Company Information

CIN
Status
Date of Incorporation
27 October 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Surya Narayan Bhandari
Surya Narayan Bhandari
Director
about 2 years ago
Deepak Raghunath Katke
Deepak Raghunath Katke
Director
over 2 years ago
Renukadevi Shailendra Nanaware
Renukadevi Shailendra Nanaware
Director
over 9 years ago
Krushna Bhanudas Adsul
Krushna Bhanudas Adsul
Director
over 10 years ago
Jaisen Madhav Lokhande
Jaisen Madhav Lokhande
Director
about 11 years ago
Kamal Raghunath Katke
Kamal Raghunath Katke
Director
about 11 years ago

Registered Trademarks

Meroheal Spandan Laboratories

[Class : 5] Medicinal And Pharmaceutical Preparation.

Cilistin Spandan Laboratories

[Class : 5] Medicinal And Pharmaceutical Preparation

Nepassa Spandan Laboratories

[Class : 5] Medicinal And Pharmaceutical Preparation
View +8 more Brands for Spandan Laboratories Private Limited.

Charges

30 Lak
28 December 2015
Thane Bharat Sahakari Bank Limited
30 Lak
28 December 2015
Thane Bharat Sahakari Bank Limited
0
28 December 2015
Thane Bharat Sahakari Bank Limited
0
28 December 2015
Thane Bharat Sahakari Bank Limited
0

Documents

Form DIR-12-28112020_signed
Notice of resignation;-23112020
Optional Attachment-(1)-23112020
Evidence of cessation;-23112020
Form MGT-7-11122019_signed
Form AOC-4-11122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-20042019
Copy of the intimation sent by company-20042019
Copy of written consent given by auditor-20042019
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
List of share holders, debenture holders;-15122018
Company CSR policy as per section 135(4)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form DIR-11-27032018_signed
Optional Attachment-(1)-22032018
Proof of dispatch-22032018
Acknowledgement received from company-22032018
Notice of resignation filed with the company-22032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
List of share holders, debenture holders;-07112017
Optional Attachment-(1)-07112017
Form MGT-7-07112017_signed
Form AOC-4-07112017_signed
List of share holders, debenture holders;-15122016
Optional Attachment-(1)-15122016
Form MGT-7-15122016_signed