Company Information

CIN
Status
Date of Incorporation
17 April 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,000,000
Authorised Capital
4,500,000

Directors

Unmesh Sambhajirao Pawar
Unmesh Sambhajirao Pawar
Director/Designated Partner
over 2 years ago
Rahul Sambhajirao Pawar
Rahul Sambhajirao Pawar
Director/Designated Partner
over 2 years ago

Registered Trademarks

Ulti 625 Spectrum Biochem

[Class : 5] Pharmaceutical Products

Spectrared Spectrum Biochem

[Class : 5] Pharmaceutical Products

Spectraace Spectrum Biochem

[Class : 5] Pharmaceutical Products
View +8 more Brands for Spectrum Biochem Private Limited.

Charges

0
02 January 2014
The Shamrao Vithal Co-operative Bank Limited
27 Lak
02 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
02 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
02 January 2014
The Shamrao Vithal Co-operative Bank Limited
0
02 January 2014
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Directors report as per section 134(3)-16122020
List of share holders, debenture holders;-16122020
Form MGT-7-16122020_signed
Form AOC-4-16122020_signed
Form DPT-3-14102020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form ADT-1-13102019_signed
Optional Attachment-(1)-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form DPT-3-28062019-signed
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Copy of the intimation sent by company-08062019
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Letter of the charge holder stating that the amount has been satisfied-25042018
Form CHG-4-25042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180425