Company Information

CIN
Status
Date of Incorporation
19 January 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,670,000
Authorised Capital
4,000,000

Directors

Rasika Sharad Navathe
Rasika Sharad Navathe
Director/Designated Partner
over 2 years ago
Alka Navathe
Alka Navathe
Director/Designated Partner
almost 30 years ago

Past Directors

Mahesh Madhav Vartak
Mahesh Madhav Vartak
Additional Director
over 7 years ago
Sharad Bhalchandra Navathe
Sharad Bhalchandra Navathe
Director
almost 30 years ago

Registered Trademarks

Sharoclean Cristal Pharma

[Class : 5] Pesticides, Fungicides, Insecticides, Preparations For Killing Weeds And Destroying Vermin, Disinfectants.

Charges

1 Crore
10 April 2004
State Bank Of India
4 Lak
13 September 2000
State Bank Of India
9 Lak
13 September 2000
State Bank Of India
1 Crore
24 December 1997
State Bank Of India
7 Lak
24 December 1997
State Bank Of India
5 Lak
24 December 1997
State Bank Of India
0
24 December 1997
State Bank Of India
0
13 September 2000
State Bank Of India
0
13 September 2000
State Bank Of India
0
10 April 2004
State Bank Of India
0
24 December 1997
State Bank Of India
0
24 December 1997
State Bank Of India
0
13 September 2000
State Bank Of India
0
13 September 2000
State Bank Of India
0
10 April 2004
State Bank Of India
0
24 December 1997
State Bank Of India
0
24 December 1997
State Bank Of India
0
13 September 2000
State Bank Of India
0
13 September 2000
State Bank Of India
0
10 April 2004
State Bank Of India
0
24 December 1997
State Bank Of India
0
24 December 1997
State Bank Of India
0
13 September 2000
State Bank Of India
0
13 September 2000
State Bank Of India
0
10 April 2004
State Bank Of India
0

Documents

Form ADT-1-03022020_signed
Copy of resolution passed by the company-30012020
Copy of the intimation sent by company-30012020
Copy of written consent given by auditor-30012020
Optional Attachment-(1)-31012019
List of share holders, debenture holders;-31012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012019
Form AOC-4-31012019_signed
Form MGT-7-31012019_signed
Form ADT-1-30012019_signed
-30012019
Copy of resolution passed by the company-30012019
Copy of written consent given by auditor-30012019
Optional Attachment-(1)-30012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
15-16_G38422036_ALHPP1151F_20170616155508.xlsx
14-15_G38420873_ALHPP1151F_20170616155022.xlsx
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-25032017
Form 66-25032017_signed
Copy of the intimation received from the company - 2021.-23032017
Annual return as per schedule V of the Companies Act,1956-23032017
Form 23B-23032017_signed
Form 20B-23032017_signed
List of share holders, debenture holders;-18032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18032017
Form AOC-4-18032017_signed
Form MGT-7-18032017_signed