Company Information

CIN
Status
Date of Incorporation
08 October 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Tapan Rajendrabhai Upadhyay
Tapan Rajendrabhai Upadhyay
Director
over 2 years ago
Rajendrakumar Mansukhlal Upadhyay
Rajendrakumar Mansukhlal Upadhyay
Director/Designated Partner
over 2 years ago
Dipikaben Rajendrakumar Upadhyay
Dipikaben Rajendrakumar Upadhyay
Director
about 21 years ago

Past Directors

Sondabhai Devshibhai Bhalodia
Sondabhai Devshibhai Bhalodia
Additional Director
over 7 years ago
Shaileshkumar Jerambhai Katariya
Shaileshkumar Jerambhai Katariya
Additional Director
over 7 years ago
Ketankumar Ratilal Patel
Ketankumar Ratilal Patel
Additional Director
about 8 years ago
Pareshbhai Nanjibhai Patel
Pareshbhai Nanjibhai Patel
Additional Director
about 8 years ago

Registered Trademarks

Tapan Tapan Hospital

[Class : 44] Hospital Services.

Charges

1 Crore
10 January 2018
Deutsche Bank Ag
42 Lak
10 January 2018
Deutsche Bank Ag
67 Lak
02 July 2012
Vijaya Bank
45 Lak
27 March 2009
Central Bank Of India
20 Lak
30 March 2015
Nutan Nagarik Sahakari Bank Ltd.
85 Lak
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
11 Lak
27 December 2014
Nutan Nagarik Sahakari Bank Ltd.
15 Lak
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
61 Lak
01 May 2012
Nutan Nagarik Sahakari Bank Ltd.
38 Lak
29 March 2010
Vijaya Bank
75 Lak
03 May 2023
Others
0
10 January 2018
Others
0
10 January 2018
Others
0
02 July 2012
Vijaya Bank
0
30 March 2015
Nutan Nagarik Sahakari Bank Ltd.
0
29 March 2010
Vijaya Bank
0
27 March 2009
Central Bank Of India
0
01 May 2012
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0
27 December 2014
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0
03 May 2023
Others
0
10 January 2018
Others
0
10 January 2018
Others
0
02 July 2012
Vijaya Bank
0
30 March 2015
Nutan Nagarik Sahakari Bank Ltd.
0
29 March 2010
Vijaya Bank
0
27 March 2009
Central Bank Of India
0
01 May 2012
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0
27 December 2014
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0
03 May 2023
Others
0
10 January 2018
Others
0
10 January 2018
Others
0
02 July 2012
Vijaya Bank
0
30 March 2015
Nutan Nagarik Sahakari Bank Ltd.
0
29 March 2010
Vijaya Bank
0
27 March 2009
Central Bank Of India
0
01 May 2012
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0
27 December 2014
Nutan Nagarik Sahakari Bank Ltd.
0
20 April 2013
Nutan Nagarik Sahakari Bank Ltd.
0

Documents

Form DPT-3-04012021_signed
Form ADT-1-03092020_signed
Optional Attachment-(1)-03092020
Copy of written consent given by auditor-03092020
Copy of resolution passed by the company-03092020
Form ADT-3-24072020_signed
Resignation letter-24072020
Form DPT-3-03022020-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-30072019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form DIR-12-14112018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(1)-25102018
Form CHG-1-03082018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180803
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072018
Evidence of cessation;-06072018
Optional Attachment-(1)-06072018
Notice of resignation;-06072018
Form DIR-12-06072018_signed
Instrument(s) of creation or modification of charge;-25062018
Letter of the charge holder stating that the amount has been satisfied-13122017
Form CHG-4-13122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171213