Company Information

CIN
Status
Date of Incorporation
23 May 2000
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,400,630
Authorised Capital
12,500,000

Directors

Ramasamy Thiagarajan
Ramasamy Thiagarajan
Director/Designated Partner
about 7 years ago
Bindu Saravanan
Bindu Saravanan
Director/Designated Partner
about 7 years ago
Dhandapani Vadamalai
Dhandapani Vadamalai
Director/Designated Partner
about 9 years ago
Shanthi Nachimuthu Rangaswamy
Shanthi Nachimuthu Rangaswamy
Director
about 17 years ago
Padmini Arulpragasam
Padmini Arulpragasam
Director
about 17 years ago
Ramasamy Saraswathy
Ramasamy Saraswathy
Director
over 25 years ago
Arulprakasam Sukumar
Arulprakasam Sukumar
Director
over 25 years ago
Shanmugam Vaidyapillai
Shanmugam Vaidyapillai
Managing Director
over 25 years ago
Rajendran Arunachalam
Rajendran Arunachalam
Director
over 25 years ago
Kmkolandai Sujatha Bhaskhar
Kmkolandai Sujatha Bhaskhar
Director
over 25 years ago
Muthiah Srinivasan
Muthiah Srinivasan
Director
over 25 years ago

Past Directors

Geetha Dhandapani
Geetha Dhandapani
Director
about 17 years ago

Registered Trademarks

Salem Medical Center Hospital Salem Medical Centre Hospital

[Class : 44] Hospital Service.

Charges

1 Crore
27 February 2015
Canara Bank
17 Lak
01 January 2005
Lic Housing Finance Ltd.
1 Crore
30 November 2019
Indian Overseas Bank
14 Lak
30 November 2019
Indian Overseas Bank
0
01 January 2005
Lic Housing Finance Ltd.
0
27 February 2015
Canara Bank
0
30 November 2019
Indian Overseas Bank
0
01 January 2005
Lic Housing Finance Ltd.
0
27 February 2015
Canara Bank
0

Documents

Optional Attachment-(1)-13032020
Form CHG-1-13032020_signed
Instrument(s) of creation or modification of charge;-13032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-31122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
Form ADT-1-29122019_signed
Copy of the intimation sent by company-29122019
Copy of written consent given by auditor-29122019
Copy of resolution passed by the company-29122019
Form MGT-14-23012019-signed
Form DIR-12-18012019_signed
Form AOC-4-18012019_signed
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Altered articles of association-31122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122018
Directors report as per section 134(3)-31122018
Declaration by first director-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122018
Form ADT-1-30122018_signed
Copy of written consent given by auditor-30122018
Copy of resolution passed by the company-30122018
Copy of the intimation sent by company-30122018
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Form MGT-7-30122018_signed