Company Information

CIN
Status
Date of Incorporation
09 August 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
29 September 2014
Paid Up Capital
10,100,000
Authorised Capital
10,100,000

Directors

Tripti Srivastava
Tripti Srivastava
Director/Designated Partner
over 2 years ago
Santhosh Kumar Kaleru
Santhosh Kumar Kaleru
Director/Designated Partner
over 10 years ago
Raghuraman Dandapani
Raghuraman Dandapani
Director
over 19 years ago
Sudhir Kumar Srivastava
Sudhir Kumar Srivastava
Director/Designated Partner
over 19 years ago

Past Directors

Dhamjewar Ravi
Dhamjewar Ravi
Director
over 18 years ago

Patents

A Process For Producing Optically Active Isovaline

The present invention pertains to a simple and commercially feasible process for preparing D and L-Isovaline with high enantiomeric excess using commercially and inexpensive chiral resolving agent.

Registered Trademarks

Rvo Richmond Vivek Laboratories

[Class : 5] Medicinal & Pharmaceutical

Psytreat Richmond Vivek Laboratories

[Class : 5] Medicinal & Pharmaceutical

Rv Oz Richmond Vivek Laboratories

[Class : 5] Medicinal & Pharmaceutical
View +19 more Brands for Richmond Vivek Laboratories Private Limited.

Charges

84 Lak
05 March 2012
State Bank Of India
75 Lak
27 September 2007
State Bank Of India
9 Lak
26 July 2007
State Bank Of India
1 Crore
05 March 2012
State Bank Of India
0
27 September 2007
State Bank Of India
0
26 July 2007
State Bank Of India
0
05 March 2012
State Bank Of India
0
27 September 2007
State Bank Of India
0
26 July 2007
State Bank Of India
0
05 March 2012
State Bank Of India
0
27 September 2007
State Bank Of India
0
26 July 2007
State Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-12052019
Form DIR-12-12052019_signed
Optional Attachment-(1)-12052019
Certificate of Registration for Modification of Mortgage-040815.PDF
Optional Attachment 1-040815.PDF
Instrument of creation or modification of charge-040815.PDF
Certificate of Registration for Modification of Mortgage-040815.PDF
Form CHG-1-040815.OCT
Certificate of Registration for Modification of Mortgage-040815.PDF
Form DIR-12-300615.OCT
Letter of Appointment-300615.PDF
Evidence of cessation-300615.PDF
Declaration of the appointee Director- in Form DIR-2-300615.PDF
Declaration by the first director-300615.PDF
FormSchV-311214 for the FY ending on-310314.OCT
Form23AC-311214 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-300914.OCT
Form66-191214 for the FY ending on-310314.OCT
Form23AC-091014 for the FY ending on-310313.OCT
FormSchV-091014 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-011014.OCT
Form66-301013 for the FY ending on-310313.OCT
Form 32-260713.OCT
Optional Attachment 1-260713.PDF
Optional Attachment 2-260713.PDF
Optional Attachment 3-260713.PDF
Evidence of cessation-260713.PDF
Form23AC-121212 for the FY ending on-310312.OCT
FormSchV-121212 for the FY ending on-310312.OCT
Form66-191112 for the FY ending on-310312.OCT