Company Information

CIN
Status
Date of Incorporation
13 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Alka Santosh Chavan
Alka Santosh Chavan
Director/Designated Partner
over 2 years ago
Nimish Gulabdas Thakkar
Nimish Gulabdas Thakkar
Director/Designated Partner
over 2 years ago
Shailesh Thimmapa Shetty
Shailesh Thimmapa Shetty
Director/Designated Partner
about 20 years ago

Past Directors

Dipesh Hemraj Pasad
Dipesh Hemraj Pasad
Director
about 15 years ago

Registered Trademarks

Fukayna Zuvius Lifesciences

[Class : 5] Medicinal, Pharmaceutical & Ayurvedic Preparationand Sanitary Preparations; Dietetic Substances Adapted For Medical Use Included In Class 05

Yakira Zuvius Lifesciences

[Class : 5] Medicinal, Pharmaceutical & Ayurvedic Preparation And Sanitary Preparations; Dietetic Substances Adapted For Medical Use Included In Class 05

Zuviplexa Zuvius Lifesciences

[Class : 5] Medicinal, Pharmaceutical & Ayurvedic Preparationand Sanitary Preparations; Dietetic Substances Adapted For Medical Use Included In Class 05
View +49 more Brands for Zuvius Lifesciences Private Limited.

Charges

4 Crore
27 March 2018
Deutsche Bank Ag
3 Crore
02 January 2009
Ing Vysya Bank Limited
50 Lak
25 December 2013
Religare Finvest Limited
3 Crore
21 August 2020
Deutsche Bank Ag
1 Crore
30 March 2022
Others
0
28 February 2017
Others
0
27 March 2018
Others
0
21 August 2020
Others
0
25 December 2013
Religare Finvest Limited
0
02 January 2009
Ing Vysya Bank Limited
0
30 March 2022
Others
0
28 February 2017
Others
0
27 March 2018
Others
0
21 August 2020
Others
0
25 December 2013
Religare Finvest Limited
0
02 January 2009
Ing Vysya Bank Limited
0
30 March 2022
Others
0
28 February 2017
Others
0
27 March 2018
Others
0
21 August 2020
Others
0
25 December 2013
Religare Finvest Limited
0
02 January 2009
Ing Vysya Bank Limited
0

Documents

Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Instrument(s) of creation or modification of charge;-23112020
Form DPT-3-17092020-signed
Form AOC-4-14022020_signed
Directors report as per section 134(3)-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form ADT-1-08112019_signed
Copy of written consent given by auditor-07112019
Copy of the intimation sent by company-07112019
Copy of resolution passed by the company-07112019
Form CHG-1-27092019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190927
Instrument(s) of creation or modification of charge;-31072019
Optional Attachment-(1)-31072019
Form DPT-3-02072019
Auditor?s certificate-02072019
Auditor?s certificate-30062019
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form CHG-1-21122018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181221
Instrument(s) of creation or modification of charge;-14072018
Optional Attachment-(1)-14072018
Form AOC-4-21032018_signed