Company Information

CIN
Status
Date of Incorporation
14 September 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
178,500,000
Authorised Capital
325,500,000

Directors

Maimoona Badsha .
Maimoona Badsha .
Director/Designated Partner
almost 2 years ago
Subramanian Vridhakasi .
Subramanian Vridhakasi .
Director/Designated Partner
over 2 years ago
Anuspala Kamineni
Anuspala Kamineni
Director/Designated Partner
almost 3 years ago
Singana Obul Reddy
Singana Obul Reddy
Director/Designated Partner
almost 3 years ago
Cunteepuram Sreethar
Cunteepuram Sreethar
Individual Promoter
about 10 years ago
Sucharitha Reddy
Sucharitha Reddy
Director/Designated Partner
about 10 years ago
Suneeta Reddy
Suneeta Reddy
Director
about 11 years ago
Pratap Chandra Reddy
Pratap Chandra Reddy
Director
about 19 years ago
Preetha Reddy
Preetha Reddy
Beneficial Owner
about 19 years ago

Past Directors

Muthukrishna Ganesan
Muthukrishna Ganesan
Director
almost 5 years ago
Taruna Chimanlal Joshi .
Taruna Chimanlal Joshi .
Director
about 6 years ago
Srividya Shrinivas Baskar
Srividya Shrinivas Baskar
Company Secretary
over 6 years ago
Krishnan Ramakrishnan Iyer
Krishnan Ramakrishnan Iyer
Company Secretary
about 10 years ago
Ramaseshan .
Ramaseshan .
Company Secretary
over 10 years ago

Registered Trademarks

Chalte Raho Indian Hospitals Corporation

[Class : 16] Printed Matter; Training Manuals; Printed Reports And Publications; Stationery Printed Matter; Policy Forms, Claim Forms; Printed Matter Related To Underwriting And Life, Health, Property And Accident Insurance, Pensions And Annuities; Printed Matter Related To Financial Services; Annual Reports; Brochures; Pamphlets; Leaflets, Catalogues; Calendars; Manuals; Pe...

Charges

415 Crore
27 December 2018
Catalyst Trusteeship Limited
300 Crore
23 April 2018
Kotak Mahindra Investments Limited
16 Crore
21 May 2018
Idbi Trusteeship Services Limited
380 Crore
14 June 2018
Idbi Trusteeship Services Limited
380 Crore
04 January 2019
Catalyst Trusteeship Limited
210 Crore
20 May 2016
Idbi Trusteeship Services Limited
350 Crore
23 June 2016
Idbi Trusteeship Services Limited
350 Crore
03 July 2014
Idbi Trusteeship Services Limited
280 Crore
21 May 2014
Idbi Trusteeship Services Limited
280 Crore
07 January 2021
Catalyst Trusteeship Limited
115 Crore
21 December 2020
Catalyst Trusteeship Limited
300 Crore
20 May 2016
Idbi Trusteeship Services Limited
0
23 June 2016
Idbi Trusteeship Services Limited
0
21 May 2018
Idbi Trusteeship Services Limited
0
14 June 2018
Idbi Trusteeship Services Limited
0
27 December 2018
Others
0
07 January 2021
Others
0
21 December 2020
Others
0
04 January 2019
Others
0
21 May 2014
Idbi Trusteeship Services Limited
0
03 July 2014
Idbi Trusteeship Services Limited
0
23 April 2018
Others
0
20 May 2016
Idbi Trusteeship Services Limited
0
23 June 2016
Idbi Trusteeship Services Limited
0
21 May 2018
Idbi Trusteeship Services Limited
0
14 June 2018
Idbi Trusteeship Services Limited
0
27 December 2018
Others
0
07 January 2021
Others
0
21 December 2020
Others
0
04 January 2019
Others
0
21 May 2014
Idbi Trusteeship Services Limited
0
03 July 2014
Idbi Trusteeship Services Limited
0
23 April 2018
Others
0

Documents

Form CHG-9-07012021-signed
Certificate of registration of charge-20210107
Form DPT-3-04012021_signed
Copy of the resolution authorising the issue of the debenture series.-29122020
Optional Attachment-(1)-29122020
Instrument of creation or modification of charge-29122020
Optional Attachment-(2)-29122020
Form PAS-3-23122020_signed
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.-23122020
Copy of Board or Shareholders? resolution-23122020
Complete record of private placement offers and acceptances in Form PAS-5.-23122020
Form DIR-12-21122020_signed
Optional Attachment-(3)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
Interest in other entities;-19122020
Form DIR-12-30112020_signed
Optional Attachment-(1)-30112020
Notice of resignation;-30112020
Form MR-1-24112020_signed
Form MGT-14-24112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112020
Optional Attachment-(1)-24112020
Optional Attachment-(2)-24112020
Evidence of cessation;-24112020
Optional Attachment-(2)-24112020
Form DIR-12-24112020_signed
Optional Attachment-(1)-24112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020