Company Information

CIN
Status
Date of Incorporation
03 September 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jayeshbhai Kanjibhai Thakrar
Jayeshbhai Kanjibhai Thakrar
Director
over 2 years ago
Harsukh Kanji Thakrar
Harsukh Kanji Thakrar
Director
over 2 years ago
Dhiren Girdharlal Thakkar
Dhiren Girdharlal Thakkar
Director
almost 3 years ago
Ritvik Thakrar Harsukh
Ritvik Thakrar Harsukh
Director/Designated Partner
over 6 years ago
Ankit Dhiren Thakkar
Ankit Dhiren Thakkar
Director
over 6 years ago
Haresh Gulabbhai Desai
Haresh Gulabbhai Desai
Director
over 27 years ago

Past Directors

Vasant Chintaman Pandit
Vasant Chintaman Pandit
Director
over 27 years ago

Registered Trademarks

Nirman Hitech Nirman Hitech Diagnostic Centre

[Class : 44] Medical Analysis Services For Diagnostic And Treatment Purposes Provided By Medical Laboratories; Medical Clinic Services

Charges

59 Crore
17 April 2018
Hdfc Bank Limited
3 Crore
19 July 2017
Icici Bank Limited
5 Crore
30 May 2017
Yes Bank Limited
7 Crore
02 May 2014
New India Co-op Bank Limited
4 Crore
06 February 2014
Siemens Financial Services Private Limited
1 Crore
20 December 2013
Siemens Financial Services Private Limited
16 Crore
08 November 2001
New India Co-op. Bank Ltd.
6 Crore
30 July 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
46 Lak
17 March 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
12 Lak
04 February 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
3 Crore
29 January 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
4 Crore
28 January 1998
The North Kanara G.s.b. Co-operative Bank Ltd.
4 Crore
09 November 2015
Nkgsb Co.op. Bank Ltd.
2 Crore
23 October 2017
Nkgsb Co.op. Bank Ltd.
1 Crore
01 October 2008
New India Co-op. Bank Ltd.
3 Crore
07 October 2020
Hdfc Bank Limited
49 Lak
13 February 2020
Hdfc Bank Limited
75 Lak
19 May 2023
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
23 October 2017
Others
0
07 October 2020
Hdfc Bank Limited
0
30 May 2017
Yes Bank Limited
0
17 April 2018
Hdfc Bank Limited
0
13 February 2020
Hdfc Bank Limited
0
01 October 2008
New India Co-op. Bank Ltd.
0
02 May 2014
New India Co-op Bank Limited
0
28 January 1998
The North Kanara G.s.b. Co-operative Bank Ltd.
0
19 July 2017
Others
0
09 November 2015
Nkgsb Co.op. Bank Ltd.
0
17 March 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
04 February 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
08 November 2001
New India Co-op. Bank Ltd.
0
29 January 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
06 February 2014
Siemens Financial Services Private Limited
0
30 July 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
20 December 2013
Siemens Financial Services Private Limited
0
19 May 2023
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
23 October 2017
Others
0
07 October 2020
Hdfc Bank Limited
0
30 May 2017
Yes Bank Limited
0
17 April 2018
Hdfc Bank Limited
0
13 February 2020
Hdfc Bank Limited
0
01 October 2008
New India Co-op. Bank Ltd.
0
02 May 2014
New India Co-op Bank Limited
0
28 January 1998
The North Kanara G.s.b. Co-operative Bank Ltd.
0
19 July 2017
Others
0
09 November 2015
Nkgsb Co.op. Bank Ltd.
0
17 March 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
04 February 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
08 November 2001
New India Co-op. Bank Ltd.
0
29 January 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
06 February 2014
Siemens Financial Services Private Limited
0
30 July 1999
The North Kanara G.s.b. Co-operative Bank Ltd.
0
20 December 2013
Siemens Financial Services Private Limited
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form DPT-3-20082020-signed
Form CHG-1-06032020_signed
Instrument(s) of creation or modification of charge;-06032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200306
Form MGT-7-12102019_signed
List of share holders, debenture holders;-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02102019
Directors report as per section 134(3)-02102019
Form AOC-4-02102019_signed
Form ADT-1-01102019_signed
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Copy of the intimation sent by company-01102019
Form DPT-3-29062019
Optional Attachment-(1)-17062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062019
Form DIR-12-17062019_signed
Form MSME FORM I-27052019
Form MSME FORM I-27052019
Form CHG-4-02042019_signed
Letter of the charge holder stating that the amount has been satisfied-02042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
List of share holders, debenture holders;-05102018
Form MGT-7-05102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03102018