Company Information

CIN
Status
Date of Incorporation
13 June 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
19,955,210
Authorised Capital
30,100,000

Directors

Tejasvi Ravi
Tejasvi Ravi
Director/Designated Partner
over 2 years ago
Kushal Agrawal
Kushal Agrawal
Director/Designated Partner
over 2 years ago
Kartik Srivatsa
Kartik Srivatsa
Director/Designated Partner
over 2 years ago

Past Directors

Subramanian Venkataraman Krishnan
Subramanian Venkataraman Krishnan
Additional Director
about 6 years ago
C Lakshmanan
C Lakshmanan
Whole Time Director
almost 14 years ago
Chocanathan Jeyanthi Vetrievel
Chocanathan Jeyanthi Vetrievel
Director
over 14 years ago

Copyrights

Be Well Hospitals BE WELL HOSPITALS PVT. LTD.,

Charges

4 Crore
28 June 2019
Rbl Bank Limited
4 Crore
26 October 2018
Hdfc Bank Limited
70 Lak
26 October 2018
Hdfc Bank Limited
70 Lak
24 October 2011
State Bank Of Travancore
50 Lak
02 August 2012
State Bank Of Travancore
50 Lak
26 October 2018
Hdfc Bank Limited
0
26 October 2018
Hdfc Bank Limited
0
28 June 2019
Others
0
02 August 2012
State Bank Of Travancore
0
24 October 2011
State Bank Of Travancore
0
26 October 2018
Hdfc Bank Limited
0
26 October 2018
Hdfc Bank Limited
0
28 June 2019
Others
0
02 August 2012
State Bank Of Travancore
0
24 October 2011
State Bank Of Travancore
0

Documents

Form DPT-3-09112020-signed
Form DIR-12-06112020_signed
Optional Attachment-(1)-04112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112020
Optional Attachment-(2)-04112020
Interest in other entities;-04112020
Form BEN - 2-13082020_signed
Declaration under section 90-06082020
Optional Attachment-(1)-06082020
Form DIR-12-25052020_signed
Optional Attachment-(1)-25052020
Notice of resignation;-25052020
Evidence of cessation;-25052020
Form DPT-3-13122019-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Form MGT-14-05122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112019
Form AOC-4-22112019_signed
Optional Attachment-(1)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(2)-20112019
Directors report as per section 134(3)-20112019
Optional Attachment-(1)-04112019
Interest in other entities;-04112019
Form DIR-12-04112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Form CHG-4-06082019_signed
Letter of the charge holder stating that the amount has been satisfied-06082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190716