Company Information

CIN
Status
Date of Incorporation
26 May 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
28 October 2016
Paid Up Capital
164,053,000
Authorised Capital
200,000,000

Directors

Honnavalli Nanjundaiah Sanath Kumar
Honnavalli Nanjundaiah Sanath Kumar
Additional Director
about 8 years ago
Sumit Chandwani
Sumit Chandwani
Nominee Director
almost 15 years ago
Sudhir Bahl
Sudhir Bahl
Nominee Director
over 16 years ago
Somnath Chakravorty
Somnath Chakravorty
Nominee Director
over 17 years ago
Ramesh Kannan .
Ramesh Kannan .
Nominee Director
over 17 years ago
Srikakulam Bhaskar
Srikakulam Bhaskar
Whole Time Director
over 25 years ago

Past Directors

Dhiraj Kumar Chaubey
Dhiraj Kumar Chaubey
Additional Director
about 9 years ago
Sujatha Bhaskar
Sujatha Bhaskar
Additional Director
about 9 years ago
Prashant Purker .
Prashant Purker .
Nominee Director
over 14 years ago
Kiran Thyagaraja
Kiran Thyagaraja
Company Secretary
almost 15 years ago
Beena Mukesh Chotai
Beena Mukesh Chotai
Nominee Director
over 17 years ago
Srikakulam Rajeshwar Narayana Setty
Srikakulam Rajeshwar Narayana Setty
Whole Time Director
over 25 years ago
Srikakulam Bhaskar Vikram
Srikakulam Bhaskar Vikram
Managing Director
over 25 years ago

Registered Trademarks

Vikram (Logo) Vikram Hospital

[Class : 41] Education And Providing Of Training

Vikram (Logo) Vikram Hospital

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials

Vikram (Logo) Vikram Hospital

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax, Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides
View +2 more Brands for Vikram Hospital Private Limited.

Charges

136 Crore
20 November 2009
United Bank Of India
88 Crore
16 June 2004
Pridhvi Asset Reconstruction And Securitisation Company Limited
47 Crore
16 June 2004
Others
0
20 November 2009
United Bank Of India
0
16 June 2004
Others
0
20 November 2009
United Bank Of India
0
16 June 2004
Others
0
20 November 2009
United Bank Of India
0

Documents

Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02042020
Form CHG-1-19062019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Notice of resignation;-25062018
Notice of resignation filed with the company-25062018
Form DIR-11-25062018_signed
Form DIR-12-25062018_signed
Optional Attachment-(1)-25062018
Proof of dispatch-25062018
Evidence of cessation;-25062018
Acknowledgement received from company-25062018
Instrument(s) of creation or modification of charge;-12032018
Optional Attachment-(1)-12032018
Form INC-28-01022018-signed
Evidence of cessation;-27012018
Optional Attachment-(1)-27012018
Proof of dispatch-27012018
Notice of resignation;-27012018
Form DIR-11-27012018_signed
Form DIR-12-27012018_signed
Acknowledgement received from company-27012018
Notice of resignation filed with the company-27012018
Copy of court order or NCLT or CLB or order by any other competent authority.-20012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122017
Optional Attachment-(2)-15122017
Form DIR-12-15122017_signed
Optional Attachment-(1)-15122017
Interest in other entities;-15122017
Letter of appointment;-15122017