Company Information

CIN
Status
Date of Incorporation
26 July 2010
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
41,129,960
Authorised Capital
60,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mousumi Satyanarayana Vemula
Mousumi Satyanarayana Vemula
Director
almost 2 years ago
Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
almost 2 years ago

Past Directors

Urmila Devi Vemula
Urmila Devi Vemula
Director
almost 13 years ago
Sathyanarayana Vemula
Sathyanarayana Vemula
Director
over 14 years ago

Registered Trademarks

V Ensure Vensure Pharma Technologies Pvt

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services For Pharmaceutical

V Ensure Vensure Pharma Technologies Pvt

[Class : 40] Treatment Of Materials

Charges

45 Crore
26 October 2017
Axis Bank Limited
5 Crore
19 July 2017
Axis Bank Limited
5 Crore
28 June 2017
Axis Bank Limited
2 Crore
04 November 2015
Bank Of India
3 Crore
30 March 2015
Bank Of India
1 Crore
30 March 2015
Bank Of India
2 Crore
09 November 2012
Bank Of Maharashtra
1 Crore
28 June 2021
Axis Bank Limited
17 Crore
16 September 2020
Standard Chartered Bank
28 Crore
28 June 2021
Axis Bank Limited
0
19 July 2017
Axis Bank Limited
0
26 October 2017
Axis Bank Limited
0
16 September 2020
Standard Chartered Bank
0
28 June 2017
Axis Bank Limited
0
30 March 2015
Bank Of India
0
04 November 2015
Bank Of India
0
09 November 2012
Bank Of Maharashtra
0
30 March 2015
Bank Of India
0
28 June 2021
Axis Bank Limited
0
19 July 2017
Axis Bank Limited
0
26 October 2017
Axis Bank Limited
0
16 September 2020
Standard Chartered Bank
0
28 June 2017
Axis Bank Limited
0
30 March 2015
Bank Of India
0
04 November 2015
Bank Of India
0
09 November 2012
Bank Of Maharashtra
0
30 March 2015
Bank Of India
0

Documents

Form DPT-3-04012021_signed
Supplementary or Test audit report under section 143-31122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
Form AOC - 4 CFS-31122020
Form MGT-14-16102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201016
Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Altered memorandum of association-29092020
Optional Attachment-(1)-29092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Optional Attachment-(2)-29092020
Form DPT-3-03092020-signed
Form CHG-4-28072020_signed
Letter of the charge holder stating that the amount has been satisfied-28072020
Form DIR-12-31032020_signed
Notice of resignation;-30032020
Evidence of cessation;-30032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032020
Declaration by first director-30032020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-01072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01072019
Optional Attachment-(1)-01072019