Company Information

CIN
Status
Date of Incorporation
11 June 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Hashim Mumthaz Manzil .
Hashim Mumthaz Manzil .
Director
about 2 years ago
Arun Kumar Angathil
Arun Kumar Angathil
Director/Designated Partner
over 2 years ago
Kalarikandy Parambath Mohammedali
Kalarikandy Parambath Mohammedali
Managing Director
over 2 years ago
Nasir Valiyaveettil
Nasir Valiyaveettil
Director
over 22 years ago
Nherapoyil Abdulhakeem
Nherapoyil Abdulhakeem
Director
over 22 years ago

Registered Trademarks

Veda Ayurvedics Veda Ayurvedics

[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; Reparation For Destroying Vermin; Fungicides, Herbicide

Veda Ayurvedics (P) Ltd Veda Ayurvedics

[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; Reparation For Destroying Vermin; Fungicides, Herbicide

Charges

2 Crore
07 June 2019
State Bank Of India
90 Lak
17 August 2015
State Bank Of Travancore
19 Lak
26 February 2013
State Bank Of Travancore
10 Lak
16 September 2011
State Bank Of India
90 Lak
20 August 2020
State Bank Of India
34 Lak
28 April 2020
State Bank Of India
9 Lak
21 October 2021
State Bank Of India
0
07 June 2019
State Bank Of India
0
28 April 2020
State Bank Of India
0
17 August 2015
State Bank Of Travancore
0
20 August 2020
State Bank Of India
0
16 September 2011
State Bank Of India
0
26 February 2013
State Bank Of Travancore
0
21 October 2021
State Bank Of India
0
07 June 2019
State Bank Of India
0
28 April 2020
State Bank Of India
0
17 August 2015
State Bank Of Travancore
0
20 August 2020
State Bank Of India
0
16 September 2011
State Bank Of India
0
26 February 2013
State Bank Of Travancore
0
21 October 2021
State Bank Of India
0
07 June 2019
State Bank Of India
0
28 April 2020
State Bank Of India
0
17 August 2015
State Bank Of Travancore
0
20 August 2020
State Bank Of India
0
16 September 2011
State Bank Of India
0
26 February 2013
State Bank Of Travancore
0

Documents

Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Optional Attachment-(1)-16102020
Instrument(s) of creation or modification of charge;-16102020
Optional Attachment-(3)-16102020
Optional Attachment-(2)-16102020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Optional Attachment-(2)-16092020
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-14012020
List of share holders, debenture holders;-14012020
Directors report as per section 134(3)-14012020
Form MGT-7-14012020_signed
Form AOC-4-14012020_signed
Form CHG-1-04072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190704
Instrument(s) of creation or modification of charge;-02072019
Optional Attachment-(1)-02072019
Form INC-22-12062019_signed
Optional Attachment-(1)-12062019
Copies of the utility bills as mentioned above (not older than two months)-12062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062019
Copy of board resolution authorizing giving of notice-12062019
Form PAS-3-06042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06042019
Copy of Board or Shareholders? resolution-06042019