Company Information

CIN
Status
Date of Incorporation
04 August 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Amol Ramchandra Naikawadi
Amol Ramchandra Naikawadi
Director/Designated Partner
over 2 years ago
Kkanchan Naikawadi
Kkanchan Naikawadi
Director/Designated Partner
over 21 years ago

Past Directors

Parnal Prakash Dekhane
Parnal Prakash Dekhane
Managing Director
almost 23 years ago

Copyrights

Indus Theme Song Jago Re INDUS HEALTH PLUS PVT. LTD.

Registered Trademarks

Samjhkar Jiyo Behtar Indus Health Plus

[Class : 44] Medical Analysis Services Relating To The Treatment Of Persons, Health Care Services, Hospital Services, Human Tissue Bank Services, Medical Assistance

Device Indus Health Plus

[Class : 44] Medical Analysis Services Relating To The Treatment Of Persons, Health Care Services, Hospital Services, Human Tissue Bank Services, Medical Assistance

Indus Health Plus Indus Health Plus

[Class : 44] Medical Analysis Services Relating To The Treatment Of Persons, Health Care Services, Hospital Services, Human Tissue Bank Services, Medical Assistance
View +8 more Brands for Indus Health Plus Private Limited.

Charges

37 Crore
30 April 2019
Deutsche Bank Ag
1 Crore
30 April 2019
Deutsche Bank Ag
61 Lak
31 March 2018
Deutsche Bank Ag
4 Crore
28 July 2016
Standard Chartered Bank
4 Crore
18 July 2016
Deutsche Bank Ag
4 Crore
30 April 2016
Rbl Bank Limited
2 Crore
22 March 2016
Standard Chartered Bank
2 Crore
24 January 2013
Citibank N.a.
2 Crore
31 October 2012
Standard Chartered Bank
5 Crore
16 March 2011
Kotak Mahindra Bank Limited
5 Crore
07 June 2011
Hdfc Bank Limited
4 Crore
20 July 2010
Bajaj Finance Limited
4 Crore
26 May 2010
Kotak Mahindra Bank Limited
3 Crore
21 December 2009
Kotak Mahindra Bank Limited
1 Crore
21 December 2009
Kotak Mahindra Bank Limited
1 Crore
25 April 2008
Rajarambapu Sahakari Bank Limited
3 Crore
21 April 2008
Rajarambapu Sahakari Bank Limited
3 Crore
31 July 2021
Kotak Mahindra Bank Limited
3 Crore
29 November 2021
Standard Chartered Bank
0
30 April 2019
Others
0
18 July 2016
Others
0
31 March 2018
Others
0
22 March 2016
Standard Chartered Bank
0
28 July 2016
Standard Chartered Bank
0
31 July 2021
Others
0
26 May 2010
Kotak Mahindra Bank Limited
0
21 December 2009
Kotak Mahindra Bank Limited
0
21 December 2009
Kotak Mahindra Bank Limited
0
21 April 2008
Rajarambapu Sahakari Bank Limited
0
24 January 2013
Citibank N.a.
0
30 April 2019
Others
0
30 April 2016
Others
0
25 April 2008
Rajarambapu Sahakari Bank Limited
0
31 October 2012
Standard Chartered Bank
0
07 June 2011
Hdfc Bank Limited
0
16 March 2011
Kotak Mahindra Bank Limited
0
20 July 2010
Bajaj Finance Limited
0
29 November 2021
Standard Chartered Bank
0
30 April 2019
Others
0
18 July 2016
Others
0
31 March 2018
Others
0
22 March 2016
Standard Chartered Bank
0
28 July 2016
Standard Chartered Bank
0
31 July 2021
Others
0
26 May 2010
Kotak Mahindra Bank Limited
0
21 December 2009
Kotak Mahindra Bank Limited
0
21 December 2009
Kotak Mahindra Bank Limited
0
21 April 2008
Rajarambapu Sahakari Bank Limited
0
24 January 2013
Citibank N.a.
0
30 April 2019
Others
0
30 April 2016
Others
0
25 April 2008
Rajarambapu Sahakari Bank Limited
0
31 October 2012
Standard Chartered Bank
0
07 June 2011
Hdfc Bank Limited
0
16 March 2011
Kotak Mahindra Bank Limited
0
20 July 2010
Bajaj Finance Limited
0

Documents

Form DPT-3-13072020-signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form DPT-3-25072019-signed
Form DPT-3-22072019-signed
Form CHG-1-12072019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Instrument(s) of creation or modification of charge;-26062019
Form CHG-1-20052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190520
Instrument(s) of creation or modification of charge;-17052019
Form CHG-1-21022019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190221
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form MGT-7-02012019_signed
Form AOC - 4 CFS-17122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15122018