Company Information

CIN
Status
Date of Incorporation
20 October 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,634,500
Authorised Capital
1,700,000

Directors

Prakash Vasudevbhai Patel
Prakash Vasudevbhai Patel
Director/Designated Partner
about 6 years ago

Past Directors

Sakshar Tejasbhai Patel
Sakshar Tejasbhai Patel
Additional Director
over 6 years ago
Prashant Jitendrakumar Patel
Prashant Jitendrakumar Patel
Additional Director
about 7 years ago
Vasudevbhai Dahyabhai Patel
Vasudevbhai Dahyabhai Patel
Director
about 31 years ago
Tejas Vasudevbhai Patel
Tejas Vasudevbhai Patel
Director
about 31 years ago

Registered Trademarks

Feva (Label) Viva Laboratories

[Class : 5] Pharmaceuticals And Medicinal Preparations Included In Class 05.

Df 6 ( Lable ) Viva Laboratories

[Class : 5] Pharmaceuticals And Medicinal Preparationds Included In Class 5.

F V Viva Laboratories

[Class : 5] Pharmaceuticals And Medicinal Preparations Included In Class 5.

Charges

2 Crore
06 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
1 Crore
04 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
1 Crore
18 September 1996
Dena Bank
45 Lak
18 September 1996
Dena Bank
45 Lak
18 September 1996
Dena Bank
45 Lak
18 September 1996
Dena Bank
45 Lak
04 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
0
06 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0
04 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
0
06 February 2014
The Kalol Nagrik Sahakari Bank Ltd.
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0
18 September 1996
Dena Bank
0

Documents

Form DPT-3-28012020-signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-14112019
Form DIR-12-26102019_signed
Form AOC-4-26102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
Form DPT-3-19072019
Form DIR-12-22052019_signed
Optional Attachment-(1)-21052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052019
Form DIR-12-21052019
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Notice of resignation;-24042019
Optional Attachment-(1)-24042019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
Evidence of cessation;-30102018
Form DIR-12-30102018_signed
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Evidence of cessation;-27102018
Optional Attachment-(2)-27102018
Optional Attachment-(1)-27102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102018
Notice of resignation;-27102018
Form DIR-12-23102018_signed