Company Information

CIN
Status
Date of Incorporation
09 October 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
79,500,000
Authorised Capital
100,000,000

Directors

Hanamant Kashinath Sale
Hanamant Kashinath Sale
Director/Designated Partner
over 3 years ago
Vibhavari Vijay Dalvi
Vibhavari Vijay Dalvi
Company Secretary
over 8 years ago
Suresh Vithal Shikhare
Suresh Vithal Shikhare
Director/Designated Partner
about 29 years ago
Maruti Baburao Abnave
Maruti Baburao Abnave
Director/Designated Partner
about 29 years ago
Sidram Kerappa Raut
Sidram Kerappa Raut
Director/Designated Partner
about 29 years ago
Pralhad Dnyanoba Pote
Pralhad Dnyanoba Pote
Director/Designated Partner
about 29 years ago
Mangesh Sideshwar Lingayat
Mangesh Sideshwar Lingayat
Director/Designated Partner
about 29 years ago
Dileep Nagesh Mane
Dileep Nagesh Mane
Director/Designated Partner
about 29 years ago

Registered Trademarks

Noble Hospitals Noble Hospitals

[Class : 44] Medical And Veterinary Services, Healthcare And Beauty Care Services For Human Beings.

Noble Hospitals Noble Hospitals

[Class : 42] Scientific And Technological Services And Research And Design Relating To Medicine, Medical Equipment And Apparatus

Noble Hospitals Noble Hospitals

[Class : 35] Displaying, Retailing, Selling Of Branded Medicines And Medical Apparatus And Equipment
View +3 more Brands for Noble Hospitals Private Limited.

Charges

127 Crore
01 October 2018
Yes Bank Limited
1 Crore
14 September 2018
Yes Bank Limited
43 Crore
30 June 2018
Yes Bank Limited
5 Crore
08 January 2016
Lic Housing Finance Ltd
48 Crore
26 May 2014
The Jalgaon Peoples Co-op Bank Limited
6 Crore
25 August 2007
Karnataka Bank Ltd
2 Crore
28 June 2012
Reliance Capital Ltd
7 Crore
13 November 2009
Karnataka Bank Ltd.
30 Crore
05 May 2010
The Karnataka Bank Limited
7 Crore
02 August 2007
Karnataka Bank Ltd.
1 Crore
19 March 2009
Karnataka Bank Ltd.
4 Crore
05 May 2006
Karnataka Bank Ltd.
7 Crore
05 May 2006
Karnataka Bank Ltd.
2 Crore
04 October 2004
Bank Of India
5 Crore
17 September 2004
Bank Of India
1 Crore
07 April 2021
Axis Bank Limited
4 Lak
17 March 2021
Axis Bank Limited
11 Crore
27 February 2021
Yes Bank Limited
9 Crore
07 April 2021
Axis Bank Limited
0
26 May 2014
The Jalgaon Peoples Co-op Bank Limited
0
17 March 2021
Axis Bank Limited
0
14 September 2018
Yes Bank Limited
0
01 October 2018
Yes Bank Limited
0
30 June 2018
Yes Bank Limited
0
27 February 2021
Yes Bank Limited
0
28 June 2012
Reliance Capital Ltd
0
13 November 2009
Karnataka Bank Ltd.
0
19 March 2009
Karnataka Bank Ltd.
0
02 August 2007
Karnataka Bank Ltd.
0
25 August 2007
Karnataka Bank Ltd
0
04 October 2004
Bank Of India
0
05 May 2006
Karnataka Bank Ltd.
0
05 May 2006
Karnataka Bank Ltd.
0
08 January 2016
Lic Housing Finance Ltd
0
17 September 2004
Bank Of India
0
05 May 2010
The Karnataka Bank Limited
0
07 April 2021
Axis Bank Limited
0
26 May 2014
The Jalgaon Peoples Co-op Bank Limited
0
17 March 2021
Axis Bank Limited
0
14 September 2018
Yes Bank Limited
0
01 October 2018
Yes Bank Limited
0
30 June 2018
Yes Bank Limited
0
27 February 2021
Yes Bank Limited
0
28 June 2012
Reliance Capital Ltd
0
13 November 2009
Karnataka Bank Ltd.
0
19 March 2009
Karnataka Bank Ltd.
0
02 August 2007
Karnataka Bank Ltd.
0
25 August 2007
Karnataka Bank Ltd
0
04 October 2004
Bank Of India
0
05 May 2006
Karnataka Bank Ltd.
0
05 May 2006
Karnataka Bank Ltd.
0
08 January 2016
Lic Housing Finance Ltd
0
17 September 2004
Bank Of India
0
05 May 2010
The Karnataka Bank Limited
0

Documents

Form ADT-1-20102020_signed
Optional Attachment-(1)-16102020
Copy of resolution passed by the company-16102020
Copy of written consent given by auditor-16102020
Form ADT-1-05032020_signed
Copy of written consent given by auditor-28022020
Copy of resolution passed by the company-28022020
Optional Attachment-(1)-28022020
Copy of MGT-8-17012020
List of share holders, debenture holders;-17012020
Optional Attachment-(1)-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form AOC-4(XBRL)-17012020_signed
Form MGT-7-17012020_signed
Optional Attachment-(1)-13022019
Optional Attachment-(2)-13022019
Optional Attachment-(4)-13022019
Optional Attachment-(3)-13022019
Optional Attachment-(5)-13022019
Form CHG-1-13022019_signed
Instrument(s) of creation or modification of charge;-13022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190213
Form MGT-7-01022019_signed
Optional Attachment-(3)-30012019
Form CHG-1-30012019_signed
Instrument(s) of creation or modification of charge;-30012019
Optional Attachment-(2)-30012019
Optional Attachment-(1)-30012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190130
Form AOC-4(XBRL)-29012019_signed