Company Information

CIN
Status
Date of Incorporation
28 August 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
19,000,000
Authorised Capital
19,000,000

Directors

Pankaj Goswami
Pankaj Goswami
Director/Designated Partner
about 2 years ago
Prabhu Ram Subramanian
Prabhu Ram Subramanian
Director/Designated Partner
over 2 years ago
Prosenjit Bose
Prosenjit Bose
Director/Designated Partner
about 4 years ago
Natarajan Arul Balaji
Natarajan Arul Balaji
Director/Designated Partner
about 4 years ago
Yelchuru Jaganmohan
Yelchuru Jaganmohan
Managing Director
almost 19 years ago

Past Directors

Yelchuru Sujatha
Yelchuru Sujatha
Whole Time Director
over 10 years ago
Yelchuru Hemavathy
Yelchuru Hemavathy
Director
over 19 years ago
Yelchuru Vikram .
Yelchuru Vikram .
Director
over 19 years ago

Registered Trademarks

Penflu Mova Pharmaceuticals

[Class : 5] Pharmaceutical Preparations

Movapentin Mova Pharmaceuticals

[Class : 5] Pharmaceutical Preparations

Morine N Mova Pharmaceuticals

[Class : 5] Pharmaceutical Preparations
View +32 more Brands for Mova Pharmaceuticals Private Limited.

Charges

0
14 October 2011
Dhanlaxmi Bank Limited
3 Crore
02 February 2007
Andhra Bank
3 Crore
07 February 2023
Hdfc Bank Limited
0
14 October 2011
Dhanlaxmi Bank Limited
0
02 February 2007
Andhra Bank
0
07 February 2023
Hdfc Bank Limited
0
14 October 2011
Dhanlaxmi Bank Limited
0
02 February 2007
Andhra Bank
0
07 February 2023
Hdfc Bank Limited
0
14 October 2011
Dhanlaxmi Bank Limited
0
02 February 2007
Andhra Bank
0

Documents

Form DPT-3-18112020-signed
Form MGT-7-01102020_signed
Form AOC-4-01102020_signed
List of share holders, debenture holders;-29092020
Directors report as per section 134(3)-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Form AOC-4-28052020_signed
Form MGT-7-27052020_signed
Directors report as per section 134(3)-23052020
List of share holders, debenture holders;-23052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23052020
Form DPT-3-23122019-signed
Form DPT-3-12122019-signed
Form AOC-4-13022019_signed
Form MGT-7-12022019_signed
Directors report as per section 134(3)-06022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022019
List of share holders, debenture holders;-05022019
Form INC-22-16102018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16102018
Copies of the utility bills as mentioned above (not older than two months)-16102018
Evidence of cessation;-28032018
Notice of resignation;-28032018
Form DIR-12-28032018_signed
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
List of share holders, debenture holders;-19122017
Directors report as per section 134(3)-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form MGT-7-09082016_signed