Company Information

CIN
Status
Date of Incorporation
26 April 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
53,600,000
Authorised Capital
70,000,000

Directors

Kurusamy Karthikpandian Sankara Pandian
Kurusamy Karthikpandian Sankara Pandian
Director/Designated Partner
over 2 years ago
Kirubakaran Pradeep Kumar
Kirubakaran Pradeep Kumar
Director/Designated Partner
over 2 years ago
Meenakshisundaram Senthil
Meenakshisundaram Senthil
Director/Designated Partner
over 8 years ago
Prabhudev Kengabharmappa Basappa
Prabhudev Kengabharmappa Basappa
Director/Designated Partner
over 8 years ago
Chennakesavan Vijie
Chennakesavan Vijie
Director
over 12 years ago
Piramanayagam Subramanian
Piramanayagam Subramanian
Director
over 12 years ago
Rajesh Bhagavatheeswara Iyer
Rajesh Bhagavatheeswara Iyer
Director/Designated Partner
over 12 years ago

Registered Trademarks

Gunam Hosur Super Speciality Hospitals

[Class : 44] Health Care Services; Hospital Services; Medical Assistance And Medical Analysis Services; Medical Laboratory Services; Diagnostic Services; Medical Clinics; Nursing Homes; Therapy Services Including Physiotherapy Services; Telemedicine Services; Pharmacy Services; Providing Information, Consultancy And Advisory Services In Relation To Healthcare.

Gunam Hosur Super Speciality Hospitals

[Class : 45] Social Services.

Gunam Hosur Super Speciality Hospitals

[Class : 35] Retail And Wholesale Services Including Online Retail And Wholesale Services; Compilation And Systemization Of Information Into Database; Professional Business Consultancy Services; Business Management And Administration.
View +9 more Brands for Hosur Super Speciality Hospitals Private Limited.

Charges

3 Crore
30 October 2018
Syndicate Bank
9 Lak
28 December 2015
Syndicate Bank
50 Lak
14 May 2014
Ge Capital Services India
84 Lak
05 March 2014
Syndicate Bank
2 Crore
31 July 2020
Canara Bank
80 Lak
10 August 2022
Canara Bank
14 Lak
14 March 2022
Canara Bank
75 Lak
02 February 2022
Canara Bank
2 Crore
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0
09 August 2023
Hdfc Bank Limited
0
10 August 2022
Canara Bank
0
30 October 2018
Syndicate Bank
0
28 December 2015
Syndicate Bank
0
31 July 2020
Others
0
14 March 2022
Canara Bank
0
02 February 2022
Canara Bank
0
05 March 2014
Syndicate Bank
0
14 May 2014
Ge Capital Services India
0

Documents

Instrument(s) of creation or modification of charge;-23112020
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form MGT-14-23102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Form CHG-4-13012020_signed
Letter of the charge holder stating that the amount has been satisfied-13012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200113
Form ADT-1-13122019_signed
Copy of resolution passed by the company-13122019
Copy of written consent given by auditor-13122019
List of share holders, debenture holders;-13122019
Copy of the intimation sent by company-13122019
Form MGT-7-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form CHG-1-02082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190802
Instrument(s) of creation or modification of charge;-30072019
Form MGT-14-01072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-24122018
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-24122018_signed
Form MGT-14-31052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4(XBRL)-27102017_signed