Company Information

CIN
Status
Date of Incorporation
03 December 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mayuri Vikram Dutiya
Mayuri Vikram Dutiya
Director/Designated Partner
over 6 years ago
Vikram Dutiya
Vikram Dutiya
Director
about 13 years ago

Past Directors

Meena Deepak Ved
Meena Deepak Ved
Director
over 8 years ago
Manju Paramananda
Manju Paramananda
Director
about 13 years ago

Registered Trademarks

M Mayvi Mayvi International

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations, Dietetic Substances Adapted For Medical Use, Food For Babies, Plasters, Materials For Dressings, Materials For Stopping Teeth, Dental Wax, Disinfectants, Preparation For Destroying Vermin, Fungicides, Herbicides

M Mayvi Mayvi International

[Class : 35] Advertising, Business Management, Business Administration, Office Functions In Respect Of Chemicals, Agrochemicals And Pharmaceuticals, Commodities, Substances, Articles, Merchandise, Machines, Goods And Things Whether Solid Or Liquid Or Gaseous.

M Mayvi Mayvi International

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry, Unprocessed Artificial Resins, Unprocessed Plastics, Manures, Fire Extinguishing Compositions, Tempering And Soldering Preparations, Chemical Substances For Preserving Foodstuffs, Tanning Substances, Adhesive Used In Industry

Documents

List of share holders, debenture holders;-17122020
Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form AOC-5-14022020-signed
Copy of board resolution-31012020
Evidence of cessation;-08012020
Form DIR-12-08012020_signed
Optional Attachment-(2)-08012020
Optional Attachment-(1)-08012020
Notice of resignation;-08012020
List of share holders, debenture holders;-09112019
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Form DIR-12-19102019_signed
Form INC-22-09102019_signed
Copies of the utility bills as mentioned above (not older than two months)-09102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09102019
Copy of board resolution authorizing giving of notice-09102019
Form DIR-12-15042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Optional Attachment-(1)-12042019
Form DIR-12-16012019_signed
Notice of resignation;-31122018
Evidence of cessation;-31122018
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018