Company Information

CIN
Status
Date of Incorporation
07 February 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Vishal Kantilal Jain
Vishal Kantilal Jain
Director
over 2 years ago
Sunita Vivek Jain
Sunita Vivek Jain
Director
over 12 years ago
Vaishali Umesh Jain
Vaishali Umesh Jain
Director
over 12 years ago
Deepali Vishal Jain
Deepali Vishal Jain
Director
over 12 years ago
Umesh Kantilal Jain
Umesh Kantilal Jain
Director
almost 25 years ago
Vivek Kantilal Jain
Vivek Kantilal Jain
Director
over 30 years ago
Sushila Kantilal Jain
Sushila Kantilal Jain
Director
almost 32 years ago
Anil Chandanmal Brahmecha
Anil Chandanmal Brahmecha
Director
almost 32 years ago
Parasmal Budhmal Modi
Parasmal Budhmal Modi
Director
almost 32 years ago

Past Directors

Chirag Popatlal Jain
Chirag Popatlal Jain
Director
almost 22 years ago
Kantilal Hukamichand Jain
Kantilal Hukamichand Jain
Director
almost 32 years ago
Popatlal Hukamichand Jain
Popatlal Hukamichand Jain
Director
almost 32 years ago

Registered Trademarks

Diagno Matrix Ruprit Agency

[Class : 44] Medical Services, Clinic (Medical) Services, Medical Diagnostic Services, Pathological Services, Hospitals, Medical Assistance, Pharmacy Advice, Physiotherapy, Opticians Services, Nursing Homes, Hygienic And Beauty Care For Human Beings Or Animals.

P. H. Medical Centre (Device) Ruprit Agency

[Class : 44] Medical Services; Medical Centre, Pathological Centre, Diagnostic Centre, Services Relation To Hygienic And Beauty Care For Human Beings Or Animals; Beauty Salons, Medicals Clinics; Hospitals, Opticians Services, Nursing Homes.

Charges

0
31 December 2010
Kotak Mahindra Bank Limited
26 Crore
31 December 2010
Others
0
31 December 2010
Others
0
31 December 2010
Others
0

Documents

Form DPT-3-28042020-signed
Optional Attachment-(1)-02032020
Evidence of cessation;-02032020
Form DIR-12-02032020_signed
Form AOC-4(XBRL)-24112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-14112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-25062019
Form ADT-1-31052019_signed
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form AOC-4(XBRL)-22112018_signed
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form MGT-7-04122017_signed
Form AOC-4(XBRL)-04122017_signed
List of share holders, debenture holders;-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Form CHG-1-20032017_signed
Instrument(s) of creation or modification of charge;-20032017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170320
List of share holders, debenture holders;-16112016
Form MGT-7-16112016_signed
Form_AOC4-XBRL_-_RAPL_15-16signed_RAHUL2185_20161115174640.pdf-15112016