Company Information

CIN
Status
Date of Incorporation
27 May 2014
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Past Directors

Kumaranand Shankar Kulshrestha
Kumaranand Shankar Kulshrestha
Additional Director
almost 9 years ago
Jitendra Ashok Fasate
Jitendra Ashok Fasate
Additional Director
over 10 years ago
Ashish Bhagwan Bhagat
Ashish Bhagwan Bhagat
Additional Director
over 10 years ago
Shylaja Padmakumar .
Shylaja Padmakumar .
Director
over 11 years ago
Padmakumar Poduvattil
Padmakumar Poduvattil
Director
over 11 years ago

Registered Trademarks

Splenz Pharmaceuticals Pvt. Ltd. Splenz Pharmaceuticals

[Class : 35] Advertising, Marketing, Wholesaling, Retailing, Sales Promotion, Outlet, Business Management Related To Medicinal And Pharmaceutical Preparation.

Furenz Splenz Pharmaceuticals

[Class : 5] Medicinal And Pharmaceutical Preparation.

Splentam Splenz Pharmaceuticals

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

Charges

59 Lak
06 December 2014
Union Bank Of India Tilak Road Branch
50 Lak
03 January 2020
The South Indian Bank Limited
59 Lak
06 December 2014
Others
0
03 January 2020
The South Indian Bank Limited
0
06 December 2014
Others
0
03 January 2020
The South Indian Bank Limited
0
06 December 2014
Others
0
03 January 2020
The South Indian Bank Limited
0

Documents

Optional Attachment-(2)-21102020
Evidence of cessation;-21102020
Form DIR-12-21102020_signed
Optional Attachment-(1)-21102020
Form INC-22-19092020_signed
Optional Attachment-(1)-18092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18092020
Copy of board resolution authorizing giving of notice-18092020
Copies of the utility bills as mentioned above (not older than two months)-18092020
Letter of the charge holder stating that the amount has been satisfied-06082020
Form CHG-4-06082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200806
Instrument(s) of creation or modification of charge;-30072020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Evidence of cessation;-02072020
Form DIR-12-02072020_signed
Notice of resignation;-02072020
Optional Attachment-(1)-02072020
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form AOC-4-08112019_signed
Form MGT-7-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form DPT-3-28102019-signed
Form ADT-1-17102019_signed