Company Information

CIN
Status
Date of Incorporation
02 March 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Avishkar Prakash Sonawane
Avishkar Prakash Sonawane
Director/Designated Partner
over 2 years ago
Prakash Sadashiv Sonawane
Prakash Sadashiv Sonawane
Director
over 2 years ago
Pranjal Amey Bapat
Pranjal Amey Bapat
Director/Designated Partner
almost 5 years ago
Narsimha Shibroor Kamath
Narsimha Shibroor Kamath
Director
almost 13 years ago
Gautam Rasiklal Ashra
Gautam Rasiklal Ashra
Director
almost 13 years ago

Past Directors

Rajvi Hardik Shah
Rajvi Hardik Shah
Additional Director
about 8 years ago

Copyrights

Glam & Glory LIFEON LABS PVT. LTD

Hersay LIFEON LABS PVT. LTD

Registered Trademarks

Tvetluz Lifeon Labs

[Class : 5] Medicinal And Pharmaceutical Preparations.

Coolbreez Lifeon Labs

[Class : 5] Lozenges For Pharmaceutical Purposes.

Coolbreez Lifeon Labs

[Class : 3] Sanitizers; Hand Sanitizers
View +67 more Brands for Lifeon Labs Private Limited.

Charges

1 Crore
07 September 2017
The Federal Bank Limited
2 Crore
14 September 2020
The Federal Bank Limited
40 Lak
30 December 2022
Icici Bank Limited
1 Crore
22 March 2022
Icici Bank Limited
11 Lak
12 May 2022
The Federal Bank Limited
24 Lak
30 December 2022
Others
0
14 September 2020
Others
0
22 March 2022
Others
0
12 May 2022
Others
0
07 September 2017
Others
0
30 December 2022
Others
0
14 September 2020
Others
0
22 March 2022
Others
0
12 May 2022
Others
0
07 September 2017
Others
0
30 December 2022
Others
0
14 September 2020
Others
0
22 March 2022
Others
0
12 May 2022
Others
0
07 September 2017
Others
0
30 December 2022
Others
0
14 September 2020
Others
0
22 March 2022
Others
0
12 May 2022
Others
0
07 September 2017
Others
0

Documents

Form CHG-1-27112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Optional Attachment-(1)-23102020
Instrument(s) of creation or modification of charge;-23102020
Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-17102020_signed
Form DPT-3-16092020-signed
Form AOC-4(XBRL)-01022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012020
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Optional Attachment-(2)-26122019
Form MGT-7-26122019_signed
Form MSME FORM I-31102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-04092019_signed
Declaration under section 90-04092019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form AOC-4(XBRL)-21052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14052019
List of share holders, debenture holders;-04012019
Optional Attachment-(1)-04012019
Optional Attachment-(2)-04012019
Form DIR-12-04012019_signed
Optional Attachment-(1)-04012019
Form MGT-7-04012019_signed