Company Information

CIN
Status
Date of Incorporation
20 July 2010
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,050,000
Authorised Capital
3,000,000

Directors

Elangovan Srinivasan
Elangovan Srinivasan
Managing Director
over 3 years ago
Arumugam Baskaran
Arumugam Baskaran
Director
over 15 years ago

Past Directors

. Madhavan
. Madhavan
Additional Director
over 8 years ago
Kandhasamy Duraikkannan
Kandhasamy Duraikkannan
Director
over 15 years ago
Elangovan Malathi
Elangovan Malathi
Director
over 15 years ago
Suresh Kumar Sivaguru
Suresh Kumar Sivaguru
Director
over 15 years ago
Munusamy Thirusangu
Munusamy Thirusangu
Director
over 15 years ago

Registered Trademarks

Placilam Lifecare Formulation

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05.

Ticatreat Lifecare Formulation

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05.

Olmelife Lifecare Formulation

[Class : 5] Pharmaceuticals, Medicinal, Ayurvedic Preparations, Dietary Supplements And Nutritional Supplements Included In Class 05
View +17 more Brands for Lifecare Formulations Private Limited.

Charges

7 Crore
22 January 2016
Indian Bank
10 Lak
14 February 2014
Indian Bank
13 Lak
12 November 2011
Indian Bank
75 Lak
28 July 2021
Hdfc Bank Limited
17 Lak
18 August 2022
The Karur Vysya Bank Limited
75 Lak
18 August 2022
The Karur Vysya Bank Limited
1 Crore
18 August 2022
The Karur Vysya Bank Limited
22 Lak
18 August 2022
The Karur Vysya Bank Limited
4 Crore
17 August 2023
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
22 January 2016
Indian Bank
0
28 July 2021
Hdfc Bank Limited
0
12 November 2011
Indian Bank
0
14 February 2014
Indian Bank
0
17 August 2023
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
22 January 2016
Indian Bank
0
28 July 2021
Hdfc Bank Limited
0
12 November 2011
Indian Bank
0
14 February 2014
Indian Bank
0
17 August 2023
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
18 August 2022
Others
0
22 January 2016
Indian Bank
0
28 July 2021
Hdfc Bank Limited
0
12 November 2011
Indian Bank
0
14 February 2014
Indian Bank
0

Documents

Form MGT-7-16122019_signed
Form AOC-4-14122019_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
List of share holders, debenture holders;-29112019
Form DPT-3-09072019-signed
Form DIR-12-19012019_signed
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
Directors report as per section 134(3)-03012019
Optional Attachment-(1)-03012019
List of share holders, debenture holders;-03012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
Declaration by first director-02012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02012019
Notice of resignation;-13032018
Evidence of cessation;-13032018
Form DIR-12-13032018_signed
Form CHG-1-11012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180111
Instrument(s) of creation or modification of charge;-09012018
Form ADT-1-09122017_signed
List of share holders, debenture holders;-09122017
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Form AOC-4-09122017_signed
Form MGT-7-09122017_signed
Optional Attachment-(1)-08122017
Copy of written consent given by auditor-08122017
Copy of the intimation sent by company-08122017