Company Information

CIN
Status
Date of Incorporation
21 March 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ravindra Kumar
Ravindra Kumar
Director/Designated Partner
over 2 years ago
Meenu Kumari
Meenu Kumari
Director/Designated Partner
over 14 years ago

Registered Trademarks

Santosh Hospital Santosh Nirogdham

[Class : 5] Medicinal And Pharmaceutical Preparations For Sale In Meerut City In The State Of U. P.

Charges

1 Crore
27 December 2018
Punjab National Bank
19 Lak
16 December 2016
Punjab National Bank
30 Lak
26 August 2016
Punjab National Bank
2 Crore
29 April 2015
United Bank Of India
2 Crore
29 December 2018
Punjab National Bank
99 Lak
20 September 2011
Bank Of Baroda
3 Crore
04 March 2022
Indusind Bank Ltd.
1 Crore
06 July 2023
Others
0
04 July 2023
Others
0
04 March 2022
Others
0
29 April 2015
United Bank Of India
0
29 December 2018
Others
0
26 August 2016
Others
0
16 December 2016
Others
0
27 December 2018
Others
0
20 September 2011
Bank Of Baroda
0
06 July 2023
Others
0
04 July 2023
Others
0
04 March 2022
Others
0
29 April 2015
United Bank Of India
0
29 December 2018
Others
0
26 August 2016
Others
0
16 December 2016
Others
0
27 December 2018
Others
0
20 September 2011
Bank Of Baroda
0
06 July 2023
Others
0
04 July 2023
Others
0
04 March 2022
Others
0
29 April 2015
United Bank Of India
0
29 December 2018
Others
0
26 August 2016
Others
0
16 December 2016
Others
0
27 December 2018
Others
0
20 September 2011
Bank Of Baroda
0

Documents

Form DPT-3-05052020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Form ADT-1-18102019_signed
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Optional Attachment-(1)-18102019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form ADT-3-17042019_signed
Resignation letter-17042019
Letter of the charge holder stating that the amount has been satisfied-03022019
Form CHG-4-03022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190203
Form CHG-4-29012019_signed
Form CHG-1-29012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190129
Instrument(s) of creation or modification of charge;-28012019
Letter of the charge holder stating that the amount has been satisfied-28012019
Instrument(s) of creation or modification of charge;-10012019
Form CHG-1-10012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190110
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
Optional Attachment-(1)-04122018