Company Information

CIN
Status
Date of Incorporation
19 November 1985
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,427,000
Authorised Capital
3,000,000

Directors

Chitra Gopinathan
Chitra Gopinathan
Managing Director
over 2 years ago
Gokul Gopinath
Gokul Gopinath
Director
over 2 years ago
Sruthi Suresh
Sruthi Suresh
Director/Designated Partner
about 3 years ago
Parasuram Gopinath
Parasuram Gopinath
Director/Designated Partner
about 3 years ago
Vatsala Pisharody
Vatsala Pisharody
Director
about 19 years ago
Viswanathan Puthamkurichi Mayuranathan
Viswanathan Puthamkurichi Mayuranathan
Director
about 19 years ago
Gopinathan Kannoly Karunakaran
Gopinathan Kannoly Karunakaran
Director
about 19 years ago

Past Directors

Sureshbabu .
Sureshbabu .
Director
about 19 years ago

Registered Trademarks

Cimar, The Women's Hospital Edappal Hospitals

[Class : 44] Hospital Services, Health Care Services, Medical Treatment Services Provided By Clinics And Hospitals, Infertility Treatment, Medical Advice In The Field Of Pregnancy, Health Care Consultancy

Device Edappal Hospitals

[Class : 44] Hospital Services, Health Care Services, Medical Treatment Services Provided By Clinics And Hospitals, Infertility Treatment, Medical Advice In The Field Of Pregnancy, Health Care Consultancy

Mom Magic Of Motherhood Edappal Hospitals

[Class : 44] Hospitals; Medical Treatment Services (Birth Centre And Infertility)
View +7 more Brands for Edappal Hospitals P Ltd.

Charges

7 Crore
02 September 2014
Dhanlaxmi Bank Limited
3 Crore
25 July 2009
Dhanalakshmi Bank Limited
7 Crore
31 March 2005
The Dhanalakshmi Bank Limited
5 Lak
01 January 2014
Dhanlaxmi Bank Limited
2 Crore
04 October 1988
The Kerala Financial Corporation
38 Lak
28 September 2004
The Dhanalakshmi Bank Limited
17 Lak
09 October 2002
The Dhanalakshmi Bank Limited
26 Lak
07 December 1999
The Dhanalakshmi Bank Limited
3 Crore
20 November 2001
The Dhanalakshmi Bank Limited
39 Lak
17 August 2023
Others
0
01 January 2014
Dhanlaxmi Bank Limited
0
20 November 2001
The Dhanalakshmi Bank Limited
0
07 December 1999
The Dhanalakshmi Bank Limited
0
31 March 2005
The Dhanalakshmi Bank Limited
0
28 September 2004
The Dhanalakshmi Bank Limited
0
09 October 2002
The Dhanalakshmi Bank Limited
0
02 September 2014
Dhanlaxmi Bank Limited
0
25 July 2009
Dhanalakshmi Bank Limited
0
04 October 1988
The Kerala Financial Corporation
0
17 August 2023
Others
0
01 January 2014
Dhanlaxmi Bank Limited
0
20 November 2001
The Dhanalakshmi Bank Limited
0
07 December 1999
The Dhanalakshmi Bank Limited
0
31 March 2005
The Dhanalakshmi Bank Limited
0
28 September 2004
The Dhanalakshmi Bank Limited
0
09 October 2002
The Dhanalakshmi Bank Limited
0
02 September 2014
Dhanlaxmi Bank Limited
0
25 July 2009
Dhanalakshmi Bank Limited
0
04 October 1988
The Kerala Financial Corporation
0
17 August 2023
Others
0
01 January 2014
Dhanlaxmi Bank Limited
0
20 November 2001
The Dhanalakshmi Bank Limited
0
07 December 1999
The Dhanalakshmi Bank Limited
0
31 March 2005
The Dhanalakshmi Bank Limited
0
28 September 2004
The Dhanalakshmi Bank Limited
0
09 October 2002
The Dhanalakshmi Bank Limited
0
02 September 2014
Dhanlaxmi Bank Limited
0
25 July 2009
Dhanalakshmi Bank Limited
0
04 October 1988
The Kerala Financial Corporation
0

Documents

Form AOC-4(XBRL)-27122020_signed marked as defective by Registrar on 16-09-2021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020 marked as defective by Registrar on 16-09-2021
Form AOC-4(XBRL)-14122019_signed marked as defective by Registrar on 14-09-2021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019 marked as defective by Registrar on 14-09-2021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Copy of MGT-8-27122020
List of share holders, debenture holders;-27122020
Form AOC-4(XBRL)-27122020_signed
Form MGT-7-27122020_signed
Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-18032020
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-18112019-signed
Form MSME FORM I-08062019_signed
Form MGT-7-12012019_signed
Form AOC-4(XBRL)-12012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Form ADT-3-14122018-signed
Resignation letter-21112018
Form ADT-1-12102018_signed
Copy of the intimation sent by company-12102018