Company Information

CIN
Status
Date of Incorporation
11 June 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,725,000
Authorised Capital
12,000,000

Directors

Amit Banerjee
Amit Banerjee
Director
over 2 years ago
Manjula Banerjee
Manjula Banerjee
Director
over 13 years ago
Abir Chatterjee
Abir Chatterjee
Director
over 13 years ago
Mohan Lal Srivastava
Mohan Lal Srivastava
Director
over 13 years ago
Gopal Basak
Gopal Basak
Director
over 13 years ago

Registered Trademarks

Mediland Mediland Diagnostic Centre

[Class : 44] Medical Clinics, Medical Assistance.

Charges

4 Crore
16 February 2019
Hdfc Bank Limited
1 Crore
31 March 2018
Dewan Housing Finance Corporation Limited
1 Crore
30 September 2017
Dewan Housing Finance Corporation Limited
10 Lak
28 December 2015
India Infoline Finance Limited
30 Lak
19 June 2013
Ge Capital Services India
47 Lak
06 July 2022
Axis Bank Limited
11 Lak
16 March 2022
Hdfc Bank Limited
70 Lak
29 June 2021
Axis Bank Limited
18 Lak
19 June 2023
Hdfc Bank Limited
0
06 July 2022
Axis Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
29 June 2021
Axis Bank Limited
0
16 February 2019
Hdfc Bank Limited
0
30 September 2017
Others
0
28 December 2015
Others
0
31 March 2018
Others
0
19 June 2013
Ge Capital Services India
0
19 June 2023
Hdfc Bank Limited
0
06 July 2022
Axis Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
29 June 2021
Axis Bank Limited
0
16 February 2019
Hdfc Bank Limited
0
30 September 2017
Others
0
28 December 2015
Others
0
31 March 2018
Others
0
19 June 2013
Ge Capital Services India
0
19 June 2023
Hdfc Bank Limited
0
06 July 2022
Axis Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
29 June 2021
Axis Bank Limited
0
16 February 2019
Hdfc Bank Limited
0
30 September 2017
Others
0
28 December 2015
Others
0
31 March 2018
Others
0
19 June 2013
Ge Capital Services India
0

Documents

Form CHG-1-19032021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210319
Instrument(s) of creation or modification of charge;-31122020
Form PAS-3-17052020_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.-17052020
Copy of Board or Shareholders? resolution-17052020
Complete record of private placement offers and acceptances in Form PAS-5.-17052020
Form MGT-14-15052020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4-18122019_signed
Form AOC-4 additional attachment-18122019_signed
Directors report as per section 134(3)-17122019
Optional Attachment-(1)-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-17122019
Form ADT-1-22052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Instrument(s) of creation or modification of charge;-22022019
Form CHG-1-22022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190222
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form PAS-3-27062018_signed
Copy of Board or Shareholders? resolution-27062018