Company Information

CIN
Status
Date of Incorporation
13 February 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
139,000
Authorised Capital
500,000

Directors

Suraj Mehra
Suraj Mehra
Director/Designated Partner
over 2 years ago
Kanika Mehra
Kanika Mehra
Director/Designated Partner
over 9 years ago

Past Directors

Jagrani Mehra
Jagrani Mehra
Director
almost 28 years ago

Registered Trademarks

Greener7g With Device Of Greener7g... Vivid Biotech India

[Class : 1] Plants Growth Regulating Preparations, Fertilizer For Plant Protection And Agriculture Use, Fertilizers, Manures, Organic, Inorganic And Bio Fertilizers, And Chemicals Used In Agriculture, Horticulture And Forestry.

Greener7g With Device Of Greener7g... Vivid Biotech India

[Class : 5] Insecticides, Pesticides, Larvicides, Fungicides, Herbicides, Molluscicides, Nematocides, Rodenticides And Preparations For Killing Weeds And Destroying Vermin Included In Class 5.

Aplet Vivid Biotech India

[Class : 1] Plants Growth Regulating Preparations, Fertilizer For Plant Protection And Agriculture Use, Fertilizers, Manures, Organic, Inorganic And Bio Fertilizers, And Chemicals Used In Agriculture, Horticulture And Forestry.
View +11 more Brands for Vivid Biotech (India) Private Limited.

Charges

5 Lak
18 August 1999
State Bank Of Patiala
5 Lak
18 August 1999
State Bank Of Patiala
0
18 August 1999
State Bank Of Patiala
0

Documents

Form MGT-7-10122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-29112019
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-1-23102019_signed
-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-27062019
Form MSME FORM I-09062019_signed
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form AOC-4-22112017_signed
List of share holders, debenture holders;-16112016
Form MGT-7-16112016_signed
Form AOC-4-23102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102016
Directors report as per section 134(3)-22102016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102016
Evidence of cessation;-20102016
Form DIR-12-20102016