Company Information

CIN
Status
Date of Incorporation
07 July 2004
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
12,000,000

Directors

Raj Kumar Mishra
Raj Kumar Mishra
Director
about 2 years ago
Mansi Anand
Mansi Anand
Director/Designated Partner
about 2 years ago
Ajay Gaurav Sharma
Ajay Gaurav Sharma
Director/Designated Partner
over 2 years ago
Reetesh Purwar
Reetesh Purwar
Director
over 21 years ago
Sumit Malhotra
Sumit Malhotra
Director
over 21 years ago

Past Directors

Hari Om Anand
Hari Om Anand
Director
about 20 years ago

Registered Trademarks

Sips Sushrut Institute Of Plastic Surgery

[Class : 42] Medical, Hygienic And Beauty Care; Scientific And Industrial Research.

Charges

20 Crore
08 February 2019
Bank Of India
20 Lak
29 December 2018
Bank Of India
5 Lak
01 January 2018
Bank Of India
2 Crore
08 August 2015
Bank Of India
2 Crore
28 January 2014
Bank Of India
2 Crore
20 April 2006
Bank Of India
1 Crore
08 February 2005
Bank Of India
2 Crore
09 January 2007
Bank Of India
1 Crore
08 February 2005
Bank Of India
1 Crore
10 February 2005
Bank Of India
63 Lak
17 March 2021
Bank Of India
85 Lak
17 March 2021
Bank Of India
2 Crore
16 July 2021
Icici Bank Limited
10 Crore
16 July 2021
Others
0
17 March 2021
Others
0
08 August 2015
Bank Of India
0
28 January 2014
Others
0
29 December 2018
Others
0
17 March 2021
Others
0
01 January 2018
Others
0
08 February 2019
Others
0
20 April 2006
Bank Of India
0
10 February 2005
Bank Of India
0
08 February 2005
Bank Of India
0
09 January 2007
Bank Of India
0
08 February 2005
Bank Of India
0
16 July 2021
Others
0
17 March 2021
Others
0
08 August 2015
Bank Of India
0
28 January 2014
Others
0
29 December 2018
Others
0
17 March 2021
Others
0
01 January 2018
Others
0
08 February 2019
Others
0
20 April 2006
Bank Of India
0
10 February 2005
Bank Of India
0
08 February 2005
Bank Of India
0
09 January 2007
Bank Of India
0
08 February 2005
Bank Of India
0
16 July 2021
Others
0
17 March 2021
Others
0
08 August 2015
Bank Of India
0
28 January 2014
Others
0
29 December 2018
Others
0
17 March 2021
Others
0
01 January 2018
Others
0
08 February 2019
Others
0
20 April 2006
Bank Of India
0
10 February 2005
Bank Of India
0
08 February 2005
Bank Of India
0
09 January 2007
Bank Of India
0
08 February 2005
Bank Of India
0

Documents

Form DPT-3-20122020_signed
Form MGT-7-20122020_signed
Form AOC-4 additional attachment-20122020_signed
Form AOC-4-20122020_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-19122020
Directors report as per section 134(3)-19122020
Optional Attachment-(1)-19122020
Optional attachment(s) - if any-19122020
List of share holders, debenture holders;-19122020
Approval letter for extension of AGM;-19122020
Optional Attachment-(4)-19122020
Approval letter of extension of financial year or AGM-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Form SH-7-07102020-signed
Form MGT-14-06102020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Altered articles of association-01102020
Copy of the resolution for alteration of capital;-01102020
Altered memorandum of assciation;-01102020
Altered articles of association;-01102020
Form DIR-12-28012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012020
Optional Attachment-(1)-28012020
Optional Attachment-(2)-12122019
List of share holders, debenture holders;-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Optional Attachment-(1)-12122019
Directors report as per section 134(3)-12122019
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed