Company Information

CIN
Status
Date of Incorporation
17 June 1992
Listing Status
Unlisted
State
Bangalore
ROC
ROC Bangalore
Industry
Hospital Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,575,200
Authorised Capital
65,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Prakash Chandra Gupta
Prakash Chandra Gupta
Director/Designated Partner
about 18 years ago
Vinayak Gangadhar Chillal
Vinayak Gangadhar Chillal
Director/Designated Partner
about 18 years ago
Murarilal Bidasaria
Murarilal Bidasaria
Director/Designated Partner
over 32 years ago

Past Directors

Sandeep Murarilal Bidasaria
Sandeep Murarilal Bidasaria
Whole Time Director
over 32 years ago

Charges

6 Crore
11 November 2013
Canara Bank
6 Crore
30 March 2009
Idbi Bank Limited
1 Crore
31 December 1992
Union Bank Of India
37 Lak
27 June 1996
Union Bank Of India
27 Lak
19 January 1993
Union Bank Of India
15 Lak
04 April 1992
Union Bank Of India
1 Crore
19 January 1993
Union Bank Of India
15 Lak
04 November 1992
Union Bank Of India
25 Lak
25 March 1997
Union Bank Of India
2 Crore
15 September 1995
Karnataka State Indl Inve And Deve Corp Ltd
1 Crore
15 September 1992
Karnataka State Indl Inve And Deve Corp Ltd
1 Crore
27 January 1994
Karnataka State Indl Inve And Deve Corp Ltd
70 Lak
31 March 1995
Karnataka State Indl Inve And Deve Corp Ltd
1 Crore
15 September 1993
Karnataka State Indl Inve And Deve Corp Ltd
1 Crore
27 May 1997
Karnataka State Indl Inve And Deve Corp Ltd
1 Crore
04 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
30 Lak
11 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
20 Lak
15 December 1992
Karnataka State Financial Corporation
14 Lak
24 February 2021
Hdfc Bank Limited
61 Lak
11 November 2013
Canara Bank
0
24 February 2021
Hdfc Bank Limited
0
11 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
25 March 1997
Union Bank Of India
0
04 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
15 December 1992
Karnataka State Financial Corporation
0
31 December 1992
Union Bank Of India
0
15 September 1993
Karnataka State Indl Inve And Deve Corp Ltd
0
27 January 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
31 March 1995
Karnataka State Indl Inve And Deve Corp Ltd
0
15 September 1995
Karnataka State Indl Inve And Deve Corp Ltd
0
27 June 1996
Union Bank Of India
0
27 May 1997
Karnataka State Indl Inve And Deve Corp Ltd
0
04 November 1992
Union Bank Of India
0
15 September 1992
Karnataka State Indl Inve And Deve Corp Ltd
0
04 April 1992
Union Bank Of India
0
19 January 1993
Union Bank Of India
0
19 January 1993
Union Bank Of India
0
30 March 2009
Idbi Bank Limited
0
11 November 2013
Canara Bank
0
24 February 2021
Hdfc Bank Limited
0
11 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
25 March 1997
Union Bank Of India
0
04 July 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
15 December 1992
Karnataka State Financial Corporation
0
31 December 1992
Union Bank Of India
0
15 September 1993
Karnataka State Indl Inve And Deve Corp Ltd
0
27 January 1994
Karnataka State Indl Inve And Deve Corp Ltd
0
31 March 1995
Karnataka State Indl Inve And Deve Corp Ltd
0
15 September 1995
Karnataka State Indl Inve And Deve Corp Ltd
0
27 June 1996
Union Bank Of India
0
27 May 1997
Karnataka State Indl Inve And Deve Corp Ltd
0
04 November 1992
Union Bank Of India
0
15 September 1992
Karnataka State Indl Inve And Deve Corp Ltd
0
04 April 1992
Union Bank Of India
0
19 January 1993
Union Bank Of India
0
19 January 1993
Union Bank Of India
0
30 March 2009
Idbi Bank Limited
0

Documents

Form MGT-14-11122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Copy of MGT-8-11122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122020
Directors report as per section 134(3)-11122020
Optional Attachment-(1)-11122020
Optional Attachment-(2)-11122020
List of share holders, debenture holders;-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Form DPT-3-28112020-signed
Auditor?s certificate-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(1)-28102020
Auditor?s certificate-28102020
Auditor?s certificate-23092020
Form MGT-14-14092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092020
Form DPT-3-15052020-signed
Optional Attachment-(1)-03012020
Instrument(s) of creation or modification of charge;-03012020
Form CHG-1-03012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200103
Form DPT-3-22112019-signed
List of share holders, debenture holders;-30102019
Copy of written consent given by auditor-30102019
Directors report as per section 134(3)-30102019
Copy of the intimation sent by company-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed