Company Information

CIN
Status
Date of Incorporation
03 October 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,173,000
Authorised Capital
40,000,000

Directors

Gopalaswamy Geetha Haripriya
Gopalaswamy Geetha Haripriya
Director
over 2 years ago
Gopalaswamy Prashanth Krishna
Gopalaswamy Prashanth Krishna
Director
about 14 years ago
. Gopalaswamy
. Gopalaswamy
Director
about 20 years ago
Jamuna Chandrayya
Jamuna Chandrayya
Director
about 24 years ago

Registered Trademarks

Pfrc Prashanth Fertility Research Centre

[Class : 44] Hospital Services.

We Care For U Prashanth Fertility Research Centre

[Class : 44] Hospital Services.

Charges

262 Crore
24 September 2013
Hdfc Bank Limited
42 Crore
19 February 2013
Hdfc Bank Limited
204 Crore
09 February 2013
Hdfc Bank Limited
15 Crore
29 November 2006
State Bank Of India
14 Crore
09 January 2012
Oriental Bank Of Commerce
18 Crore
03 March 2020
Hdfc Bank Limited
1 Crore
19 February 2013
Hdfc Bank Limited
0
03 March 2020
Hdfc Bank Limited
0
24 September 2013
Hdfc Bank Limited
0
09 January 2012
Oriental Bank Of Commerce
0
09 February 2013
Hdfc Bank Limited
0
29 November 2006
State Bank Of India
0
19 February 2013
Hdfc Bank Limited
0
03 March 2020
Hdfc Bank Limited
0
24 September 2013
Hdfc Bank Limited
0
09 January 2012
Oriental Bank Of Commerce
0
09 February 2013
Hdfc Bank Limited
0
29 November 2006
State Bank Of India
0
19 February 2013
Hdfc Bank Limited
0
03 March 2020
Hdfc Bank Limited
0
24 September 2013
Hdfc Bank Limited
0
09 January 2012
Oriental Bank Of Commerce
0
09 February 2013
Hdfc Bank Limited
0
29 November 2006
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Form DPT-3-27012020-signed
Form ADT-1-21122019_signed
Form MGT-7-21122019_signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Copy of written consent given by auditor-12122019
Copy of the intimation sent by company-12122019
Copy of resolution passed by the company-12122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-30102019_signed
Form DPT-3-29072019
Form MGT-7-29122018_signed
Form ADT-1-01062019_signed
Optional Attachment-(1)-01062019
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
Copy of resolution passed by the company-01062019
Form MSME FORM I-30052019_signed
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
Optional Attachment-(1)-30032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Form CHG-1-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
Optional Attachment-(1)-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329