Company Information

CIN
Status
Date of Incorporation
07 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sonali Mehul Parekh
Sonali Mehul Parekh
Director
about 12 years ago
Pooja Mehul Parekh
Pooja Mehul Parekh
Director
about 12 years ago
Shakti Nath Upadhyay
Shakti Nath Upadhyay
Director/Designated Partner
about 14 years ago

Past Directors

Mehul Jayant Parekh
Mehul Jayant Parekh
Director
about 14 years ago

Registered Trademarks

Ib Immunocon Bioremedies Immunocon Bioremedies

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, E...

Decevax Immunocon Bioremedies

[Class : 10] Surgical, Medical, Veterinary Apparatus And Substances Included In Class 10

Immunocon Bioremedies Private Limited Immunocon Bioremedies

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, E...

Documents

Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Form INC-22-27122016_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27122016
Copy of board resolution authorizing giving of notice-27122016
Copies of the utility bills as mentioned above (not older than two months)-27122016
Form AOC-4-05122016_signed
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-28112016
Form AOC-4-191115.OCT
Form MGT-7-121115.OCT
Form ADT-1-151015.OCT
Form MGT-14-011015.OCT
Copy of resolution-300915.PDF
FormSchV-071114 for the FY ending on-310314.OCT