Company Information

CIN
Status
Date of Incorporation
10 June 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 August 2023
Paid Up Capital
13,200,000
Authorised Capital
30,000,000

Directors

Radhakrishnan Gopalakrishnan
Radhakrishnan Gopalakrishnan
Director
over 2 years ago
Eswaradass Sankareswari
Eswaradass Sankareswari
Director/Designated Partner
over 6 years ago
Radhakrishnan Srinivasan
Radhakrishnan Srinivasan
Director/Designated Partner
almost 7 years ago

Past Directors

Kondappan Asokan
Kondappan Asokan
Director
over 15 years ago
Velusamy Karthikeyan
Velusamy Karthikeyan
Director
over 15 years ago
Jayaraman Nandakumar
Jayaraman Nandakumar
Director
over 15 years ago
Namasivayam Balamurugan
Namasivayam Balamurugan
Managing Director
over 15 years ago
Chellapandiyan Eswaradass
Chellapandiyan Eswaradass
Director
over 15 years ago
Mahadevan Dhanalakshmi
Mahadevan Dhanalakshmi
Director
over 15 years ago

Registered Trademarks

Diasilver Walton Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparations And Dietetic Substances Adapted For Medical Use

Bristake Walton Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparations And Dietetic Substances Adapted For Medical Use

Arpitrio Walton Healthcare

[Class : 5] Medicinal And Pharmaceutical Preparations And Dietetic Substances Adapted For Medical Use
View +41 more Brands for Walton Health Care Private Limited.

Charges

1 Crore
21 February 2015
Canara Bank
1 Crore
21 February 2015
Others
0
21 February 2015
Others
0

Documents

Form DPT-3-24122020_signed
Directors report as per section 134(3)-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Form AOC-4-11122020_signed
Form MGT-7-11122020_signed
Form ADT-1-06122020_signed
Copy of the intimation sent by company-06122020
Copy of resolution passed by the company-06122020
Copy of written consent given by auditor-06122020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form CHG-1-28052020_signed
Instrument(s) of creation or modification of charge;-28052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Form DPT-3-04042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
Form DPT-3-29062019
Optional Attachment-(1)-19032019
Form DIR-12-19032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032019
Declaration by first director-19032019
Notice of resignation;-25012019