You are here

Certificates

Date

Title

₨ 149 Each

2022-02-14
CERTIFICATE OF REGISTRATION OF CHARGE-20220214
Add to Cart
2021-04-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210401
Add to Cart
2021-02-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210223
Add to Cart
2020-11-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Add to Cart
2020-09-23
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Add to Cart
2020-03-10
CERTIFICATE OF REGISTRATION OF CHARGE-20200310
Add to Cart
2019-03-14
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Add to Cart
2019-01-21
CERTIFICATE OF REGISTRATION OF CHARGE-20190121
Add to Cart
2017-07-18
CERTIFICATE OF INCORPORATION-20170718
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-03-02
Declaration by first director-02032021
Add to Cart
2021-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-02
Resolution.pdf - 1 (1101226040)
Add to Cart
2021-02-10
Anusuya death certificate.pdf - 1 (1101226059)
Add to Cart
2021-02-10
appointment letter and resolution.pdf - 2 (1101226059)
Add to Cart
2021-02-10
DIR 2.pdf - 3 (1101226059)
Add to Cart
2021-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-22
Anusuya death certificate.pdf - 1 (1101226122)
Add to Cart
2021-01-22
appointment letter and resolution.pdf - 2 (1101226122)
Add to Cart
2021-01-22
Declaration by first director-22012021
Add to Cart
2021-01-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012021
Add to Cart
2021-01-22
DIR 2.pdf - 3 (1101226122)
Add to Cart
2021-01-22
Evidence of cessation;-22012021
Add to Cart
2021-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-22
Board Resolution - JR.pdf - 1 (1101226136)
Add to Cart
2020-06-22
Evidence of cessation;-22062020
Add to Cart
2020-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-22
Notice of resignation;-22062020
Add to Cart
2020-06-22
Resignation Letter - JR.pdf - 2 (1101226136)
Add to Cart
2018-03-12
Appointment letter.pdf - 4 (327037030)
Add to Cart
2018-03-12
Board Resolution.pdf - 3 (327037030)
Add to Cart
2018-03-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032018
Add to Cart
2018-03-12
DIR -2.pdf - 1 (327037030)
Add to Cart
2018-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-12
Interest in other entities;-12032018
Add to Cart
2018-03-12
List of Companies.pdf - 2 (327037030)
Add to Cart
2018-03-12
Optional Attachment-(1)-12032018
Add to Cart
2018-03-12
Optional Attachment-(2)-12032018
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-14
Board Resolution.pdf - 4 (1101226597)
Add to Cart
2022-02-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-14
Instrument(s) of creation or modification of charge;-14022022
Add to Cart
2022-02-14
OD Agreement.pdf - 2 (1101226597)
Add to Cart
2022-02-14
Optional Attachment-(1)-14022022
Add to Cart
2022-02-14
Optional Attachment-(2)-14022022
Add to Cart
2022-02-14
Optional Attachment-(3)-14022022
Add to Cart
2022-02-14
PLEDGE LETTER.pdf - 1 (1101226597)
Add to Cart
2022-02-14
Sanction Letter.pdf - 3 (1101226597)
Add to Cart
2021-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-02
JR SUPER SPECIALITY HOSPITALS -MRFD.pdf - 2 (1101226661)
Add to Cart
2021-04-02
JR SUPER SPECIALITY HOSPITALS-BR.pdf - 3 (1101226661)
Add to Cart
2021-04-02
JR SUPER SPECIALITY HOSPITALS-SLOH.pdf - 1 (1101226661)
Add to Cart
2021-04-01
Instrument(s) of creation or modification of charge;-01042021
Add to Cart
2021-04-01
Optional Attachment-(1)-01042021
Add to Cart
2021-04-01
Optional Attachment-(2)-01042021
Add to Cart
2021-03-17
Canara Bank 40Cr Sanction Letter.pdf - 1 (1101227433)
Add to Cart
2021-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-23
Instrument(s) of creation or modification of charge;-23022021
Add to Cart
2020-11-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-02
Instrument(s) of creation or modification of charge;-02112020
Add to Cart
2020-11-02
JR SUPER SPECIALITY FACILITY CUM HYP AGMT REVISED.pdf - 1 (1101227456)
Add to Cart
2020-09-23
Canara Bank 40Cr Sanction Letter.pdf - 1 (1101227482)
Add to Cart
2020-09-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-22
Instrument(s) of creation or modification of charge;-22092020
Add to Cart
2020-03-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-03-10
Instrument(s) of creation or modification of charge;-10032020
Add to Cart
2020-03-10
JR SUPER SPECIALITY -DEED HYPO -AGMT.pdf - 1 (1101227529)
Add to Cart
2019-03-14
174908_ DOH.pdf - 1 (1101227572)
Add to Cart
2019-03-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-14
Instrument(s) of creation or modification of charge;-14032019
Add to Cart
2019-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-21
JR Super Speciality Hospitals Loan and Hypothecation Agreement.pdf - 1 (1101227636)
Add to Cart
2019-01-21
JR Super Speciality Hospitals_Repayment Schedule.pdf - 3 (1101227636)
Add to Cart
2019-01-21
Repayment Schedule3_JR Super Speciality.pdf - 4 (1101227636)
Add to Cart
2019-01-21
Repayment Schedule_JR Super Speciality.pdf - 2 (1101227636)
Add to Cart
2019-01-07
Instrument(s) of creation or modification of charge;-07012019
Add to Cart
2019-01-07
Optional Attachment-(1)-07012019
Add to Cart
2019-01-07
Optional Attachment-(2)-07012019
Add to Cart
2019-01-07
Optional Attachment-(3)-07012019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-01-24
Altered AOA.pdf - 3 (1101228286)
Add to Cart
2022-01-24
Altered MOA.pdf - 2 (1101228286)
Add to Cart
2022-01-24
Board Resolution.pdf - 4 (1101228286)
Add to Cart
2022-01-24
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-24
Special Resolution.pdf - 1 (1101228286)
Add to Cart
2021-07-26
Return of deposits
Add to Cart
2021-07-26
jr super speciality hospital private limited.pdf - 1 (1101228316)
Add to Cart
2021-07-01
board resolution.pdf - 2 (1101228346)
Add to Cart
2021-07-01
form A B C.pdf - 3 (1101228346)
Add to Cart
2021-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-01
letter of offer.pdf - 1 (1101228346)
Add to Cart
2021-07-01
resolution 1.pdf - 1 (1101228341)
Add to Cart
2021-06-17
Altered AOA.pdf - 2 (1101228406)
Add to Cart
2021-06-17
Altered AOA.pdf - 3 (1101228368)
Add to Cart
2021-06-17
altered MOA.pdf - 1 (1101228406)
Add to Cart
2021-06-17
altered MOA.pdf - 2 (1101228368)
Add to Cart
2021-06-17
BOARD RESOLUTION.pdf - 1 (1101228368)
Add to Cart
2021-06-17
EGM RESOLUTION.pdf - 3 (1101228406)
Add to Cart
2021-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-01-31
Acceptance as Auditor pdf.pdf - 2 (1101228437)
Add to Cart
2019-01-31
Appointmet letter pdf.pdf - 1 (1101228437)
Add to Cart
2019-01-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-01-31
Resolutions at AGM.pdf - 3 (1101228437)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-07-15
Form SPICe AOA (INC-34)-15072017
Add to Cart
2017-07-15
Form SPICe MOA (INC-33)-15072017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
Copy of MGT-8-29112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-12-01
Optional Attachment-(1)-29112022
Add to Cart
2022-10-13
Copy of resolution passed by the company-13102022
Add to Cart
2022-10-13
Copy of the intimation sent by company-13102022
Add to Cart
2022-10-13
Copy of written consent given by auditor-13102022
Add to Cart
2022-03-31
Approval letter for extension of AGM;-31032022
Add to Cart
2022-03-31
Copy of MGT-8-31032022
Add to Cart
2022-03-31
List of share holders, debenture holders;-31032022
Add to Cart
2022-03-31
Optional Attachment-(1)-31032022
Add to Cart
2022-03-18
Approval letter of extension of financial year of AGM-15032022
Add to Cart
2022-01-21
Altered articles of association-21012022
Add to Cart
2022-01-21
Altered memorandum of association-21012022
Add to Cart
2022-01-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012022
Add to Cart
2022-01-21
Optional Attachment-(1)-21012022
Add to Cart
2021-07-26
Auditor?s certificate-26072021
Add to Cart
2021-07-01
Copy of Board or Shareholders? resolution-01072021
Add to Cart
2021-07-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072021
Add to Cart
2021-07-01
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01072021
Add to Cart
2021-07-01
Optional Attachment-(1)-01072021
Add to Cart
2021-06-16
Altered articles of association-16062021
Add to Cart
2021-06-16
Altered articles of association;-16062021
Add to Cart
2021-06-16
Altered memorandum of assciation;-16062021
Add to Cart
2021-06-16
Altered memorandum of association-16062021
Add to Cart
2021-06-16
Copy of the resolution for alteration of capital;-16062021
Add to Cart
2021-06-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062021
Add to Cart
2021-06-03
Approval letter for extension of AGM;-03062021
Add to Cart
2021-06-03
Approval letter of extension of financial year of AGM-03062021
Add to Cart
2021-06-03
Copy of MGT-8-03062021
Add to Cart
2021-06-03
List of share holders, debenture holders;-03062021
Add to Cart
2021-06-03
Optional Attachment-(1)-03062021
Add to Cart
2021-06-03
Optional Attachment-(1)-03062021 1
Add to Cart
2021-06-03
Optional Attachment-(2)-03062021
Add to Cart
2021-06-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03062021
Add to Cart
2020-03-11
Copy of MGT-8-11032020
Add to Cart
2020-03-11
List of share holders, debenture holders;-11032020
Add to Cart
2020-03-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032020
Add to Cart
2020-03-10
Directors report as per section 134(3)-10032020
Add to Cart
2019-01-30
Copy of resolution passed by the company-30012019
Add to Cart
2019-01-30
Copy of the intimation sent by company-30012019
Add to Cart
2019-01-30
Copy of written consent given by auditor-30012019
Add to Cart
2019-01-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019
Add to Cart
2019-01-25
Directors report as per section 134(3)-25012019
Add to Cart
2019-01-25
List of share holders, debenture holders;-25012019
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-31
Form Addendum to AOC-4 CSR-31032023
Add to Cart
2023-03-31
Form Addendum to AOC-4 CSR-31032023 1
Add to Cart
2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Extension of AGM.pdf - 2 (1104113519)
Add to Cart
2022-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
117632Standalone.xml - 1 (1104113519)
Add to Cart
2022-03-31
Annual Returns and Shareholder Information
Add to Cart
2022-03-31
LOS-JR super.pdf - 1 (1104113517)
Add to Cart
2022-03-31
Mgt-8.pdf - 3 (1104113517)
Add to Cart
2022-03-31
ROC Chennai AGM extension notification.pdf - 2 (1104113517)
Add to Cart
2022-03-31
UDIN.pdf - 4 (1104113517)
Add to Cart
2022-03-17
Extension of AGM.pdf - 2 (1101230010)
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-17
117632Standalone.xml - 1 (1101230010)
Add to Cart
2021-06-03
Audit Report.pdf - 3 (1101230042)
Add to Cart
2021-06-03
Director Report.pdf - 4 (1101230042)
Add to Cart
2021-06-03
Extension Of AGM.pdf - 2 (1101230042)
Add to Cart
2021-06-03
extensionofagm_chennai_10092020.pdf - 2 (1101230072)
Add to Cart
2021-06-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-03
Annual Returns and Shareholder Information
Add to Cart
2021-06-03
MGT-8 JR Super_compressed.pdf - 3 (1101230072)
Add to Cart
2021-06-03
SHP-JR Super.pdf - 1 (1101230072)
Add to Cart
2021-06-03
UDIN.pdf - 4 (1101230072)
Add to Cart
2021-06-03
117632Standalone.xml - 1 (1101230042)
Add to Cart
2020-03-11
Annual Returns and Shareholder Information
Add to Cart
2020-03-11
JR SHP.pdf - 1 (1101230117)
Add to Cart
2020-03-11
MGT-8.pdf - 2 (1101230117)
Add to Cart
2020-03-10
Audit report with Financials.pdf - 1 (1116612808)
Add to Cart
2020-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-10
Notice DR and MGT 9.pdf - 2 (1116612808)
Add to Cart
2019-01-30
Directors_report_new_pdf final.pdf - 2 (1101230164)
Add to Cart
2019-01-30
Financial_statements_pdf updated.pdf - 1 (1101230164)
Add to Cart
2019-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-30
Annual Returns and Shareholder Information
Add to Cart
2019-01-30
Share holding pattern pdf.pdf - 1 (1101230190)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 186 documents for ₹499 only

Download all 186 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Jr Super Speciality Hospitals Private Limited

You will receive an alert whenever a document is filed by Jr Super Speciality Hospitals Private Limited.

Track this company
Top of page