Company Information

CIN
Status
Date of Incorporation
29 November 2021
State / ROC
Uttar Pradesh / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Anju Vishal Yadav
Anju Vishal Yadav
Director/Designated Partner
almost 4 years ago
Vishal Yadav
Vishal Yadav
Director/Designated Partner
about 4 years ago
Santvana Yadav
Santvana Yadav
Director/Designated Partner
about 4 years ago

Registered Trademarks

Rexivision Rexilo India

[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

Rexidew Rexilo India

[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

Rexisoft Rexilo India

[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

Documents

List of Directors;-02032023
List of share holders, debenture holders;-02032023
Optional Attachment-(1)-02032023
Form MGT-7A-02032023_signed
Copy of resolution passed by the company-05022023
Copy of written consent given by auditor-05022023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022023
Directors report as per section 134(3)-05022023
Form AOC-4-05022023_signed
Form INC-22-08022022_signed
Form INC-20A-08022022_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08022022
Copy of board resolution authorizing giving of notice-08022022
Copies of the utility bills as mentioned above (not older than two months)-08022022
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022022
Evidence of cessation;-08022022
Form DIR-12-08022022_signed
Notice of resignation;-08022022
Optional Attachment-(1)-08022022
-05022022
CERTIFICATE OF INCORPORATION-20211129
Form SPICe MOA (INC-33)-27112021
Form SPICe AOA (INC-34)-27112021
Form SPICe AOA (INC-34)-25112021
Form SPICe MOA (INC-33)-25112021