Company Information

CIN
Status
Date of Incorporation
21 May 1958
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
141,303,330
Authorised Capital
200,000,000

Directors

Raghunathan Thriuvallur Thattai
Raghunathan Thriuvallur Thattai
Director/Designated Partner
over 2 years ago
Rajiv Tulshan
Rajiv Tulshan
Director/Designated Partner
over 2 years ago
Vijayaraghavachari Ranganathan
Vijayaraghavachari Ranganathan
Director/Designated Partner
over 2 years ago
Sundaram Balasubramanian .
Sundaram Balasubramanian .
Director/Designated Partner
over 2 years ago
Krishnamurthy Shankaran
Krishnamurthy Shankaran
Director/Designated Partner
over 2 years ago
Latha Jagannathan
Latha Jagannathan
Director/Designated Partner
almost 3 years ago
Tiruvallur Thatai Lakshman
Tiruvallur Thatai Lakshman
Beneficial Owner
about 6 years ago
Mukund Thattai Thiruvallur
Mukund Thattai Thiruvallur
Beneficial Owner
about 6 years ago
Bhanu Raghunathan
Bhanu Raghunathan
Director/Designated Partner
about 6 years ago
Thiruvallur Thattai Venkatesh
Thiruvallur Thattai Venkatesh
Beneficial Owner
about 6 years ago
Ramesh Rajan Natarajan
Ramesh Rajan Natarajan
Director/Designated Partner
almost 10 years ago
Bhagavatula Venkatakanaka Durgaprasad
Bhagavatula Venkatakanaka Durgaprasad
Manager/Secretary
over 11 years ago
Vandana Walvekar Ramchandra
Vandana Walvekar Ramchandra
Director/Designated Partner
over 11 years ago
Girish Rao
Girish Rao
Director/Designated Partner
over 11 years ago
Srinivasan Rangarajan
Srinivasan Rangarajan
Director
almost 20 years ago
Jagannathan Thiruvallur Thattai
Jagannathan Thiruvallur Thattai
Director/Designated Partner
about 41 years ago

Past Directors

Subramaniam Kalyanaraman
Subramaniam Kalyanaraman
Director
over 10 years ago
Vaidyanathan Kalyanasundaram
Vaidyanathan Kalyanasundaram
Whole Time Director
over 16 years ago
Jagannathan Srinivasan
Jagannathan Srinivasan
Director
about 20 years ago
Bhalachandra Narayan Bhagwat .
Bhalachandra Narayan Bhagwat .
Director
about 25 years ago

Registered Trademarks

Rockhard Ttk Healthcare Limited

[Class : 10] Condoms; Adult Sexual Aids; Adult Sexual Devices; Adult Sexual Stimulation Aids; Adult Sexual Stimulation Devices; Adult Sexual Massage Apparatus; Anal Balls [Sex Toys]; Anal Beads [Sex Toys]; Anal Plugs [Sex Toys]; Artificial Penises [Adult Sexual Stimulation Devices]; Artificial Penises [Adult Sexual Stimulation Aids]; Artificial Penises Being Adult Sexual Aid...

Bacitet Ttk Healthcare Limited

[Class : 5] Pharmaceutical And Medicinal Preparations For Human And Veterinary Use

Buechel Pappas Ttk Healthcare Limited

[Class : 10] Knee, Hip, Shoulder, Ankle And All Joint Implants; Knee, Hip, Shoulder, Ankle And All Joint Crutches; Knee, Hip, Shoulder, Ankle And All Joint Prostheses; Knee, Hip, Shoulder, Ankle And All Joint Bandages [Supportive]; Orthopaedic Knee, Hip, Shoulder, Ankle And All Joint Bandages; Knee, Hip, Shoulder, Ankle And All Joint Supports [Thermal Supporters]; Orthopaedi...
View +212 more Brands for Ttk Healthcare Limited.

Charges

41 Crore
18 April 2018
Hdfc Bank Limited
13 Crore
27 August 1997
Corporation Bank
27 Crore
23 July 1997
Indian Overseas Bank
75 Lak
19 December 2014
Commonwealth Bank Of Australia
20 Crore
20 September 2004
Uti Bank Limited
3 Crore
25 August 2001
Maersk Medical As
1 Crore
16 February 1998
Indian Overseas Bank
3 Crore
22 March 2000
Indian Overseas Bank
1 Crore
29 March 2000
Icici Ltd
8 Crore
17 April 2000
Standard Chatered Bank
3 Crore
08 September 1998
Debenture Trustees
2 Crore
17 May 1999
Standard Chartered Bank
3 Crore
24 November 1997
Standad Chartered Bank
3 Crore
28 November 1986
Corporation Bank
20 Lak
18 April 2018
Others
0
29 March 2000
Icici Ltd
0
17 May 1999
Standard Chartered Bank
0
17 April 2000
Standard Chatered Bank
0
22 March 2000
Indian Overseas Bank
0
08 September 1998
Debenture Trustees
0
23 July 1997
Indian Overseas Bank
0
28 November 1986
Corporation Bank
0
24 November 1997
Standad Chartered Bank
0
16 February 1998
Indian Overseas Bank
0
27 August 1997
Corporation Bank
0
20 September 2004
Uti Bank Limited
0
25 August 2001
Maersk Medical As
0
19 December 2014
Commonwealth Bank Of Australia
0
18 April 2018
Others
0
29 March 2000
Icici Ltd
0
17 May 1999
Standard Chartered Bank
0
17 April 2000
Standard Chatered Bank
0
22 March 2000
Indian Overseas Bank
0
08 September 1998
Debenture Trustees
0
23 July 1997
Indian Overseas Bank
0
28 November 1986
Corporation Bank
0
24 November 1997
Standad Chartered Bank
0
16 February 1998
Indian Overseas Bank
0
27 August 1997
Corporation Bank
0
20 September 2004
Uti Bank Limited
0
25 August 2001
Maersk Medical As
0
19 December 2014
Commonwealth Bank Of Australia
0

Documents

Form MGT-15-13082024_signed
Optional Attachment-(1)-13082024
Form Addendum to AOC-4 CSR-06022024_signed
Form Addendum to AOC-4 CSR-28122023
TTK_Shareholders-MGT_7_ason31_F64427198_KALYAN1962_20231225104707.xlsm
Form AOC-4(XBRL)-18092023-signed
Copy of MGT-8-15092023
Form MGT-7-16092023_signed
Optional Attachment-(2)-15092023
Optional Attachment-(3)-15092023
Optional Attachment-(1)-15092023
Form MGT-15-02092023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082023
Optional Attachment-(1)-04082023
Form MGT-6-05052023_signed
Optional Attachment-(2)-04052023
-04052023
Optional Attachment-(1)-04052023
Form MGT-14-02112022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112022
Notice of resignation filed with the company-28092022
Acknowledgement received from company-28092022
Proof of dispatch-28092022
Form DIR-11-28092022_signed
ListofShareholdersason3103202_F24332181_KALYAN1962_20220909155035.xlsm
Optional Attachment-(3)-09092022
Optional Attachment-(2)-09092022
Optional Attachment-(1)-09092022
Copy of MGT-8-09092022
Form MGT-7-09092022_signed