Company Information

CIN
Status
Date of Incorporation
24 August 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Past Directors

Angara Hareramakumari
Angara Hareramakumari
Additional Director
almost 9 years ago
Angara Atchuta Rama Rao
Angara Atchuta Rama Rao
Director
almost 9 years ago
Vemula Swarna Kumari
Vemula Swarna Kumari
Director
over 19 years ago
Vemula Vamsi Krishna
Vemula Vamsi Krishna
Managing Director
over 19 years ago

Registered Trademarks

Kemome Chemsol Labs

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations

Chemi D Chemsol Labs

[Class : 5] Medicinal, Pharmaceutical, Nutraceutical Preparations And Substances

Chemsol Nutritional Protein Beverage, Kempro... Chemsol Labs

[Class : 5] Goods: Medicinal, Pharmaceutical, Nutraceutical Preparations And Substances.
View +16 more Brands for Chemsol Labs Private Limited.

Charges

8 Crore
23 November 2015
Oriental Bank Of Commerce
8 Crore
19 November 2012
Standard Chartered Bank
6 Crore
30 June 2015
Standard Chartered Bank
25 Lak
21 July 2007
Axis Bank Limited
4 Crore
23 November 2015
Others
0
30 June 2015
Standard Chartered Bank
0
21 July 2007
Axis Bank Limited
0
19 November 2012
Standard Chartered Bank
0
23 November 2015
Others
0
30 June 2015
Standard Chartered Bank
0
21 July 2007
Axis Bank Limited
0
19 November 2012
Standard Chartered Bank
0
23 November 2015
Others
0
30 June 2015
Standard Chartered Bank
0
21 July 2007
Axis Bank Limited
0
19 November 2012
Standard Chartered Bank
0

Documents

Form CHG-1-05122019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Instrument(s) of creation or modification of charge;-31052018
Optional Attachment-(1)-31052018
Form DIR-12-10042017_signed
Evidence of cessation;-10042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042017
Letter of appointment;-10042017
Interest in other entities;-10042017
Notice of resignation;-10042017
Notice of resignation;-05022017
Optional Attachment-(2)-05022017
Optional Attachment-(1)-05022017
Letter of appointment;-05022017
Form DIR-12-05022017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022017
Evidence of cessation;-05022017
Directors report as per section 134(3)-20012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012017
Form AOC-4-20012017_signed
Letter of the charge holder stating that the amount has been satisfied-22122016
Form CHG-4-22122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161222
Form MGT-7-020316.OCT
Form AOC-4-300116.OCT
Form CHG-1-250116.OCT
Certificate of Registration of Mortgage-220116.PDF
Certificate of Registration of Mortgage-220116.PDF
Instrument of creation or modification of charge-220116.PDF
Certificate of Registration of Mortgage-220116.PDF