Company Information

CIN
Status
Date of Incorporation
03 March 1999
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sathyamurthy Shylesh Pattavardhana
Sathyamurthy Shylesh Pattavardhana
Director
almost 2 years ago
Patwardan Santhyamurthy Ramprakash
Patwardan Santhyamurthy Ramprakash
Director/Designated Partner
about 2 years ago
Vijay Sagar Shetty
Vijay Sagar Shetty
Director/Designated Partner
almost 3 years ago
Shreyas Uttam Chowhan
Shreyas Uttam Chowhan
Additional Director
over 3 years ago
Madhavi Ram Prakash
Madhavi Ram Prakash
Director
almost 27 years ago

Past Directors

Basavapatna Ramaiah Ramakrishna
Basavapatna Ramaiah Ramakrishna
Director
over 24 years ago
Vasantha Lakshmi Sathyamurthy
Vasantha Lakshmi Sathyamurthy
Director
almost 27 years ago

Registered Trademarks

Vedicmosfree Vedic Biolabs

[Class : 5] Medicinal And Pharmaceuticals Preparations

Healnrepel Vedic Biolabs

[Class : 5] Medicinal And Pharmaceuticals Preparations

Vedic Bio Labs Pvt.Ltd Vedic Biolabs

[Class : 5] Ayurvedic Medicinal Preparations.
View +9 more Brands for Vedic Bio Labs Private Limited.

Charges

3 Crore
09 March 2007
Allahabad Bank
2 Crore
01 March 2006
Allahabad Bank
30 Lak
09 May 2003
State Bank Of Mysore
20 Lak
11 October 2022
Canara Bank
0
01 March 2006
Allahabad Bank
0
09 May 2003
State Bank Of Mysore
0
09 March 2007
Allahabad Bank
0
29 November 2023
Canara Bank
0
24 November 2023
Canara Bank
0
11 October 2022
Canara Bank
0
09 May 2003
State Bank Of Mysore
0
09 March 2007
Allahabad Bank
0
01 March 2006
Allahabad Bank
0

Documents

Form ADT-1-07062018_signed
Copy of written consent given by auditor-07062018
Copy of resolution passed by the company-07062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07062018
Copy of the intimation sent by company-07062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07062018
Directors report as per section 134(3)-07062018
List of share holders, debenture holders;-07062018
Proof of dispatch-07062018
Optional Attachment-(1)-07062018
Notice of resignation;-07062018
Form DIR-12-07062018_signed
Form DIR-11-07062018_signed
Evidence of cessation;-07062018
Acknowledgement received from company-07062018
Notice of resignation filed with the company-07062018
Form AOC-4-07062018_signed
Form MGT-7-07062018_signed
List of share holders, debenture holders;-25032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032017
Directors report as per section 134(3)-25032017
Form MGT-7-25032017_signed
Form AOC-4-25032017_signed
Optional Attachment-(1)-23032017
Annual return as per schedule V of the Companies Act,1956-23032017
Form 20B-23032017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03052016
Copies of the utility bills as mentioned above (not older than two months)-03052016
Form CHG-1-150515.OCT
Certificate of Registration for Modification of Mortgage-130515.PDF