Company Information

CIN
Status
Date of Incorporation
19 January 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
12,100,000
Authorised Capital
25,000,000

Directors

Sebi Kattappilly Pius
Sebi Kattappilly Pius
Director
over 2 years ago
Deepu Mathew
Deepu Mathew
Director/Designated Partner
about 8 years ago
Jaganathan Jayaseelan
Jaganathan Jayaseelan
Additional Director
over 10 years ago

Past Directors

Srikanth Hariharan
Srikanth Hariharan
Director
over 11 years ago
Rahul Pulickal Raj
Rahul Pulickal Raj
Additional Director
almost 15 years ago
Sumesh Nelliyot Madapurayil
Sumesh Nelliyot Madapurayil
Additional Director
almost 15 years ago
Rajesh Payyan Vellattunkara
Rajesh Payyan Vellattunkara
Director
almost 15 years ago
Lenin Raveendran
Lenin Raveendran
Director
almost 15 years ago
Chandrashekharan Krishnamurthy
Chandrashekharan Krishnamurthy
Director
almost 15 years ago

Registered Trademarks

Klarsate Klarvoyant Biogenics

[Class : 5] Pharmaceuticals And Medicinal Preparations Included.

Klar B Klarvoyant Biogenics

[Class : 5] Pharmaceutical And Medicinal Preparations Included

Erlei Klarvoyant Biogenics Private Limited

[Class : 5] Pharmaceutical Preparations; Dietetic Food And Substances Adapted For Medical Use; Dietary Supplements For Humans.
View +13 more Brands for Delvin Klarvoyant Biogenics Private Limited.

Charges

1 Crore
11 July 2016
Deutsche Bank Ag
1 Crore
11 July 2016
Others
0
11 July 2016
Others
0

Documents

Form INC-22-17072018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17072018
Copies of the utility bills as mentioned above (not older than two months)-17072018
Form ADT-1-18042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042018
Copy of resolution passed by the company-18042018
Copy of written consent given by auditor-18042018
Directors report as per section 134(3)-18042018
List of share holders, debenture holders;-18042018
Form AOC-4-18042018_signed
Form MGT-7-18042018_signed
Form ADT-3-10042018-signed
Resignation letter-29032018
Optional Attachment-(1)-29032018
Form ADT-1-28032018_signed
Copy of written consent given by auditor-28032018
Copy of resolution passed by the company-28032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032018
Evidence of cessation;-07032018
Form DIR-12-07032018_signed
Notice of resignation;-07032018
Form CHG-1-14102016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161014
Instrument(s) of creation or modification of charge;-19092016
Form MGT-7-020216.OCT
Form AOC-4-310116.OCT
Form INC-22-250116.OCT
Form DIR-12-140515.OCT
Evidence of cessation-050515.PDF
Declaration of the appointee Director- in Form DIR-2-050515.PDF