Company Information

CIN
Status
Date of Incorporation
20 November 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,457,500
Authorised Capital
15,000,000

Directors

Siddharth Marda
Siddharth Marda
Director/Designated Partner
almost 3 years ago
Mahesh Kumar Marda
Mahesh Kumar Marda
Director/Designated Partner
about 36 years ago

Past Directors

Neelima Marda
Neelima Marda
Director
about 36 years ago

Registered Trademarks

Premier Hospital Premier Hospitals

[Class : 44] Hospitals, Clinics, Medical Clinics, Medical Assistance, Health Care Services, Nursing Homes And Clinical Labs

Prepmier Hospitals ( Logo) Premier Hospitals

[Class : 42] Medical Services.

Charges

56 Lak
30 June 2011
Ge Capital Services India
56 Lak
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
7 Crore
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
7 Crore
19 March 2008
Housing Development Finance Corporation Limited
3 Crore
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
2 Lak
09 January 1991
Andhra Pradesh State Financial Co-op
4 Lak
11 June 1994
Andhra Pradesh State Financial Co-op
5 Lak
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
11 June 1994
Andhra Pradesh State Financial Co-op
0
19 March 2008
Housing Development Finance Corporation Limited
0
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
0
09 January 1991
Andhra Pradesh State Financial Co-op
0
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
30 June 2011
Ge Capital Services India
0
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
11 June 1994
Andhra Pradesh State Financial Co-op
0
19 March 2008
Housing Development Finance Corporation Limited
0
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
0
09 January 1991
Andhra Pradesh State Financial Co-op
0
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
30 June 2011
Ge Capital Services India
0

Documents

Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Optional Attachment-(1)-20122018
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Form AOC-4-26112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form CHG-4-20062017_signed
Letter of the charge holder stating that the amount has been satisfied-20062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170620
List of share holders, debenture holders;-13012017
Form MGT-7-13012017_signed
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017
Form AOC-4-11012017_signed
Form MGT-7-240316.OCT
Form AOC-4-020116.OCT
Form ADT-1-161015.OCT
Form23AC-180415 for the FY ending on-310314.OCT
Form66-170415 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT