Company Information

CIN
Status
Date of Incorporation
06 November 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
149,112,500
Authorised Capital
240,000,000

Directors

Satish Mohanrao Gharge
Satish Mohanrao Gharge
Director/Designated Partner
about 2 years ago
Bhavesh Prabhudas Kanabar
Bhavesh Prabhudas Kanabar
Director/Designated Partner
over 2 years ago
Aishwarya Satish Gharge
Aishwarya Satish Gharge
Director/Designated Partner
about 7 years ago
Gharge Asha Satish
Gharge Asha Satish
Director/Designated Partner
about 19 years ago
Sanjay Mohanrao Gharge
Sanjay Mohanrao Gharge
Director/Designated Partner
about 19 years ago

Past Directors

Sunil Mohan Potdar
Sunil Mohan Potdar
Director
about 9 years ago
Virendra Shashikant Pawar
Virendra Shashikant Pawar
Additional Director
about 10 years ago
Abhijeet Ramesh Mane
Abhijeet Ramesh Mane
Additional Director
almost 11 years ago
Shrikant Balkrishna Desai
Shrikant Balkrishna Desai
Director
about 11 years ago
Yogesh Kulkarni
Yogesh Kulkarni
Additional Director
over 11 years ago
Balkrishna Balvantrao Desai
Balkrishna Balvantrao Desai
Additional Director
over 11 years ago
Mugdha Desai Shrikant
Mugdha Desai Shrikant
Additional Director
over 11 years ago

Registered Trademarks

Salciroc Shree Anand Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations

Salpivane Shree Anand Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations

Shree Anand Life Sciences Ltd... Shree Anand Life Sciences

[Class : 5] Medicinal And Pharmaceutical Preparations
View +50 more Brands for Shree Anand Life Sciences Limited.

Charges

85 Crore
26 April 2017
The Belgavi District Central Co Op Bank Ltd
85 Crore
24 December 2010
Bank Of India
7 Crore
24 December 2010
Bank Of India
2 Crore
27 December 2010
Bank Of India
26 Crore
31 March 2022
Others
0
01 December 2021
Hdfc Bank Limited
0
26 April 2017
Others
0
24 December 2010
Bank Of India
0
27 December 2010
Bank Of India
0
24 December 2010
Bank Of India
0
31 March 2022
Others
0
01 December 2021
Hdfc Bank Limited
0
26 April 2017
Others
0
24 December 2010
Bank Of India
0
27 December 2010
Bank Of India
0
24 December 2010
Bank Of India
0
31 March 2022
Others
0
01 December 2021
Hdfc Bank Limited
0
26 April 2017
Others
0
24 December 2010
Bank Of India
0
27 December 2010
Bank Of India
0
24 December 2010
Bank Of India
0

Documents

Form DPT-3-04122020-signed
Form INC-22-08102020_signed
Copies of the utility bills as mentioned above (not older than two months)-08102020
Copy of board resolution authorizing giving of notice-08102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08102020
Auditor?s certificate-30092020
Form DIR-12-02092020_signed
Form MGT-7-02092020_signed
Optional Attachment-(2)-01092020
Copy of MGT-8-01092020
List of share holders, debenture holders;-01092020
Form DIR-12-10082020_signed
Evidence of cessation;-10082020
Form AOC-4(XBRL)-30072020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072020
Form INC-28-24042019-signed
Form CHG-1-24042019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
Optional Attachment-(1)-17042019
Copy of court order or NCLT or CLB or order by any other competent authority.-17042019
Copy of court order or NCLT or CLB or order by any other competent authority.-01042019
List of share holders, debenture holders;-22012019
Optional Attachment-(1)-22012019
Copy of MGT-8-22012019
Form MGT-7-22012019_signed
Form DIR-12-21012019_signed
Optional Attachment-(1)-21012019
Form AOC-4(XBRL)-21012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Optional Attachment-(1)-25062018