Company Information

CIN
Status
Date of Incorporation
20 September 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Manikandan Shakeela
Manikandan Shakeela
Director/Designated Partner
almost 2 years ago
Manikandan Thachat
Manikandan Thachat
Director/Designated Partner
over 2 years ago

Past Directors

Nataraj Madhugiri
Nataraj Madhugiri
Director
over 21 years ago
Susai Anthony Alangaram
Susai Anthony Alangaram
Director
over 23 years ago

Registered Trademarks

Aster With Logo & Tagline... Aster Medispro

[Class : 10] Medical And Surgical Apparatus Laparoscopes, Catheters, Life Saving Medical Devices In The Specialities Of Urology, Radiology, Gastroenterology And Gynaecology.

Aster With Logo & Tagline... Aster Medispro

[Class : 35] Retail & Ecommerce Services Connected To Medical And Surgical Instruments & Apparatus Laparoscopes, Catheters, Life Saving Medical Devices, In The Specialities Of Urology, Radiology, Gastroenterology And Gynaecology.

Chrono Stent Aster Medispro

[Class : 10] Medical And Surgical Laparoscopes And Catheters.
View +3 more Brands for Aster Medispro Private Limited.

Charges

2 Crore
16 November 2018
The Federal Bank Limited
2 Crore
28 October 2002
Bank Of India
2 Crore
24 June 2020
The Federal Bank Limited
30 Lak
16 November 2018
Others
0
24 June 2020
Others
0
28 October 2002
Bank Of India
0
16 November 2018
Others
0
24 June 2020
Others
0
28 October 2002
Bank Of India
0
16 November 2018
Others
0
24 June 2020
Others
0
28 October 2002
Bank Of India
0

Documents

Form DPT-3-27122020_signed
Form ADT-1-27122020_signed
Copy of written consent given by auditor-27122020
Copy of the intimation sent by company-27122020
Copy of resolution passed by the company-27122020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Instrument(s) of creation or modification of charge;-12082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012020
List of share holders, debenture holders;-29012020
Directors report as per section 134(3)-29012020
Form MGT-7-29012020_signed
Form AOC-4-29012020_signed
Form CHG-1-16112019_signed
Instrument(s) of creation or modification of charge;-16112019
Optional Attachment-(1)-16112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191116
Letter of the charge holder stating that the amount has been satisfied-17012019
Form CHG-4-17012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190117
Directors report as per section 134(3)-11012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019
Form AOC-4-11012019_signed
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181207
Optional Attachment-(1)-30112018
Instrument(s) of creation or modification of charge;-30112018
Form MGT-7-23102018_signed
List of share holders, debenture holders;-17102018