Company Information

CIN
Status
Date of Incorporation
05 January 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
703,000
Authorised Capital
5,000,000

Directors

Lakshmaiah Jallepally
Lakshmaiah Jallepally
Director/Designated Partner
over 2 years ago
Syed Zia Uddin
Syed Zia Uddin
Director/Designated Partner
over 3 years ago
Rakesh Mittal
Rakesh Mittal
Director
almost 25 years ago

Past Directors

Ajayasingh Chouhan
Ajayasingh Chouhan
Additional Director
over 3 years ago
Deepak Mittal
Deepak Mittal
Additional Director
over 3 years ago
Arijit Mondal
Arijit Mondal
Additional Director
over 7 years ago
Ravi Mittal
Ravi Mittal
Director
almost 18 years ago
Urmila Mittal
Urmila Mittal
Director
almost 25 years ago

Copyrights

Labelle Skin Hair Slimming LABELLE BODY CARE PVT. LTD.,

Registered Trademarks

Happy To Lose Labelle Body Care

[Class : 44] Medical, Hygienic And Beauty Care, Slimming And Weight Loss Services

Happy 2 Lose Labelle Body Care

[Class : 44] Medical, Hygienic And Beauty Care,Slimming And Weight Loss Services.

La Belle Labelle Body Care

[Class : 3] Soaps, Perfumes, Essential Oils, Hair Lotions, Dentifrices, Deodorants, Beauty Products, Talcum Powder, Hair And Skin Cosmetics, Multani Mitti, Chandan Powder, Shikakai Powder, Amla Powder, Mehandi, Mehandi Cones, Alovera, Rose Water, Glycerin, Clove Oil, Shampoos, Conditioners, Styling Gels, Hair Spray And Fixatives, After Shave Lotion, Mouthwash, Hair Colouring...
View +3 more Brands for Labelle Body Care Private Limited.

Documents

Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form DIR-12-10112019_signed
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Evidence of cessation;-09112018
Notice of resignation;-09112018
Form DIR-12-09112018_signed
Form MGT-7-09112018_signed
List of share holders, debenture holders;-03112018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form INC-22-28062018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26062018
Optional Attachment-(1)-26062018
Copy of board resolution authorizing giving of notice-26062018
Copies of the utility bills as mentioned above (not older than two months)-26062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042018
Optional Attachment-(2)-06042018
Form DIR-12-06042018_signed
Optional Attachment-(1)-06042018
Form ADT-1-22122017_signed
Directors report as per section 134(3)-22122017