Company Information

CIN
Status
Date of Incorporation
07 December 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,459,990
Authorised Capital
1,500,000

Directors

Neeta Jayeshkumar Kothari
Neeta Jayeshkumar Kothari
Director
over 2 years ago
Rajesh Bhikhabhai Prajapati
Rajesh Bhikhabhai Prajapati
Director
over 13 years ago
Ajay Ghewarchand Chordia
Ajay Ghewarchand Chordia
Director
over 13 years ago
Bhavini Kamlesh Parekh
Bhavini Kamlesh Parekh
Director
almost 14 years ago
Varun Sanjiv Shah
Varun Sanjiv Shah
Director
over 14 years ago
Rekha Mahesh Chhatwani
Rekha Mahesh Chhatwani
Director
over 20 years ago
Sangita Girish Pokharna
Sangita Girish Pokharna
Director
over 20 years ago
Kiran Devi Jindal
Kiran Devi Jindal
Director
over 20 years ago
Anilaben Bharatkumar Naik
Anilaben Bharatkumar Naik
Director
over 20 years ago
Darshan Hindkumar Wadekar
Darshan Hindkumar Wadekar
Director/Designated Partner
over 20 years ago
Manju Solanki
Manju Solanki
Director
over 20 years ago
Harsha Atul Abhyankar
Harsha Atul Abhyankar
Director
over 20 years ago
Rekha Jain
Rekha Jain
Director/Designated Partner
over 20 years ago
Purvi Devang Desai
Purvi Devang Desai
Director
almost 21 years ago

Past Directors

Vinod Narsinghdas Arora
Vinod Narsinghdas Arora
Director
over 19 years ago
Sunilkumar Navinchandra Shah
Sunilkumar Navinchandra Shah
Director
over 20 years ago
Prabhulal Ratilal Mehta
Prabhulal Ratilal Mehta
Director
over 20 years ago
Alpana Jain
Alpana Jain
Director
over 20 years ago
Sanat Sushilkumar Tulsian
Sanat Sushilkumar Tulsian
Director
over 20 years ago
Jyoti Subhashchandra Nandwani
Jyoti Subhashchandra Nandwani
Director
over 20 years ago
Sunita Surendra Agarwal
Sunita Surendra Agarwal
Director
over 20 years ago

Registered Trademarks

Miscellaneous Device Big Xray Imageing Centre

[Class : 44] Pathological Lab, Diagnostic Laboratories, X Ray, Sonography, C.T. Scan And Ultrasound Services Included In Class – 44.

Charges

0
03 November 2007
The Sutex Co. Op. Bank Limited
15 Lak
03 November 2007
The Sutex Co. Op. Bank Limited
0
03 November 2007
The Sutex Co. Op. Bank Limited
0
03 November 2007
The Sutex Co. Op. Bank Limited
0

Documents

Evidence of cessation;-15022020
Form DIR-12-15022020_signed
Notice of resignation;-15022020
Form MGT-14-04022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Optional Attachment-(2)-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Copy of the intimation sent by company-12112019
Form PAS-3-19102019_signed
Complete record of private placement offers and acceptances in Form PAS-5.-19102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19102019
Valuation Report from the valuer, if any;-19102019
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-19102019
Copy of Board or Shareholders? resolution-19102019
Form MGT-14-24092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092019
Form DPT-3-08072019
Form DPT-3-30062019
Form DIR-12-23052019_signed
Evidence of cessation;-23052019