioviz Technologies

[Class : 5] Medicinal Preparations And Substances All Being Goods Goods Included In Class 5

Mycotrans Bioviz Technologies

[Class : 5] Medicinal Preparations And Substances All Being Goods Goods Included In Class 5.
View +13 more Brands for Bioviz Technologies Private Limited.

Charges

3 Crore
24 February 2010
Uco Bank
3 Crore
24 February 2010
Uco Bank
0
24 February 2010
Uco Bank
0
24 February 2010
Uco Bank
0

Documents

Directors report as per section 134(3)-12102019
List of share holders, debenture holders;-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form MGT-7-12102019_signed
Form AOC-4-12102019_signed
Directors report as per section 134(3)-07102019
List of share holders, debenture holders;-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102019
Directors report as per section 134(3)-06102019
List of share holders, debenture holders;-06102019
Form MGT-7-06102019_signed
Form AOC-4-06102019_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-04102019
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-04102019
Annual return as per schedule V of the Companies Act,1956-04102019
Form 20B-04102019_signed
Form 23AC-04102019_signed
Form 66-04102019_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-03102019
Form 66-03102019_signed
Proof of dispatch-31032018
Notice of resignation filed with the company-31032018
Form DIR-11-31032018_signed
Others-230117.PDF
Form INC-22-290715.OCT
Form DIR-12-290715.OCT
Evidence of cessation-290715.PDF