Company Information

CIN
Status
Date of Incorporation
09 April 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Rajeswari Venkata Chakka
Rajeswari Venkata Chakka
Director
over 13 years ago
Sudhir Chakka
Sudhir Chakka
Director
over 18 years ago
Chenna Kesavarao Chakka
Chenna Kesavarao Chakka
Managing Director
over 28 years ago

Registered Trademarks

Fizikem Fizikem Laboratories

[Class : 35] Marketing Online And Offline Business Of Medicinal And Pharmaceutical Preparations Included In Class 35.

Fizikem Fizikem Laboratories

[Class : 5] Medicinal And Pharmaceutical Preparations Included In Class 05.

Fizikem Fizikem Laboratories

[Class : 16] Name Boards, Letterheads, Visiting Cards, Brochures, Hoardings, Pamphlets, Folders And Printed Matters, Bill Books, Envelops, Printed Advertising Boards Of Paper, Packing Material And Other Stationery Items Included In Class 16.
View +30 more Brands for Fizikem Laboratories Private Limited.

Charges

5 Crore
11 July 2018
City Union Bank Limited
4 Crore
15 December 1998
The Lakshmi Vilas Bank Ltd.
5 Lak
01 August 1998
The Lakshmi Vilas Bank Ltd.
12 Lak
11 June 2020
City Union Bank Limited
83 Lak
30 November 2021
City Union Bank Limited
0
11 June 2020
Others
0
11 July 2018
City Union Bank Limited
0
15 December 1998
The Lakshmi Vilas Bank Ltd.
0
01 August 1998
The Lakshmi Vilas Bank Ltd.
0
30 November 2021
City Union Bank Limited
0
11 June 2020
Others
0
11 July 2018
City Union Bank Limited
0
15 December 1998
The Lakshmi Vilas Bank Ltd.
0
01 August 1998
The Lakshmi Vilas Bank Ltd.
0
30 November 2021
City Union Bank Limited
0
11 June 2020
Others
0
11 July 2018
City Union Bank Limited
0
15 December 1998
The Lakshmi Vilas Bank Ltd.
0
01 August 1998
The Lakshmi Vilas Bank Ltd.
0

Documents

Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Form DPT-3-12052020-signed
Form ADT-1-24112019_signed
Directors report as per section 134(3)-24112019
Copy of resolution passed by the company-24112019
Copy of written consent given by auditor-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
List of share holders, debenture holders;-24112019
Copy of the intimation sent by company-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form DPT-3-01072019
Form ADT-1-20052019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Instrument(s) of creation or modification of charge;-12042019
Form CHG-1-12042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190412
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
List of share holders, debenture holders;-21012019
Directors report as per section 134(3)-21012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21012019
Form MGT-7-21012019_signed
Form AOC-4-21012019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20092018
Copy of Board or Shareholders? resolution-20092018
Complete record of private placement offers and acceptances in Form PAS-5.-20092018