Company Information

CIN
Status
Date of Incorporation
20 November 2006
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
10,000,000
Authorised Capital
12,500,000

Directors

Hrishikesh Ravikumaran Thampi Elenjickal
Hrishikesh Ravikumaran Thampi Elenjickal
Additional Director
almost 11 years ago
Sudhi Karavattu Rajan
Sudhi Karavattu Rajan
Director/Designated Partner
almost 11 years ago
Satheeshkumar Velayodhannair
Satheeshkumar Velayodhannair
Director
about 19 years ago

Registered Trademarks

Punarjani Hospital Punarjani Institue Of Medical Science And Research

[Class : 42] Medical Care, Hygienic Care, Beauty Care, Healthcare; Clinical; Medical & Analytical Services Including X Ray Examinations, Mri & Mra Scans; Medical Advisory Services, Blood Bank Services, In Vitro Fertilization Services, Running Of Hospitals & Nursing Homes, Plastic Surgery & Services Relating To Physiotherapy, Diet & Nutrition, Conducting Workshops On Health A...

Charges

5 Crore
26 June 2014
The Catholic Syrian Bank Ltd
30 Lak
04 March 2013
The Catholic Syrian Bank Ltd
4 Crore
28 March 2007
Bank Of Baroda
6 Crore
26 June 2014
The Catholic Syrian Bank Ltd
0
28 March 2007
Bank Of Baroda
0
04 March 2013
The Catholic Syrian Bank Ltd
0
26 June 2014
The Catholic Syrian Bank Ltd
0
28 March 2007
Bank Of Baroda
0
04 March 2013
The Catholic Syrian Bank Ltd
0
26 June 2014
The Catholic Syrian Bank Ltd
0
28 March 2007
Bank Of Baroda
0
04 March 2013
The Catholic Syrian Bank Ltd
0

Documents

Form e-CODS-30042018_signed
Form ADT-1-27042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Copy of the intimation sent by company-27042018
Annual return as per schedule V of the Companies Act,1956-27042018
Copy of written consent given by auditor-27042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27042018
List of share holders, debenture holders;-27042018
Copy of resolution passed by the company-27042018
Directors report as per section 134(3)-27042018
Form 20B-27042018_signed
Form 23AC-27042018_signed
Form 66-27042018_signed
Form AOC-4-27042018_signed
Form MGT-7-27042018_signed
Form MGT-14-110415.OCT
Optional Attachment 1-100415.PDF
Copy of resolution-100415.PDF
Form MGT-14-200315.OCT
Copy of resolution-200315.PDF
Form DIR-12-240215.OCT
Evidence of cessation-230215.PDF
Declaration of the appointee Director- in Form DIR-2-230215.PDF
FormSchV-210115 for the FY ending on-300913.OCT
Form23AC-210115 for the FY ending on-310313.OCT
Form66-200115 for the FY ending on-310313.OCT
Form CHG-1-091014.OCT
Certificate of Registration of Mortgage-260914.PDF
Certificate of Registration of Mortgage-260914.PDF