Company Information

CIN
Status
Date of Incorporation
07 May 1990
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Hospital Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 July 2023
Paid Up Capital
9,500,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Jay Satish Shah
Jay Satish Shah
Director/Designated Partner
over 1 year ago
Satish Champaklal Shah
Satish Champaklal Shah
Director
almost 2 years ago
Manan Jitendrakumar Shah
Manan Jitendrakumar Shah
Director/Designated Partner
over 16 years ago
Dinker Gulabrai Yajnik
Dinker Gulabrai Yajnik
Director
over 34 years ago

Past Directors

Kishore Gatulal Dave
Kishore Gatulal Dave
Additional Director
over 16 years ago
Rishi Kishor Dave
Rishi Kishor Dave
Additional Director
over 16 years ago
Ambalal Chhitabhai Patel
Ambalal Chhitabhai Patel
Director
about 18 years ago

Charges

1 Crore
16 October 2018
Hdfc Bank Limited
1 Crore
19 December 2003
Corporation Bank Ltd
18 Lak
15 October 1998
Bank Of India
7 Lak
19 December 1994
Bank Of India
3 Lak
24 April 2007
Colour Merchant Co Operative Bank Limited
25 Lak
16 October 2018
Hdfc Bank Limited
0
19 December 1994
Bank Of India
0
15 October 1998
Bank Of India
0
19 December 2003
Corporation Bank Ltd
0
24 April 2007
Colour Merchant Co Operative Bank Limited
0
16 October 2018
Hdfc Bank Limited
0
19 December 1994
Bank Of India
0
15 October 1998
Bank Of India
0
19 December 2003
Corporation Bank Ltd
0
24 April 2007
Colour Merchant Co Operative Bank Limited
0

Documents

List of share holders, debenture holders;-02112020
Optional Attachment-(1)-02112020
Form MGT-7-02112020_signed
Form ADT-1-27102020_signed
Form AOC-4-27102020_signed
Copy of resolution passed by the company-25102020
Directors report as per section 134(3)-25102020
Copy of written consent given by auditor-25102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102020
Form DPT-3-03092020-signed
List of share holders, debenture holders;-16102019
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Form DPT-3-14082019-signed
Auditor?s certificate-26062019
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Instrument(s) of creation or modification of charge;-30112018
Form CHG-1-30112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181130
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Notice of resignation;-05072018
Evidence of cessation;-05072018
Form DIR-12-05072018_signed
Optional Attachment-(2)-05072018
Form CHG-4-30122017_signed