Company Information

CIN
Status
Date of Incorporation
26 May 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,945,200
Authorised Capital
10,000,000

Directors

Rani Gupta
Rani Gupta
Director/Designated Partner
over 2 years ago
Shekhar Gupta
Shekhar Gupta
Director/Designated Partner
over 2 years ago
Gyan Prakash
Gyan Prakash
Director/Designated Partner
over 5 years ago
Narottam Narain Pandey
Narottam Narain Pandey
Director/Designated Partner
over 5 years ago
Shahid Parvez
Shahid Parvez
Director/Designated Partner
over 13 years ago
Pradeep Mattoo
Pradeep Mattoo
Director
about 22 years ago
Amar Shankar Gupta
Amar Shankar Gupta
Director/Designated Partner
over 28 years ago

Past Directors

Pradeep Tandon
Pradeep Tandon
Additional Director
over 11 years ago

Registered Trademarks

Tulsi Hospitals Ltd. Tulsi Hospitals

[Class : 44] All Types Of Medical Services Including Hospitals, Health Care, Medical Consultancy Pharmacy & Lab Services Included In Class 42.

Logo With Device Tulsi Hospitals

[Class : 42] All Types Of Medical Services Including Hospitals, Health Care, Medical Consultancy Pharmacy & Lab Services Included In Class 42.

Charges

1 Crore
21 June 2018
Yes Bank Limited
1 Crore
06 June 2015
Union Bank Of India
4 Lak
24 December 2012
Union Bank Of India
25 Lak
09 May 2013
Union Bank Of India
4 Lak
08 January 2010
Union Bank Of India
25 Lak
17 September 2022
Others
0
08 January 2010
Union Bank Of India
0
09 May 2013
Union Bank Of India
0
24 December 2012
Union Bank Of India
0
06 June 2015
Union Bank Of India
0
21 June 2018
Yes Bank Limited
0
17 September 2022
Others
0
08 January 2010
Union Bank Of India
0
09 May 2013
Union Bank Of India
0
24 December 2012
Union Bank Of India
0
06 June 2015
Union Bank Of India
0
21 June 2018
Yes Bank Limited
0

Documents

Optional Attachment-(2)-30042020
Form DIR-12-30042020_signed
Optional Attachment-(1)-30042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042020
Form MGT-7-07012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form BEN - 2-23092019_signed
Declaration under section 90-21092019
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
List of share holders, debenture holders;-07122018
Form CHG-1-12102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181012
Optional Attachment-(1)-11102018
Instrument(s) of creation or modification of charge;-11102018
Form DIR-11-25092018_signed
Notice of resignation;-16082018
Evidence of cessation;-16082018
Acknowledgement received from company-16082018