Company Information

CIN
Status
Date of Incorporation
30 January 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,697,540
Authorised Capital
236,600,000

Directors

Subhash Kumar
Subhash Kumar
Director/Designated Partner
over 2 years ago
Lalit Narayan Singh
Lalit Narayan Singh
Director/Designated Partner
almost 3 years ago
Shashank Sharma
Shashank Sharma
Company Secretary
over 5 years ago
Shivinder Mohan Singh
Shivinder Mohan Singh
Director
about 7 years ago
Deepak Poswal
Deepak Poswal
Director
almost 14 years ago
Hemant Dhingra
Hemant Dhingra
Additional Director
over 17 years ago
Gurpreet Singh Sodhi
Gurpreet Singh Sodhi
Additional Director
over 17 years ago

Past Directors

Sanjit Bal
Sanjit Bal
Additional Director
almost 7 years ago
Pramod Kumar Ahuja
Pramod Kumar Ahuja
Director
about 9 years ago
Rana Gill
Rana Gill
Director
about 11 years ago
Ruby Gurdipsingh Gabadia
Ruby Gurdipsingh Gabadia
Director
almost 14 years ago
Jasbir Singh Grewal
Jasbir Singh Grewal
Director
almost 27 years ago
Virender Mohan Bhutani
Virender Mohan Bhutani
Director
almost 27 years ago

Charges

402 Crore
14 March 2016
Fortis Hospitals Limited
402 Crore
15 September 2015
Fortis Hospitals Limited
50 Crore
26 November 2015
Fortis Hospitals Limited
100 Crore
27 December 2011
Fortis Health Management(north) Limited
200 Crore
23 February 2015
Oscar Investments Limited
125 Crore
01 March 2012
Religare Finvest Limited
200 Crore
20 March 2013
Oscar Investments Limited
70 Crore
14 March 2016
Others
0
26 November 2015
Others
0
15 September 2015
Others
0
23 February 2015
Oscar Investments Limited
0
27 December 2011
Fortis Health Management(north) Limited
0
20 March 2013
Oscar Investments Limited
0
01 March 2012
Religare Finvest Limited
0
14 March 2016
Others
0
26 November 2015
Others
0
15 September 2015
Others
0
23 February 2015
Oscar Investments Limited
0
27 December 2011
Fortis Health Management(north) Limited
0
20 March 2013
Oscar Investments Limited
0
01 March 2012
Religare Finvest Limited
0

Documents

Form DPT-3-22012021-signed
Form ADT-1-03012021_signed
Form AOC-4(XBRL)-30122020_signed
Copy of the intimation sent by company-28122020
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form DPT-3-12112020-signed
Form MGT-7-29092020_signed
List of share holders, debenture holders;-27092020
Optional Attachment-(1)-27092020
Copy of MGT-8-27092020
Optional Attachment-(2)-04082020
Optional Attachment-(1)-04082020
Form DIR-12-04082020_signed
Form DIR-12-27072020_signed
Evidence of cessation;-27072020
Optional Attachment-(1)-02062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Form DIR-12-02062020_signed
Form MGT-14-22012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11012020
Altered articles of association-11012020
Notice of resignation filed with the company-21112019
Proof of dispatch-21112019
Form DIR-11-21112019_signed
Evidence of cessation;-07092019
Form DIR-12-07092019_signed
Notice of resignation;-30072019
Evidence of cessation;-30072019