Company Information

CIN
Status
Date of Incorporation
19 August 2002
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Hospital Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,290,000
Authorised Capital
15,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Venkata Ramanan Bapoo
Venkata Ramanan Bapoo
Director
over 13 years ago

Past Directors

Arunachalam Murugiah Rajeswari
Arunachalam Murugiah Rajeswari
Director
almost 6 years ago
Subbha Somu
Subbha Somu
Director
almost 6 years ago
. Meera
. Meera
Additional Director
almost 9 years ago
Mukhundhan Gopalan
Mukhundhan Gopalan
Director
about 21 years ago
Arun Arunachalam Murugiah
Arun Arunachalam Murugiah
Director
about 21 years ago
Mohamed Ibrahim Abdul Aleem
Mohamed Ibrahim Abdul Aleem
Director
over 22 years ago
Balasubramanian Thekkan
Balasubramanian Thekkan
Director
over 22 years ago
Sridharan Krishnamurthy
Sridharan Krishnamurthy
Director
over 22 years ago
. Vel Arvind
. Vel Arvind
Director
over 22 years ago

Charges

1 Crore
18 July 2007
Ge Capital Services India
82 Lak
02 May 2005
Icici Bank Ltd.
18 Lak
31 May 2003
Icici Bank Limited
20 Lak
07 May 2003
Icici Bank Limited
39 Lak
05 January 2010
Hdfc Bank Limited
67 Lak
05 April 2010
Hdfc Bank Limited
17 Lak
18 April 2012
Hdfc Bank Limited
3 Crore
28 October 2008
Hdfc Bank Limited
26 Lak
19 January 2009
Hdfc Bank Limited
50 Lak
06 October 2009
Hdfc Bank Limited
15 Crore
02 November 2009
Hdfc Bank Limited
32 Lak
07 May 2003
Icici Bank Limited
0
02 May 2005
Icici Bank Ltd.
0
19 January 2009
Hdfc Bank Limited
0
06 October 2009
Hdfc Bank Limited
0
02 November 2009
Hdfc Bank Limited
0
31 May 2003
Icici Bank Limited
0
28 October 2008
Hdfc Bank Limited
0
18 April 2012
Hdfc Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
18 July 2007
Ge Capital Services India
0
05 January 2010
Hdfc Bank Limited
0
07 May 2003
Icici Bank Limited
0
02 May 2005
Icici Bank Ltd.
0
19 January 2009
Hdfc Bank Limited
0
06 October 2009
Hdfc Bank Limited
0
02 November 2009
Hdfc Bank Limited
0
31 May 2003
Icici Bank Limited
0
28 October 2008
Hdfc Bank Limited
0
18 April 2012
Hdfc Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
18 July 2007
Ge Capital Services India
0
05 January 2010
Hdfc Bank Limited
0
07 May 2003
Icici Bank Limited
0
02 May 2005
Icici Bank Ltd.
0
19 January 2009
Hdfc Bank Limited
0
06 October 2009
Hdfc Bank Limited
0
02 November 2009
Hdfc Bank Limited
0
31 May 2003
Icici Bank Limited
0
28 October 2008
Hdfc Bank Limited
0
18 April 2012
Hdfc Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
18 July 2007
Ge Capital Services India
0
05 January 2010
Hdfc Bank Limited
0

Documents

Form MGT-14-16112020_signed
Form ADT-1-13112020_signed
Optional Attachment-(2)-13112020
Copy of resolution passed by the company-13112020
Optional Attachment-(1)-13112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112020
Copy of written consent given by auditor-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Directors report as per section 134(3)-12112020
Optional Attachment-(2)-12112020
Optional Attachment-(1)-12112020
List of share holders, debenture holders;-12112020
Optional Attachment-(4)-12112020
Optional Attachment-(3)-12112020
Form MGT-7-12112020_signed
Form AOC-4-12112020_signed
Form DPT-3-29012020-signed
Form CHG-4-25122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Form ADT-1-06092019_signed
Optional Attachment-(2)-06092019
Copy of the intimation sent by company-06092019
Optional Attachment-(1)-06092019
Copy of written consent given by auditor-06092019
Copy of resolution passed by the company-06092019
Form AOC-4-29072019_signed
Directors report as per section 134(3)-28072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28072019