Company Information

CIN
Status
Date of Incorporation
05 June 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Anupama Jain
Anupama Jain
Director/Designated Partner
over 2 years ago
Sunil M Jain
Sunil M Jain
Director
about 12 years ago
Arvind Kumar Sharda
Arvind Kumar Sharda
Director
over 22 years ago

Past Directors

Kirnesh Pandey
Kirnesh Pandey
Director
about 15 years ago
Sudhir Khushiram Parwani
Sudhir Khushiram Parwani
Director
about 15 years ago

Registered Trademarks

Shakkar Se Takkar Totall Institute Of Health Education

[Class : 44] Health, Hygiene, Medical Consultation, Education And Guidance, Medical Facilities And Beauty Care Services

Shakkar Se Takkar Totall Institute Of Health Education

[Class : 41] Education And Guidance And Training Services

Totall Totall Institute Of Health Education

[Class : 44] Health, Hygiene, Medical Consultation, Education And Guidance, Medical Facilities And Beauty Care Services.
View +1 more Brands for Totall Institute Of Health Education Private Limited.

Charges

0
27 September 2010
Bank Of Baroda
60 Lak
17 September 2012
Bank Of Baroda
75 Lak
17 September 2012
Bank Of Baroda
0
27 September 2010
Bank Of Baroda
0
17 September 2012
Bank Of Baroda
0
27 September 2010
Bank Of Baroda
0

Documents

Form DPT-3-06012021_signed
Form DIR-12-25022020_signed
Optional Attachment-(1)-24022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4-14122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-11112019-signed
Form CHG-4-22112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181122
Letter of the charge holder stating that the amount has been satisfied-19112018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
List of share holders, debenture holders;-12102018
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form DIR-12-05052018_signed
Notice of resignation;-04052018
Proof of dispatch-04052018
Form DIR-12-04052018_signed
Evidence of cessation;-04052018
Acknowledgement received from company-04052018
Notice of resignation filed with the company-04052018
Form DIR-11-04052018_signed
Optional Attachment-(1)-04052018
Interest in other entities;-03052018
Optional Attachment-(1)-03052018