Company Information

CIN
Status
Date of Incorporation
28 March 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
27 September 2018
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Tony Joseph
Tony Joseph
Director
about 2 years ago
Leena Tony
Leena Tony
Director
over 15 years ago
Roy John Chereath
Roy John Chereath
Director
over 29 years ago
Jaison George
Jaison George
Director
over 29 years ago

Registered Trademarks

Forcid Harvey Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations

Waxit Harvey Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations

Nasil Harvey Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations
View +7 more Brands for Harvey Formulations Private Limited.

Charges

0
16 July 2004
The South Indian Bank Limited
33 Lak
16 July 2004
The South Indian Bank Limited
0
16 July 2004
The South Indian Bank Limited
0

Documents

Form STK-2-20042021-signed
Form MGT-14-10122019_signed
Optional Attachment-(1)-09122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
-09122019
Form AOC-4-11012019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form CHG-4-30062018
Letter of the charge holder stating that the amount has been satisfied-30062018
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form DIR-12-04012017_signed
Notice of resignation;-04012017
Evidence of cessation;-04012017
Notice of resignation filed with the company-30122016
Form DIR-11-30122016_signed
Acknowledgement received from company-30122016
Proof of dispatch-30122016
List of share holders, debenture holders;-28122016
Directors report as per section 134(3)-28122016
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed