Company Information

CIN
Status
Date of Incorporation
11 May 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Bangalore Shankar Manjunatha Prasanna
Bangalore Shankar Manjunatha Prasanna
Director/Designated Partner
almost 5 years ago
Gopalappa Bethuru
Gopalappa Bethuru
Director/Designated Partner
almost 5 years ago
Mukeshkumar .
Mukeshkumar .
Director/Designated Partner
over 6 years ago
Chirag Mukeshkumar
Chirag Mukeshkumar
Director/Designated Partner
about 9 years ago

Past Directors

Pradeep Hodaghatta Puttaraju
Pradeep Hodaghatta Puttaraju
Director
about 11 years ago
Seema .
Seema .
Director
almost 14 years ago
Arvind Hirlal Jain
Arvind Hirlal Jain
Director
over 18 years ago

Registered Trademarks

Stretchsoft Minova Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations

Uvbalance Minova Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations

Igneous Minova Life Sciences

[Class : 5] Dietary & Nutritional Supplements And Food Supplement Preparations..
View +156 more Brands for Minova Life Sciences Private Limited.

Charges

1 Crore
19 February 2013
Icici Bank Limited
1 Crore
05 May 2022
Hdfc Bank Limited
0
19 February 2013
Others
0
05 May 2022
Hdfc Bank Limited
0
19 February 2013
Others
0
05 May 2022
Hdfc Bank Limited
0
19 February 2013
Others
0

Documents

Form CHG-1-05112020_signed
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form DIR-12-18082020_signed
Evidence of cessation;-17082020
Optional Attachment-(1)-17082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Notice of resignation;-17082020
Form DPT-3-28052020-signed
Form INC-22-20122019_signed
Copies of the utility bills as mentioned above (not older than two months)-20122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20122019
Optional Attachment-(1)-20122019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Optional Attachment-(1)-31102019
List of share holders, debenture holders;-31102019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Form DPT-3-16072019
Optional Attachment-(1)-16072019
Optional Attachment-(1)-02052019
Form DIR-12-02052019_signed
Form MGT-14-30042019_signed
Evidence of cessation;-27042019
Form DIR-12-27042019_signed
Notice of resignation;-27042019
Optional Attachment-(1)-27042019