Company Information

CIN
Status
Date of Incorporation
29 January 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Manas Modak
Manas Modak
Director
over 3 years ago
Rajesh Modak
Rajesh Modak
Director
over 3 years ago
Sanjoy Paul
Sanjoy Paul
Director
almost 16 years ago

Past Directors

Joydip Chakraborty
Joydip Chakraborty
Director
almost 16 years ago

Copyrights

Snovit Lz (Logo) Snomed Pharmaceuticals Pvt. Ltd.

Registered Trademarks

Bifium Snomed Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Products

Neurofame Snomed Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Products

Snovit Snomed Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Products
View +7 more Brands for Snomed Pharmaceuti Cals Private Limited.

Charges

1 Crore
25 September 2017
Kotak Mahindra Bank Limited
1 Crore
24 February 2016
Tata Capital Financial Services Limited
73 Lak
27 August 2014
Dewan Housing Finance Corporation Limited
36 Lak
26 March 2013
Hdfc Bank Limited
34 Lak
21 September 2019
Indusind Bank Ltd.
1 Crore
30 April 2022
Hdfc Bank Limited
4 Lak
29 July 2021
Hdfc Bank Limited
4 Lak
30 April 2022
Hdfc Bank Limited
0
27 August 2014
Dewan Housing Finance Corporation Limited
0
29 July 2021
Hdfc Bank Limited
0
26 March 2013
Hdfc Bank Limited
0
25 September 2017
Others
0
21 September 2019
Others
0
24 February 2016
Tata Capital Financial Services Limited
0
30 April 2022
Hdfc Bank Limited
0
27 August 2014
Dewan Housing Finance Corporation Limited
0
29 July 2021
Hdfc Bank Limited
0
26 March 2013
Hdfc Bank Limited
0
25 September 2017
Others
0
21 September 2019
Others
0
24 February 2016
Tata Capital Financial Services Limited
0

Documents

Form CHG-4-16122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201215
Letter of the charge holder stating that the amount has been satisfied-15122020
Form MGT-7-08122020_signed
List of share holders, debenture holders;-07122020
Form AOC-4-07122020_signed
Optional Attachment-(1)-05122020
Directors report as per section 134(3)-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
List of share holders, debenture holders;-05122020
Form CHG-4-13032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
Form CHG-1-08012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
CERTIFICATE OF SATISFACTION OF CHARGE-20191217
Form CHG-4-16122019
Letter of the charge holder stating that the amount has been satisfied-16122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Instrument(s) of creation or modification of charge;-23102019
Form ADT-1-23052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed