Company Information

CIN
Status
Date of Incorporation
05 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,400,000
Authorised Capital
1,500,000

Directors

Bhalchandra Keshav Rane
Bhalchandra Keshav Rane
Director/Designated Partner
about 2 years ago
Swapnil Digambar Sawant
Swapnil Digambar Sawant
Director/Designated Partner
over 7 years ago

Past Directors

Keshav Jairamrao Rane
Keshav Jairamrao Rane
Director
almost 34 years ago

Registered Trademarks

Kings Brand Saccharin (Label) A. S. Chemopharma

[Class : 35] Advertising, Marketing, Business Administration, Sales Promotion, Services Enabling Customers To Conveniently View And Purchase Goods Provided By A Retail Store And Wholesale Outlet Related To Chemical Preparation For Pharmaceutical Purposes

A. S. Chemopharma A. S. Chemopharma

[Class : 35] Advertising, Marketing, Business Administration, Sales Promotion, Services Enabling Customers To Conveniently View And Purchase Goods Provided By A Retail Store And Wholesale Outlet Related To Chemical Preparation For Pharmaceutical Purposes

Kings Brand Saccharin A. S. Chemopharma

[Class : 5] Chemical Preparations For Pharmaceutical Purpose
View +3 more Brands for Urmila Chemopharma Pvt Ltd.

Charges

0
27 December 2010
Punjab National Bank
5 Lak
15 October 1998
Punjab National Bank
1 Crore
15 October 1998
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
15 October 1998
Punjab National Bank
0
27 December 2010
Punjab National Bank
0
15 October 1998
Punjab National Bank
0
27 December 2010
Punjab National Bank
0

Documents

Form CHG-4-30122020_signed
Letter of the charge holder stating that the amount has been satisfied-29122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Form INC-22-26102020_signed
Form MGT-14-26102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26102020
Optional Attachment-(1)-26102020
Copies of the utility bills as mentioned above (not older than two months)-26102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
Form ADT-1-18012020_signed
Copy of written consent given by auditor-18012020
Copy of resolution passed by the company-18012020
Copy of the intimation sent by company-18012020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-26122018_signed
Copy of resolution passed by the company-26122018
Copy of the intimation sent by company-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Copy of written consent given by auditor-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Evidence of cessation;-19092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092018
Optional Attachment-(2)-19092018