Company Information

CIN
Status
Date of Incorporation
10 December 1984
Listing Status
Listed
State
Bangalore
ROC
Industry
Hospital Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
32,300,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Nagesh Vangala
Nagesh Vangala
Director
over 5 years ago
Mannam Venkata Rayudu
Mannam Venkata Rayudu
Director
over 5 years ago
Vivek Jain
Vivek Jain
Director
over 6 years ago
Thejavathi Sunder Raju
Thejavathi Sunder Raju
Director
over 7 years ago
Akkalaraju Solaraju Chinnaswamy Raju
Akkalaraju Solaraju Chinnaswamy Raju
Managing Director
almost 25 years ago
Chinnaswamy Sunder Raju
Chinnaswamy Sunder Raju
Wholetime Director
about 27 years ago
Kupparaju Nagaraju
Kupparaju Nagaraju
Managing Director
about 27 years ago

Charges

59 Crore
22 July 2015
Yes Bank Limited
63 Crore
21 October 1994
The Tourism Finance Corporation Of India Ltd.
1 Crore
11 December 1992
Tourism Finance Corporation Of India Ltd.
2 Crore
01 August 1990
Industrial Finance Corporation Of India
2 Crore
08 October 2012
Corporation Bank
10 Crore
04 December 2001
Corporation Bank
34 Lak
06 June 1995
Corporation Bank
37 Lak
19 October 1996
Corporation Bank
5 Lak
13 November 1993
Corporation Bank
1 Crore
30 March 2007
Corporation Bank
15 Lak
11 June 2003
The Federal Bank Limited
11 Crore
18 March 2020
Hdfc Bank Limited
53 Crore

Documents

Form INC-22-03042021_signed
Form MR-1-17022021_signed
Form MGT-14-17022021_signed
Form PAS-6-09122020_signed
Optional Attachment-(1)-07122020
Optional Attachment-(2)-07122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122020
Copies of the utility bills as mentioned above (not older than two months)-07122020
Form MGT-14-25112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28102020
Copy of shareholders resolution-28102020
Optional Attachment-(1)-28102020
Form DPT-3-10092020-signed
Form DPT-3-22052020-signed
Form CHG-1-29042020_signed
Instrument(s) of creation or modification of charge;-29042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200429
Form CHG-4-20032020_signed
Letter of the charge holder stating that the amount has been satisfied-20032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Form MGT-14-14022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Form DPT-3-21012020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
Form AOC - 4 CFS-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019