Company Information

CIN
Status
Date of Incorporation
22 July 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 December 2021
Paid Up Capital
97,467,786.36
Authorised Capital
638,200,000

Directors

Richa Sana Azim
Richa Sana Azim
Director/Designated Partner
over 2 years ago
Gautam Chowdhury
Gautam Chowdhury
Director/Designated Partner
over 2 years ago
Ravi Shankar Venkataraman Ganapathy Agraharam
Ravi Shankar Venkataraman Ganapathy Agraharam
Nominee Director
almost 9 years ago
Sandeep Marian Farias
Sandeep Marian Farias
Nominee Director
almost 15 years ago
Syed Sabahat Azim
Syed Sabahat Azim
Director/Designated Partner
over 15 years ago

Past Directors

Gourab Kumar Nayak
Gourab Kumar Nayak
Company Secretary
over 9 years ago

Copyrights

Litmusdx GLOCAL HEALTHCARE SYSTEMS PVT LTD

Registered Trademarks

Litmusmx Glocal Healthcare Systems

[Class : 44] Medical Services; Veterinary Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Aquaculture, Horticulture And Forestry Services

Hellolyfcx Glocal Healthcare Systems

[Class : 44] Medical Services; Veterinary Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Aquaculture, Horticulture And Forestry Services

Hellolyfdr Glocal Healthcare Systems

[Class : 44] Medical Services; Veterinary Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Aquaculture, Horticulture And Forestry Services
View +3 more Brands for Glocal Healthcare Systems Private Limited.

Charges

96 Lak
28 August 2018
Blacksoil Capital Private Limited
7 Crore
29 June 2016
India Infoline Finance Limited
69 Lak
04 February 2016
Idbi Trusteeship Services Limited
20 Crore
30 November 2015
India Infoline Finance Limited
1 Crore
01 September 2015
Allahabad Bank
34 Crore
15 September 2010
National Skill Development Corporation
18 Crore
28 August 2014
Bank Of Maharashtra
59 Crore
21 May 2011
United Bank Of India
24 Crore
17 January 2022
Indian Bank
96 Lak
01 September 2015
Others
0
17 January 2022
Indian Bank
0
28 August 2018
Others
0
29 June 2016
Others
0
30 November 2015
Others
0
15 September 2010
National Skill Development Corporation
0
28 August 2014
Others
0
04 February 2016
Idbi Trusteeship Services Limited
0
21 May 2011
United Bank Of India
0
01 September 2015
Others
0
17 January 2022
Indian Bank
0
28 August 2018
Others
0
29 June 2016
Others
0
30 November 2015
Others
0
15 September 2010
National Skill Development Corporation
0
28 August 2014
Others
0
04 February 2016
Idbi Trusteeship Services Limited
0
21 May 2011
United Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-13062020
Form CHG-4-13062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200613
Form DPT-3-05062020-signed
Form MGT-7-29122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form ADT-1-24102019_signed
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Copy of the intimation sent by company-24102019
Form ADT-1-18102019_signed
Optional Attachment-(2)-18102019
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Optional Attachment-(1)-18102019
Form ADT-3-25092019_signed
Resignation letter-25092019
Form DIR-12-20082019_signed
Evidence of cessation;-20082019
Optional Attachment-(1)-20082019
Form DPT-3-29062019
Evidence of cessation;-24062019
Notice of resignation;-24062019
Form DIR-12-24062019_signed
Optional Attachment-(1)-22062019
Form DIR-12-22062019_signed