Company Information

CIN
Status
Date of Incorporation
23 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
930,000
Authorised Capital
1,000,000

Directors

Sandhya Narendra Sonawane
Sandhya Narendra Sonawane
Director
over 14 years ago
Karan Narendra Sonawane
Karan Narendra Sonawane
Director
over 14 years ago
Nutan Sharad Rajbhoj
Nutan Sharad Rajbhoj
Director
almost 22 years ago
Atul Namdeo Shinde
Atul Namdeo Shinde
Director
almost 22 years ago
Narendra Madhukar Sonawane
Narendra Madhukar Sonawane
Director
almost 22 years ago

Registered Trademarks

Bloom Pharma Bloom Pharma

[Class : 5] Medicine And Pharmaceutical Products Included.

Bluspas Bloom Pharma

[Class : 5] Medicine And Pharmaceutical Products Included In Class 5

R Gi Bloom Pharma

[Class : 5] Medicine And Pharmaceutical Products Included In Class 5.
View +1 more Brands for Bloom Pharma Private Limited.

Charges

0
14 January 2009
Uco Bank
25 Lak
14 December 2004
Uco Bank
9 Lak
14 December 2004
Uco Bank
0
14 January 2009
Uco Bank
0
14 December 2004
Uco Bank
0
14 January 2009
Uco Bank
0
14 December 2004
Uco Bank
0
14 January 2009
Uco Bank
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-26112020-signed
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-10072019
Optional Attachment-(2)-10072019
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
Optional Attachment-(1)-28052019
Copy of the intimation sent by company-28052019
Form AOC-4-26122018_signed
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018_signed
Form CHG-4-28032018_signed
Letter of the charge holder stating that the amount has been satisfied-28032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180328
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed
List of share holders, debenture holders;-22112017
Directors report as per section 134(3)-22112017