Company Information

CIN
Status
Date of Incorporation
10 February 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,701,800
Authorised Capital
50,000,000

Past Directors

Rajesh Sukumaran Nair
Rajesh Sukumaran Nair
Whole Time Director
over 13 years ago
Chithralekha Ramachandran Thampy
Chithralekha Ramachandran Thampy
Managing Director
over 13 years ago
Rahul Nair
Rahul Nair
Director
about 14 years ago
Ramesh Sukumaran
Ramesh Sukumaran
Director
almost 20 years ago

Registered Trademarks

Ulvigut Ultra Laboratories

[Class : 5] Pharmaceuticals

Esvinat Ultra Laboratories

[Class : 5] Pharmaceuticals

Essenphos Ultra Laboratories

[Class : 5] Pharmaceuticals
View +26 more Brands for Ultra Laboratories Private Limited.

Charges

3 Crore
25 January 2017
Sidbi
1 Crore
18 October 2014
The Federal Bank Ltd.
50 Lak
07 February 2014
Small Industries Development Bank Of India
10 Crore
29 March 2021
Federal Bank
21 Lak
11 September 2020
Bank Of Maharastra
19 Lak
13 August 2020
Bank Of Maharastra
3 Crore
07 September 2023
Others
0
29 May 2023
Others
0
10 June 2022
Others
0
29 March 2021
Others
0
13 August 2020
Others
0
25 January 2017
Sidbi
0
11 September 2020
Others
0
07 February 2014
Small Industries Development Bank Of India
0
18 October 2014
The Federal Bank Ltd.
0
07 September 2023
Others
0
29 May 2023
Others
0
10 June 2022
Others
0
29 March 2021
Others
0
13 August 2020
Others
0
25 January 2017
Sidbi
0
11 September 2020
Others
0
07 February 2014
Small Industries Development Bank Of India
0
18 October 2014
The Federal Bank Ltd.
0
27 December 2023
Sidbi
0
07 September 2023
Others
0
29 May 2023
Others
0
10 June 2022
Others
0
29 March 2021
Others
0
11 September 2020
Others
0
25 January 2017
Sidbi
0
13 August 2020
Others
0
07 February 2014
Small Industries Development Bank Of India
0
18 October 2014
The Federal Bank Ltd.
0

Documents

Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Instrument(s) of creation or modification of charge;-09092020
Optional Attachment-(3)-09092020
Optional Attachment-(1)-09092020
Optional Attachment-(2)-09092020
Form CHG-4-14072020_signed
Letter of the charge holder stating that the amount has been satisfied-13072020
Letter of the charge holder stating that the amount has been satisfied-07072020
Form CHG-4-07072020
Form DPT-3-05062020-signed
Form CHG-4-29022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200229
Letter of the charge holder stating that the amount has been satisfied-28022020
Form MGT-7-01012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-30102019_signed
Copy of written consent given by auditor-30102019
Copy of resolution passed by the company-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed