Company Information

CIN
Status
Date of Incorporation
08 April 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
12,870,000
Authorised Capital
20,000,000

Directors

Brijesh Kumar
Brijesh Kumar
Director/Designated Partner
almost 2 years ago
Gaurav Aggarwal
Gaurav Aggarwal
Director/Designated Partner
over 2 years ago
Anurag Agarwal
Anurag Agarwal
Director/Designated Partner
about 12 years ago

Past Directors

Meenu Arora
Meenu Arora
Director
over 12 years ago
Bharti Sharma
Bharti Sharma
Director
over 12 years ago

Registered Trademarks

Smnp Econnect Shree Marutinandan Pharmaceuticals

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions

Smnp Econnect Shree Marutinandan Pharmaceuticals

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions

Smnp Pvt. Ltd. Shree Marutinandan Pharmaceuticals

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions
View +1 more Brands for Shree Maruti Nandan Pharmaceuticals Private Limited.

Charges

20 Crore
21 November 2017
Axis Bank Limited
9 Crore
15 March 2016
Bank Of India
2 Crore
18 July 2020
Axis Bank Limited
1 Crore
19 January 2023
Hdfc Bank Limited
16 Lak
29 June 2022
Icici Bank Limited
9 Crore
25 November 2023
Others
0
07 August 2023
Axis Bank Limited
0
19 January 2023
Hdfc Bank Limited
0
29 June 2022
Others
0
21 November 2017
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
15 March 2016
Others
0
25 November 2023
Others
0
07 August 2023
Axis Bank Limited
0
19 January 2023
Hdfc Bank Limited
0
29 June 2022
Others
0
21 November 2017
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
15 March 2016
Others
0
25 November 2023
Others
0
07 August 2023
Axis Bank Limited
0
19 January 2023
Hdfc Bank Limited
0
29 June 2022
Others
0
21 November 2017
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
15 March 2016
Others
0
25 November 2023
Others
0
07 August 2023
Axis Bank Limited
0
19 January 2023
Hdfc Bank Limited
0
29 June 2022
Others
0
21 November 2017
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
15 March 2016
Others
0

Documents

Form DPT-3-28102020-signed
Optional Attachment-(1)-07092020
Optional Attachment-(2)-07092020
Form CHG-1-07092020_signed
Instrument(s) of creation or modification of charge;-07092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200907
Form AOC-5-21082020-signed
Form INC-22-20082020_signed
Copy of board resolution-20082020
Copy of board resolution authorizing giving of notice-20082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20082020
Copies of the utility bills as mentioned above (not older than two months)-20082020
Form MGT-7-30102019_signed
List of share holders, debenture holders;-29102019
Copy of MGT-8-29102019
Optional Attachment-(1)-29102019
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(2)-06092019
Optional Attachment-(1)-06092019
Instrument(s) of creation or modification of charge;-06092019
Form CHG-1-06092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190906
Form PAS-3-29082019_signed
Copy of Board or Shareholders? resolution-29082019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29082019