Company Information

CIN
Status
Date of Incorporation
18 August 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
63,900,000
Authorised Capital
150,000,000

Directors

Iqbal Ahmed Siddiqui
Iqbal Ahmed Siddiqui
Director/Designated Partner
over 2 years ago
Gouse Moheddin Irfan Pasha
Gouse Moheddin Irfan Pasha
Director
over 13 years ago
Shaik Salman Siddiqui
Shaik Salman Siddiqui
Director
over 13 years ago
Najma Siddiqui
Najma Siddiqui
Director
over 14 years ago

Registered Trademarks

Vedavit Indo Vedic Nutrients Pvt. Ltd

[Class : 30] Spices; Spice Extracts; Powders, Gummies, Candies, And Syrups Prepared From Organic Active Vitamins And Minerals.

Pipersolv (Device) Indovedic Nutrients

[Class : 30] Gummies, Candies, And Syrups Prepared From Organic Active Vitamins And Minerals; Flavoured And Sweetened Gelatins; Gelatin Based Chewy Candies.

Aquaved Indo Vedic Nutrients Pvt. Ltd

[Class : 30] Spices; Spice Extracts; Powders, Gummies, Candies, And Syrups Prepared From Organic Active Vitamins And Minerals
View +4 more Brands for Indovedic Nutrients Private Limited.

Charges

21 Crore
20 November 2018
State Bank Of India
5 Lak
16 May 2018
State Bank Of India
2 Crore
07 April 2014
Canara Bank
1 Crore
12 January 2022
Canara Bank
18 Crore
12 January 2022
Canara Bank
0
07 April 2014
Canara Bank
0
16 May 2018
State Bank Of India
0
20 November 2018
State Bank Of India
0
12 January 2022
Canara Bank
0
07 April 2014
Canara Bank
0
16 May 2018
State Bank Of India
0
20 November 2018
State Bank Of India
0
12 January 2022
Canara Bank
0
07 April 2014
Canara Bank
0
16 May 2018
State Bank Of India
0
20 November 2018
State Bank Of India
0

Documents

Form CHG-1-22082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200822
Instrument(s) of creation or modification of charge;-21082020
Instrument(s) of creation or modification of charge;-16062020
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200616
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Form CHG-1-05122018_signed
Instrument(s) of creation or modification of charge;-05122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181205
Instrument(s) of creation or modification of charge;-16072018
Form CHG-1-16072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180716
List of share holders, debenture holders;-21022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022018
Form AOC-4-21022018_signed
Form MGT-7-21022018_signed