Company Information

CIN
Status
Date of Incorporation
27 February 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Supriya Samak Sriganesh
Supriya Samak Sriganesh
Director/Designated Partner
over 2 years ago
Sri Ganesh
Sri Ganesh
Managing Director
almost 3 years ago
Suman Shree Ramaswamy
Suman Shree Ramaswamy
Director
almost 22 years ago

Past Directors

Savitha Arun
Savitha Arun
Additional Director
over 13 years ago
. Prabhu
. Prabhu
Director
over 14 years ago

Registered Trademarks

Nethradhama Nethradhama Hospitals

[Class : 44] Medical Services, Eye Hospital Providing The Consultation, Eye Care Services, Medical And Surgical Services, Eye Operations, Diagnostic Services, Running Of Hospitals, Clinics, Laboratories, Diagnostic Centers, Pharmacy Advice, Pharmacy Advisory Services, Advisory Services Relating To Pharmaceuticals And Other Eye Related Services

Nethradhama Nethradhama Hospitals

[Class : 42] Medical And Health Care Services

Charges

7 Crore
27 July 2016
Siemens Financial Services Private Limited
97 Lak
27 July 2016
Siemens Financial Services Private Limited
1 Crore
04 December 2007
Abn Amro Bank Nv
1 Crore
01 September 2007
Ge Capital Services India
77 Lak
04 July 2007
Abn Amro Bank Nv
1 Crore
31 December 2015
Siemens Financial Services Private Limited
1 Crore
28 March 2016
Siemens Financial Services Private Limited
35 Lak
04 October 2012
Hdfc Bank Limited
41 Lak
04 October 2012
Hdfc Bank Limited
30 Lak
29 March 2014
Hdfc Bank Limited
4 Crore
02 January 2014
Hdfc Bank Limited
90 Lak
22 August 2012
Hdfc Bank Limited
2 Crore
01 February 2010
Indian Oversees Bank
2 Crore
04 September 2020
Indian Overseas Bank
7 Crore
04 September 2020
Indian Overseas Bank
0
27 July 2016
Others
0
28 March 2016
Others
0
27 July 2016
Others
0
01 September 2007
Ge Capital Services India
0
04 July 2007
Abn Amro Bank Nv
0
29 March 2014
Hdfc Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
22 August 2012
Hdfc Bank Limited
0
01 February 2010
Indian Oversees Bank
0
31 December 2015
Siemens Financial Services Private Limited
0
04 December 2007
Abn Amro Bank Nv
0
04 September 2020
Indian Overseas Bank
0
27 July 2016
Others
0
28 March 2016
Others
0
27 July 2016
Others
0
01 September 2007
Ge Capital Services India
0
04 July 2007
Abn Amro Bank Nv
0
29 March 2014
Hdfc Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
22 August 2012
Hdfc Bank Limited
0
01 February 2010
Indian Oversees Bank
0
31 December 2015
Siemens Financial Services Private Limited
0
04 December 2007
Abn Amro Bank Nv
0
04 September 2020
Indian Overseas Bank
0
27 July 2016
Others
0
28 March 2016
Others
0
27 July 2016
Others
0
01 September 2007
Ge Capital Services India
0
04 July 2007
Abn Amro Bank Nv
0
29 March 2014
Hdfc Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
04 October 2012
Hdfc Bank Limited
0
22 August 2012
Hdfc Bank Limited
0
01 February 2010
Indian Oversees Bank
0
31 December 2015
Siemens Financial Services Private Limited
0
04 December 2007
Abn Amro Bank Nv
0

Documents

Form CHG-4-04042021_signed
Letter of the charge holder stating that the amount has been satisfied-24102020
Form CHG-4-24102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201024
Letter of the charge holder stating that the amount has been satisfied-20102020
Form CHG-4-20102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201020
Form CHG-1-15092020_signed
Optional Attachment-(1)-15092020
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(2)-15092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Letter of the charge holder stating that the amount has been satisfied-23012020
Form CHG-4-23012020_signed
Form ADT-1-19112019_signed
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Copy of MGT-8-18112019
Copy of resolution passed by the company-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Copy of written consent given by auditor-18112019
Directors report as per section 134(3)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Copy of the intimation sent by company-18112019
Form CHG-4-15072019_signed
Letter of the charge holder stating that the amount has been satisfied-15072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190715
Form DPT-3-13072019-signed
Form CHG-4-09072019_signed