Company Information

CIN
Status
Date of Incorporation
26 September 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Shashi Kant Singhi
Shashi Kant Singhi
Director
almost 3 years ago
Mayank Singhi
Mayank Singhi
Director/Designated Partner
almost 5 years ago
Hari Singh Shekhawat
Hari Singh Shekhawat
Director/Designated Partner
almost 5 years ago
Mahendra Kumar Mangi Lal Shah
Mahendra Kumar Mangi Lal Shah
Director/Designated Partner
almost 5 years ago
Renu Singhi
Renu Singhi
Director
about 13 years ago

Past Directors

Shankar Lal Agarwal
Shankar Lal Agarwal
Director
about 13 years ago

Registered Trademarks

Medipulse Jodhpur Healthcare

[Class : 35] Business Management, Business Administration In Respect Of Medical Services

Medipulse Jodhpur Healthcare

[Class : 44] Medical Services

Charges

57 Crore
20 March 2018
Lic Housing Finance Ltd
43 Crore
30 June 2015
Siemens Financial Services Private Limited
1 Crore
04 August 2015
Siemens Financial Services Private Limited
93 Lak
26 March 2014
Siemens Financial Services Private Limited
4 Crore
16 May 2014
Siemens Financial Services Private Limited
2 Crore
07 June 2016
Corporation Bank
1 Crore
10 July 2013
Corporation Bank
33 Crore
16 July 2020
Union Bank Of India
14 Lak
23 October 2019
Hdfc Bank Limited
57 Crore
17 August 2021
Union Bank Of India
20 Lak
19 April 2021
Union Bank Of India
21 Lak
25 August 2023
Others
0
26 September 2023
Others
0
23 October 2019
Hdfc Bank Limited
0
17 August 2021
Others
0
20 March 2018
Others
0
07 June 2016
Others
0
19 April 2021
Others
0
10 July 2013
Others
0
26 March 2014
Siemens Financial Services Private Limited
0
16 May 2014
Siemens Financial Services Private Limited
0
16 July 2020
Others
0
30 June 2015
Siemens Financial Services Private Limited
0
04 August 2015
Siemens Financial Services Private Limited
0
25 August 2023
Others
0
26 September 2023
Others
0
23 October 2019
Hdfc Bank Limited
0
17 August 2021
Others
0
20 March 2018
Others
0
07 June 2016
Others
0
19 April 2021
Others
0
10 July 2013
Others
0
26 March 2014
Siemens Financial Services Private Limited
0
16 May 2014
Siemens Financial Services Private Limited
0
16 July 2020
Others
0
30 June 2015
Siemens Financial Services Private Limited
0
04 August 2015
Siemens Financial Services Private Limited
0
25 August 2023
Others
0
26 September 2023
Others
0
23 October 2019
Hdfc Bank Limited
0
17 August 2021
Others
0
20 March 2018
Others
0
07 June 2016
Others
0
19 April 2021
Others
0
10 July 2013
Others
0
26 March 2014
Siemens Financial Services Private Limited
0
16 May 2014
Siemens Financial Services Private Limited
0
16 July 2020
Others
0
30 June 2015
Siemens Financial Services Private Limited
0
04 August 2015
Siemens Financial Services Private Limited
0

Documents

Form DPT-3-04042021_signed
Form CHG-1-15012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210115
Optional Attachment-(1)-29122020
Optional Attachment-(3)-29122020
Optional Attachment-(2)-29122020
Instrument(s) of creation or modification of charge;-29122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Form DIR-12-14122020_signed
Optional Attachment-(1)-14122020
Optional Attachment-(1)-08122020
Notice of resignation;-08122020
Form DIR-12-08122020_signed
Evidence of cessation;-08122020
Form PAS-3-07122020_signed
Copy of Board or Shareholders? resolution-04122020
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.-04122020
Optional Attachment-(1)-20112020
Form CHG-4-17112020_signed
Letter of the charge holder stating that the amount has been satisfied-17112020
Form ADT-1-04112020_signed
Form AOC-4-04112020_signed
Form MGT-7-04112020_signed
Copy of resolution passed by the company-03112020
Approval letter of extension of financial year or AGM-03112020
List of share holders, debenture holders;-03112020
Optional Attachment-(1)-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Directors report as per section 134(3)-03112020
Approval letter for extension of AGM;-03112020