Company Information

CIN
Status
Date of Incorporation
23 September 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
65,406,030
Authorised Capital
76,000,000

Directors

Prem Kumar Bajaj .
Prem Kumar Bajaj .
Director/Designated Partner
over 2 years ago
Shyam Varma
Shyam Varma
Director/Designated Partner
about 6 years ago
Dinesh Ramkaran Varma
Dinesh Ramkaran Varma
Director/Designated Partner
about 9 years ago
Varma Meghana .
Varma Meghana .
Director/Designated Partner
about 10 years ago

Past Directors

Phani Krishna Ravula
Phani Krishna Ravula
Director
about 10 years ago
Anju Verma
Anju Verma
Additional Director
over 10 years ago
Govind Ramkaran Verma
Govind Ramkaran Verma
Director
about 14 years ago

Registered Trademarks

Pace Hospitals Omrv Hospitals

[Class : 44] Hospital And Clinical Labs

Charges

15 Crore
21 September 2019
Hdfc Bank Limited
23 Lak
31 March 2017
De Lage Landen Financial Services India Private Limited
4 Crore
18 June 2016
Andhra Bank
5 Crore
10 May 2016
Hdfc Bank Limited
92 Lak
16 April 2015
Hdfc Bank Limited
39 Lak
16 April 2015
Hdfc Bank Limited
30 Lak
11 November 2022
Hdfc Bank Limited
11 Lak
13 June 2022
Hdfc Bank Limited
3 Crore
11 November 2022
Hdfc Bank Limited
0
13 June 2022
Hdfc Bank Limited
0
21 September 2019
Hdfc Bank Limited
0
18 June 2016
Others
0
10 May 2016
Hdfc Bank Limited
0
31 March 2017
Others
0
16 April 2015
Hdfc Bank Limited
0
16 April 2015
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
13 June 2022
Hdfc Bank Limited
0
21 September 2019
Hdfc Bank Limited
0
18 June 2016
Others
0
10 May 2016
Hdfc Bank Limited
0
31 March 2017
Others
0
16 April 2015
Hdfc Bank Limited
0
16 April 2015
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
13 June 2022
Hdfc Bank Limited
0
21 September 2019
Hdfc Bank Limited
0
18 June 2016
Others
0
10 May 2016
Hdfc Bank Limited
0
31 March 2017
Others
0
16 April 2015
Hdfc Bank Limited
0
16 April 2015
Hdfc Bank Limited
0

Documents

Form CHG-1-16022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210216
Form DPT-3-11022021-signed
Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(1)-16122020
Form GNL-2-30012020-signed
Form MGT-7-31122019_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Form MGT-14-10122019-signed
Form ADT-1-08122019_signed
Form PAS-3-08122019_signed
Altered articles of association-04122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122019
Optional Attachment-(1)-04122019
Optional Attachment-(2)-04122019
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.-03122019
Complete record of private placement offers and acceptances in Form PAS-5.-03122019
Copy of Board or Shareholders? resolution-03122019
Valuation Report from the valuer, if any;-03122019
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Copy of written consent given by auditor-29112019
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019