Company Information

CIN
Status
Date of Incorporation
08 December 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,875,200
Authorised Capital
30,000,000

Directors

Sandhya Sreeram
Sandhya Sreeram
Director/Designated Partner
almost 2 years ago
Majgen Somprakash Jhingon
Majgen Somprakash Jhingon
Director
almost 18 years ago
Kala Sreeram
Kala Sreeram
Director
almost 39 years ago

Past Directors

Talkalkoppa Shirelige Ravindra
Talkalkoppa Shirelige Ravindra
Additional Director
about 13 years ago
Vikram Sreeram
Vikram Sreeram
Whole Time Director
over 16 years ago
Ravi Marthanda Varma
Ravi Marthanda Varma
Director
almost 39 years ago
Agrahar Chowdappa Sreeram
Agrahar Chowdappa Sreeram
Managing Director
almost 39 years ago

Registered Trademarks

Mallige Hospital Mallige Medical Centre

[Class : 44] Medical And Healthcare Services

Mallige Mallige Medical Centre

[Class : 44] Medical And Healthcare Services

Mallige Mallige Medical Centre

[Class : 44] Medical And Healthcare Services

Charges

2 Crore
17 May 2019
Axis Bank Limited
2 Crore
15 March 2014
State Bank Of India
50 Lak
11 January 2012
Hdfc Bank Limited
1 Crore
16 November 2006
State Bank Of Mysore
8 Crore
30 October 2006
State Bank Of Mysore
8 Crore
17 May 2019
Axis Bank Limited
0
15 March 2014
State Bank Of India
0
11 January 2012
Hdfc Bank Limited
0
30 October 2006
State Bank Of Mysore
0
16 November 2006
State Bank Of Mysore
0
17 May 2019
Axis Bank Limited
0
15 March 2014
State Bank Of India
0
11 January 2012
Hdfc Bank Limited
0
30 October 2006
State Bank Of Mysore
0
16 November 2006
State Bank Of Mysore
0
17 May 2019
Axis Bank Limited
0
15 March 2014
State Bank Of India
0
11 January 2012
Hdfc Bank Limited
0
30 October 2006
State Bank Of Mysore
0
16 November 2006
State Bank Of Mysore
0

Documents

Form DPT-3-05052020-signed
Form MGT-7-13012020_signed
Form AOC-4-13012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
List of share holders, debenture holders;-11012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11012020
Directors report as per section 134(3)-11012020
Form DPT-3-15112019-signed
Letter of the charge holder stating that the amount has been satisfied-11102019
Form CHG-1-12102019_signed
Form CHG-4-12102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
Letter of the charge holder stating that the amount has been satisfied-11102019
Instrument(s) of creation or modification of charge;-11102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191011
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
Form CHG-1-06062019_signed
Optional Attachment-(1)-06062019
Instrument(s) of creation or modification of charge;-06062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190606
Form DIR-12-25042019_signed
Evidence of cessation;-25042019
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11012018
Directors report as per section 134(3)-11012018