Company Information

CIN
Status
Date of Incorporation
21 June 1988
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,545,200
Authorised Capital
10,000,000

Directors

Vinay Ramakant Sapte
Vinay Ramakant Sapte
Director/Designated Partner
over 2 years ago

Past Directors

Maneesh Ramakant Sapte
Maneesh Ramakant Sapte
Additional Director
almost 14 years ago

Registered Trademarks

Blenorm Pure Health Products

[Class : 5] Medicinal And Pharmaceutical Preparations.

Charges

179 Crore
03 June 2008
Il & Fs Trust Company Limited
178 Crore
30 October 1999
Union Bank Of India
40 Lak
01 August 1995
The Union Bank Of India
24 Lak
30 June 2003
The Shree Suvarna Sahakari Bank Ltd.
50 Lak
04 June 2003
The Shree Suvarna Sahakari Bank Ltd.
28 Lak
22 April 2002
The Shree Suvarna Sahakari Bank Ltd.
1 Crore
22 April 2002
The Shree Suvarna Sahakari Bank Ltd.
0
01 August 1995
The Union Bank Of India
0
03 June 2008
Il & Fs Trust Company Limited
0
30 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0
30 October 1999
Union Bank Of India
0
04 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0
22 April 2002
The Shree Suvarna Sahakari Bank Ltd.
0
01 August 1995
The Union Bank Of India
0
03 June 2008
Il & Fs Trust Company Limited
0
30 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0
30 October 1999
Union Bank Of India
0
04 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0
22 April 2002
The Shree Suvarna Sahakari Bank Ltd.
0
01 August 1995
The Union Bank Of India
0
03 June 2008
Il & Fs Trust Company Limited
0
30 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0
30 October 1999
Union Bank Of India
0
04 June 2003
The Shree Suvarna Sahakari Bank Ltd.
0

Documents

Form AOC-4(XBRL)-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form BEN - 2-27072019_signed
Declaration under section 90-26072019
Form MGT-14-17052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092017
List of share holders, debenture holders;-28092017
Directors report as per section 134(3)-28092017
Form AOC-4-28092017_signed
Form MGT-7-28092017_signed
Form MGT-7-26102016_signed
List of share holders, debenture holders;-25102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Directors report as per section 134(3)-25102016
Form AOC-4-25102016
Form MGT-7-101115.OCT
Form AOC-4-021115.OCT
Form ADT-1-081015.OCT
FormSchV-211114 for the FY ending on-310314.OCT
Form66-211014 for the FY ending on-310314.OCT
Form23AC-211014 for the FY ending on-310314.OCT
Form MGT-14-141014.OCT
Optional Attachment 2-091014.PDF