Company Information

CIN
Status
Date of Incorporation
06 October 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,250,000
Authorised Capital
10,000,000

Directors

Shreyas Rangappa
Shreyas Rangappa
Director/Designated Partner
over 2 years ago
Mavidipalli Thyagarajulu Naidu
Mavidipalli Thyagarajulu Naidu
Director/Designated Partner
almost 3 years ago
Rugved Mavidipalli
Rugved Mavidipalli
Director/Designated Partner
almost 5 years ago
Mavidiapalli Karunakumari
Mavidiapalli Karunakumari
Director
about 27 years ago

Past Directors

Mavidipalli Munaswamy Naidu
Mavidipalli Munaswamy Naidu
Director
about 27 years ago

Registered Trademarks

Infinix 25 Phoenix Medicare

[Class : 10] Surgical And Medical Apparatus And Instruments.

Synix 25 Phoenix Medicare

[Class : 10] Surgical And Medical Apparatus And Instruments.

Filodoxer Phoenix Medicare

[Class : 10] Surgical And Medical Apparatus And Instruments.
View +7 more Brands for Phoenix Medicare Private Limited.

Charges

7 Crore
25 May 2018
Idfc Bank Limited
7 Crore
29 February 2012
Ing Vysya Bank Limited
9 Crore
31 May 1999
The Nedungadi Bank Ltd.
15 Lak
11 March 2008
Punjab National Bank
6 Crore
31 May 1999
The Nedungadi Bank Limited
15 Lak
25 May 2018
Others
0
11 March 2008
Punjab National Bank
0
31 May 1999
The Nedungadi Bank Limited
0
31 May 1999
The Nedungadi Bank Ltd.
0
29 February 2012
Ing Vysya Bank Limited
0
25 May 2018
Others
0
11 March 2008
Punjab National Bank
0
31 May 1999
The Nedungadi Bank Limited
0
31 May 1999
The Nedungadi Bank Ltd.
0
29 February 2012
Ing Vysya Bank Limited
0
25 May 2018
Others
0
11 March 2008
Punjab National Bank
0
31 May 1999
The Nedungadi Bank Limited
0
31 May 1999
The Nedungadi Bank Ltd.
0
29 February 2012
Ing Vysya Bank Limited
0

Documents

Form DPT-3-08052020-signed
Form DPT-3-20112019-signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-18112019
Auditor?s certificate-27062019
Form 20B-19022019_signed
Optional Attachment-(1)-12022019
Annual return as per schedule V of the Companies Act,1956-12022019
Directors report as per section 134(3)-23012019
List of share holders, debenture holders;-23012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012019
Form AOC-4-23012019_signed
Form MGT-7-23012019_signed
Instrument(s) of creation or modification of charge;-30102018
Form CHG-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
Form CHG-1-30102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181030
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Directors report as per section 134(3)-29012018
List of share holders, debenture holders;-29012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012018
Form MGT-7-29012018_signed
Form AOC-4-29012018_signed
List of share holders, debenture holders;-10122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122016
Directors report as per section 134(3)-10122016