Company Information

CIN
Status
Date of Incorporation
29 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Mohammed Sohel Ahmed
Mohammed Sohel Ahmed
Individual Promoter
over 13 years ago
Mohammad Shakir Ali .
Mohammad Shakir Ali .
Director/Designated Partner
over 13 years ago

Registered Trademarks

Civica Finn Cosmeceuticals

[Class : 5] Dietary & Nutritional Supplements

Civica Finn Cosmeceuticals

[Class : 3] Bleaching Preparations , Cleaning, Polishing, Scouring & Abrasive Preparations, Soaps, Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices

Ultramoist Finn Cosmeceuticals

[Class : 3] Bleaching Preparations,Cleaning, Polishing, Scouring & Abrasive Preparations, Soaps, Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices Being Goods Included In Class 03
View +9 more Brands for Finn Cosmeceuticals Private Limited.

Charges

49 Lak
17 October 2012
State Bank Of India
49 Lak
17 October 2012
State Bank Of India
0
17 October 2012
State Bank Of India
0
17 October 2012
State Bank Of India
0

Documents

Form DPT-3-05022021-signed
Form AOC-4-19112020_signed
Form MGT-7-19112020_signed
Optional Attachment-(1)-18112020
List of share holders, debenture holders;-18112020
Directors report as per section 134(3)-18112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Form DPT-3-20022020-signed
Form DPT-3-27062019
Evidence of cessation;-20042019
Form DIR-12-20042019_signed
Form AOC-4-17012019_signed
Form ADT-1-16012019_signed
Form ADT-3-15012019_signed
Form MGT-7-05012019_signed
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Copy of the intimation sent by company-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Resignation letter-31122018
Form MGT-7-03122017_signed
Form AOC-4-02122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-08082017
Directors report as per section 134(3)-08082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082017