Company Information

CIN
Status
Date of Incorporation
26 May 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
120,750,000
Authorised Capital
122,500,000

Directors

Anil Jain
Anil Jain
Director
over 2 years ago
Trapti Jain Bafna
Trapti Jain Bafna
Director
over 26 years ago

Registered Trademarks

Bafna Hospital Bafna Hospital And Orthopedic Research Centre

[Class : 44] Multi Super Speciality Critical Care Centre, Orthopedic Research Centre And Hospital

Bafna Hospital Bafna Hospital And Orthopedic Research Centre

[Class : 41] Education In Medical Field

Charges

48 Crore
26 June 2010
Rare Asset Reconstruction Limited
48 Crore
30 August 2012
Punjab National Bank
3 Lak
22 July 2015
Bank Of Baroda
75 Lak
18 June 2007
State Bank Of Indore
1 Crore
18 October 2004
State Bank Of Indore
5 Lak
18 October 2004
State Bank Of Indore
43 Lak
18 October 2004
State Bank Of Indore
57 Lak
04 November 2004
State Bank Of Indore
2 Crore
26 June 2010
Others
0
04 November 2004
State Bank Of Indore
0
30 August 2012
Punjab National Bank
0
18 October 2004
State Bank Of Indore
0
18 October 2004
State Bank Of Indore
0
18 October 2004
State Bank Of Indore
0
18 June 2007
State Bank Of Indore
0
22 July 2015
Bank Of Baroda
0
26 June 2010
Others
0
04 November 2004
State Bank Of Indore
0
30 August 2012
Punjab National Bank
0
18 October 2004
State Bank Of Indore
0
18 October 2004
State Bank Of Indore
0
18 October 2004
State Bank Of Indore
0
18 June 2007
State Bank Of Indore
0
22 July 2015
Bank Of Baroda
0

Documents

Form CHG-1-08012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210108
Particulars of all joint charge holders;-17122020
Optional Attachment-(2)-17122020
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-03112020
Instrument(s) of creation or modification of charge;-03112020
Particulars of all joint charge holders;-03112020
Form MGT-7-17052019_signed
Form AOC-4(XBRL)-17052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16052019
Optional Attachment-(1)-16052019
List of share holders, debenture holders;-16052019
Copy of MGT-8-16052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190503
Letter of the charge holder stating that the amount has been satisfied-23042019
Form CHG-4-23042019
Form CHG-4-26112018_signed
Letter of the charge holder stating that the amount has been satisfied-26112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181126
List of share holders, debenture holders;-15032017
Copy of MGT-8-15032017
Annual return as per schedule V of the Companies Act,1956-15032017
Form 20B-15032017_signed
Form MGT-7-15032017_signed
Form 23B-08032017_signed
Form 23AC-XBRL-08032017_signed
Form AOC-4(XBRL)-08032017_signed
Copy of the intimation received from the company - 2021.-07032017