Company Information

CIN
Status
Date of Incorporation
26 June 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Thomasdelish Kothattu Varghese
Thomasdelish Kothattu Varghese
Director/Designated Partner
almost 2 years ago
Harikumar Ramachandran Nair .
Harikumar Ramachandran Nair .
Director
over 2 years ago
Anthirathodi Chandran Shaji
Anthirathodi Chandran Shaji
Director
over 13 years ago
Raju Maliakkal Antony
Raju Maliakkal Antony
Director
over 13 years ago
Sumesh Mooppil .
Sumesh Mooppil .
Director
over 13 years ago
Sukumaran Sathish Kumar
Sukumaran Sathish Kumar
Director
over 13 years ago
Avinash Kumar Venkakkara Omanakuttan Pillai
Avinash Kumar Venkakkara Omanakuttan Pillai
Managing Director
over 13 years ago

Registered Trademarks

Tazowak Waksmed Lifescience

[Class : 5] Pharmaceutical And Medicinal Preparations, Pharmaceutical Lotions, Injections, Ointments, Pharmaceutical And Health Care Products Included In Class 5

Neuray Plus Waksmed Lifescience

[Class : 5] Pharmaceutical And Medicinal Preparations, Pharmaceutical Lotions, Injections, Ointments, Pharmaceutical And Health Care Products Included In Class 5

Imiwak Inj Waksmed Lifescience

[Class : 5] Pharmaceutical And Medicinal Preparations Included In Class 5.
View +10 more Brands for Waksmed Lifescience Private Limited.

Charges

82 Lak
22 May 2017
Punjab National Bank
38 Lak
08 March 2021
Hdfc Bank Limited
15 Lak
30 October 2020
Hdfc Bank Limited
14 Lak
16 August 2022
Hdfc Bank Limited
15 Lak
16 August 2022
Hdfc Bank Limited
0
30 October 2020
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
22 May 2017
Others
0
16 August 2022
Hdfc Bank Limited
0
30 October 2020
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
22 May 2017
Others
0
16 August 2022
Hdfc Bank Limited
0
30 October 2020
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
22 May 2017
Others
0

Documents

Form ADT-1-02042021_signed
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form DPT-3-01062020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Directors report as per section 134(3)-10012020
Form AOC-4-10012020_signed
Optional Attachment-(1)-09012020
List of share holders, debenture holders;-09012020
Form MGT-7-09012020_signed
Form DPT-3-29072019
Form INC-22-08042019_signed
Copy of board resolution authorizing giving of notice-04042019
Copies of the utility bills as mentioned above (not older than two months)-04042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04042019
Form MGT-7-09022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022019
Directors report as per section 134(3)-08022019
Form AOC-4-08022019_signed
Optional Attachment-(1)-05022019
List of share holders, debenture holders;-05022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
Form MGT-7-30062018_signed
Form AOC-4-30062018_signed