Company Information

CIN
Status
Date of Incorporation
12 July 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
62,036,000
Authorised Capital
74,000,000

Directors

Ayesha Shoeb Hashmi
Ayesha Shoeb Hashmi
Director/Designated Partner
over 3 years ago
Shoeb Hashmi
Shoeb Hashmi
Director/Designated Partner
almost 8 years ago
Rajeev Chandrakantrao Naik
Rajeev Chandrakantrao Naik
Director/Designated Partner
over 12 years ago

Past Directors

Sachin Subhash Jhavar
Sachin Subhash Jhavar
Additional Director
almost 8 years ago
Mir Moshin Ali Ali Mir Abed Abedi
Mir Moshin Ali Ali Mir Abed Abedi
Additional Director
almost 12 years ago
Shivaji Marotrao Pole
Shivaji Marotrao Pole
Additional Director
almost 12 years ago
Gitesh Kamkrishna Dalvi
Gitesh Kamkrishna Dalvi
Director
over 12 years ago
Ajay Bhagwant Dande
Ajay Bhagwant Dande
Director
over 12 years ago
Kuldeepsing Mohansing Raul
Kuldeepsing Mohansing Raul
Director
over 12 years ago
Abhay Sureshrao Pohekar
Abhay Sureshrao Pohekar
Director
over 12 years ago
Mukund Ramprasad Bajaj
Mukund Ramprasad Bajaj
Director
over 12 years ago
Rajendra Vithalrao Dhanwai
Rajendra Vithalrao Dhanwai
Director
over 12 years ago
Devrao Ramrao Thenge
Devrao Ramrao Thenge
Director
over 12 years ago

Registered Trademarks

Asian Citicare Superspeciality Hospital Vighnaharta Health Visionary

[Class : 44] Health Care Services

Asian Citicare Superspeciality Hospital Vighnaharta Health Visionary

[Class : 44] Health Care Services

Charges

10 Crore
20 May 2019
Induslnd Bank Limited
2 Crore
14 November 2018
Hdfc Bank Limited
81 Lak
22 September 2016
Siemens Financial Services Private Limited
65 Lak
19 November 2015
Siemens Financial Services Private Limited
40 Lak
31 August 2015
Siemens Financial Services Private Limited
83 Lak
30 June 2015
Siemens Financial Services Private Limited
2 Crore
26 June 2015
Siemens Financial Services Private Limited
2 Crore
21 July 2020
Indusind Bank Ltd.
41 Lak
21 July 2020
Others
0
20 May 2019
Others
0
14 November 2018
Hdfc Bank Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0
26 June 2015
Siemens Financial Services Private Limited
0
30 June 2015
Siemens Financial Services Private Limited
0
22 September 2016
Others
0
21 July 2020
Others
0
20 May 2019
Others
0
14 November 2018
Hdfc Bank Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0
26 June 2015
Siemens Financial Services Private Limited
0
30 June 2015
Siemens Financial Services Private Limited
0
22 September 2016
Others
0
21 July 2020
Others
0
20 May 2019
Others
0
14 November 2018
Hdfc Bank Limited
0
19 November 2015
Siemens Financial Services Private Limited
0
31 August 2015
Siemens Financial Services Private Limited
0
26 June 2015
Siemens Financial Services Private Limited
0
30 June 2015
Siemens Financial Services Private Limited
0
22 September 2016
Others
0

Documents

Evidence of cessation;-18122020
Form DIR-12-18122020_signed
Form CHG-1-14092020_signed
Instrument(s) of creation or modification of charge;-14092020
Optional Attachment-(1)-14092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Form CHG-1-24082020_signed
Instrument(s) of creation or modification of charge;-24082020
Optional Attachment-(1)-24082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Form MGT-7-31122019_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(3)-30122019
Optional Attachment-(2)-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-05072019
Form CHG-1-05072019_signed
Instrument(s) of creation or modification of charge;-05072019
Optional Attachment-(2)-05072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190705
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Optional Attachment-(1)-15062019