Company Information

CIN
Status
Date of Incorporation
24 February 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,704,470
Authorised Capital
2,000,000

Directors

Gyanendra Kumar Agrawal
Gyanendra Kumar Agrawal
Director
over 2 years ago
Balendra Kumar Agrawal
Balendra Kumar Agrawal
Director
almost 15 years ago

Past Directors

Suneeta Kurmi
Suneeta Kurmi
Additional Director
over 10 years ago
Girish Kumar Agrawal
Girish Kumar Agrawal
Director
almost 15 years ago

Registered Trademarks

Ovitxime Vitkains Pharmaceutical

[Class : 5] Pharmaceutical Preparations, Medicines, Foods Supplements, Veterinary And Sanitary Preparations; Dietetic Substance Adapted For Medical Use, Food For Babies; Plasters; Materials For Dressing; Material For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides

Kainzyme Vitkains Pharmaceutical

[Class : 5] Pharmaceutical Preparations, Medicines, Foods Supplements, Veterinary And Sanitary Preparations; Dietetic Substance Adapted For Medical Use, Food For Babies; Plasters; Materials For Dressing; Material For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides

Vp Vitkains Pharmaceuticals Pvt. Ltd. Vitkains Pharmaceutical

[Class : 35] Marketing, Management, Advertising, Retail And Wholesale Distribution Services For Pharmaceutical Preparations, Medicines, Foods Supplements
View +7 more Brands for Vitkains Pharmaceuticals Private Limited.

Charges

9 Lak
25 June 2020
Idbi Bank Limited
9 Lak
25 June 2020
Idbi Bank Limited
0
25 June 2020
Idbi Bank Limited
0

Documents

Form DPT-3-21092020-signed
Optional Attachment-(1)-17092020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form DPT-3-07112019-signed
Optional Attachment-(1)-14072019
Form INC-22-22042019_signed
Optional Attachment-(1)-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Form ADT-1-29032019_signed
Copy of resolution passed by the company-26032019
Copy of written consent given by auditor-26032019
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
Form AOC-4-02112018_signed
Form DIR-12-01102018_signed
Evidence of cessation;-24082018
Notice of resignation;-24082018
List of share holders, debenture holders;-25122017
Directors report as per section 134(3)-25122017