Company Information

CIN
Status
Date of Incorporation
16 September 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 January 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

. Vasanthy
. Vasanthy
Director
over 2 years ago
Kumaran Embassery Pradosh
Kumaran Embassery Pradosh
Director
over 2 years ago
Aickattu Narayanan Swathy
Aickattu Narayanan Swathy
Director/Designated Partner
over 2 years ago
Sahil Nair
Sahil Nair
Director/Designated Partner
almost 3 years ago

Past Directors

Jaya Narayanan
Jaya Narayanan
Director
over 12 years ago
Aickattu Madhavan Nair Narayanan
Aickattu Madhavan Nair Narayanan
Managing Director
over 12 years ago

Registered Trademarks

Moltov Micro Meditex

[Class : 10] Surgical Instruments For Use In Orthopedic Surgery, Surgical Instruments For Use In Orthopedic And Spinal Surgery, Surgical Instruments, Rehabilitation Apparatus For Medical Use, Apparatus For Medical Rehabilitation, Surgical Apparatus And Instruments, Medical Apparatus And Instruments, Veterinary Apparatus And Instruments, Orthopaedic Cushions, Orthopaedic Appl...

Micro Micro Meditex Private Limited Represented By Its Director Mr. Sahil Nair

[Class : 10] Orthopaedic Appliances, Apparatus For Medical Rehabilitation Under Class “10”.

Microcrep Micro Meditex

[Class : 10] Bandage For Surgical And Orthopaedic Use.

Charges

58 Lak
02 August 2007
Hdfc Bank Limited
58 Lak
27 April 2004
Union Bank Of India
10 Crore
10 November 2004
Union Bank Of India
25 Lak
27 April 2004
Union Bank Of India
38 Crore
27 April 2004
Union Bank Of India
0
02 August 2007
Hdfc Bank Limited
0
10 November 2004
Union Bank Of India
0
27 April 2004
Union Bank Of India
0
27 April 2004
Union Bank Of India
0
02 August 2007
Hdfc Bank Limited
0
10 November 2004
Union Bank Of India
0
27 April 2004
Union Bank Of India
0
27 April 2004
Union Bank Of India
0
02 August 2007
Hdfc Bank Limited
0
10 November 2004
Union Bank Of India
0
27 April 2004
Union Bank Of India
0

Documents

Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-19082019_signed
Declaration by first director-19082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-12062019
Directors report as per section 134(3)-12062019
List of share holders, debenture holders;-12062019
Form AOC-4-12062019_signed
Form MGT-7-12062019_signed
Form DIR-12-05062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062019
Evidence of cessation;-05062019
Notice of resignation;-05062019
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
List of share holders, debenture holders;-21112016
Form AOC-4-21112016_signed
Form MGT-7-21112016_signed