Company Information

CIN
Status
Date of Incorporation
28 March 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
23,600,000
Authorised Capital
25,250,000

Directors

Dhirendra Maganlal Mehta
Dhirendra Maganlal Mehta
Director/Designated Partner
over 2 years ago
Kavit Dhirendrakumar Mehta
Kavit Dhirendrakumar Mehta
Director/Designated Partner
over 3 years ago
Minesh Dhirendra Mehta
Minesh Dhirendra Mehta
Director Appointed In Casual Vacancy
about 8 years ago

Past Directors

Vina Dhirendra Mehta
Vina Dhirendra Mehta
Director
over 12 years ago
Jayantilal Lallubhai Patel
Jayantilal Lallubhai Patel
Director
over 12 years ago
Manit Mayank Patel
Manit Mayank Patel
Director
about 17 years ago
Heena Mayank Patel
Heena Mayank Patel
Director
over 27 years ago

Registered Trademarks

Surmount Laboratories Surmount Laboratories

[Class : 5] Pharmaceutical, Medicinal And Veterinary Preparations And Substances.

Cipofox Surmount Laboratories

[Class : 5] Pharmaceutical, Medicinal And Veterinary Preparations Included In Class 5.

Anxitab Surmount Laboratories

[Class : 5] Pharmaceutical, Medicinal And Veterinary Preparations Included In Class 5.
View +1 more Brands for Surmount Laboratories Private Limited.

Charges

26 Crore
19 March 2016
Apna Sahakari Bank Ltd.
26 Crore
27 June 2013
Punjab National Bank
2 Crore
27 June 2013
Punjab National Bank
7 Crore
25 May 1999
Dena Bank
30 Lak
15 November 2022
Others
0
04 October 2022
Others
0
19 March 2016
Others
0
25 May 1999
Dena Bank
0
27 June 2013
Punjab National Bank
0
27 June 2013
Punjab National Bank
0
15 December 2023
Others
0
15 November 2022
Others
0
04 October 2022
Others
0
19 March 2016
Others
0
25 May 1999
Dena Bank
0
27 June 2013
Punjab National Bank
0
27 June 2013
Punjab National Bank
0

Documents

Form DPT-3-14092020-signed
Form DIR-12-31082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082020
Optional Attachment-(1)-29082020
Form MGT-7-08122019_signed
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form CHG-1-20112019_signed
Optional Attachment-(2)-19112019
Instrument(s) of creation or modification of charge;-19112019
Optional Attachment-(1)-19112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191119
Form DPT-3-25062019
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-15032019
Optional Attachment-(3)-15032019
Form CHG-1-15032019_signed
Instrument(s) of creation or modification of charge;-15032019
Optional Attachment-(2)-15032019
Optional Attachment-(4)-15032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190315
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018