Gurtej Singh, . Designation Director at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Kanwaldeep Kaur, . Designation Director at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Praveen Kumar Gupta, . Designation Manager/Secretary at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Dinesh Pangtey, . Designation Director at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Rajeev Aggarwal, . Designation Director at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Rajnish Kumar, . Designation Director at IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED.
Located at ADMINISTRATION BLOCK, IVY HOSPITAL SECTOR-71, SAS NAGAR, MOHALI, Punjab. .

Searching for a company ?

Find all the information about a company you are looking for!

IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED

About Ivy Health And Life Sciences Private Limited
Ivy Health And Life Sciences Private Limited was registered at Registrar of Companies ROC Chandigarh on 27 January, 2005 and is categorised as Company limited by shares and an Non-government company.
Ivy Health And Life Sciences Private Limited's Corporate Identification Number (CIN) is U85110PB2005PTC027898 and Registeration Number is 027898.

Ivy Health And Life Sciences Private Limited registered address on file is ADMINISTRATION BLOCK, IVY HOSPITAL SECTOR-71, SAS NAGAR, MOHALI - , Punjab, India.

Ivy Health And Life Sciences Private Limited currently have 4 Active Directors / Partners: Gurtej Singh, Kanwaldeep Kaur, Praveen Kumar Gupta, Rajeev Aggarwal, and there are no other Active Directors / Partners in the company except these 4 officials.

Ivy Health And Life Sciences Private Limited is involved in Activity and currently company is in Active Status.

Company Name IVY HEALTH AND LIFE SCIENCES PRIVATE LIMITED
CIN U85110PB2005PTC027898
Registration Date 27 January, 2005
Registeration No. 027898
RoC ROC Chandigarh
State Punjab
Registered Address ADMINISTRATION BLOCK, IVY HOSPITAL SECTOR-71, SAS NAGAR, MOHALI, Punjab, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 250000000 INR
PaidUp Capital Rs 171007880 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Dinesh Pangtey
Rajnish Kumar
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 910000000 INR 16 August, 2013 19 August, 2014 Closed
Motor Vehicle (Hypothecation) Rs 750000 INR 23 March, 2016 - Closed
Rs 80000000 INR 22 September, 2010 15 July, 2012 Closed
Movable property (not being pledge) Rs 7290000 INR 12 April, 2016 - Open
Movable property (not being pledge) Rs 4165000 INR 12 April, 2016 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 2000000 INR 17 December, 2008 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 2000000 INR 15 January, 2013 - Closed
Movable property (not being pledge) Rs 35100000 INR 31 January, 2016 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 21000000 INR 27 August, 2009 - Closed
Rs 30000000 INR 12 April, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
FD of Rs.10.98 lakh and FD of Rs.40 lakh
Rs 68000000 INR 11 August, 2016 - Open
Movable property (not being pledge) Rs 3150000 INR 15 December, 2011 - Closed
Rs 500000000 INR 01 June, 2010 20 September, 2010 Closed
Movable property (not being pledge) Rs 737000 INR 10 June, 2014 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 490000000 INR 01 January, 2013 - Closed
Movable property (not being pledge) Rs 230000000 INR 15 January, 2013 - Closed
Movable property (not being pledge) Rs 300000 INR 06 November, 2009 - Closed
Movable property (not being pledge) Rs 2490299 INR 02 March, 2012 - Closed
Rs 30000000 INR 09 January, 2015 - Closed
Immovable property or any interest therein Rs 663394420 INR 14 December, 2015 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 36725000 INR 23 January, 2009 - Closed
Movable property (not being pledge) Rs 9270932 INR 28 August, 2012 - Closed
Movable property (not being pledge) Rs 28871000 INR 09 March, 2011 - Closed
Immovable property or any interest therein Rs 18500000 INR 22 November, 2007 - Closed
Movable property (not being pledge) Rs 148694116 INR 25 September, 2014 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 34000000 INR 19 March, 2008 - Closed
Rs 27500000 INR 14 December, 2007 12 June, 2009 Closed
Rs 35000000 INR 12 April, 2013 - Closed
Rs 275000000 INR 16 May, 2011 20 May, 2014 Closed
Rs 199900000 INR 12 November, 2010 - Closed
Immovable property or any interest therein Rs 150000000 INR 05 December, 2006 - Closed
Movable property (not being pledge) Rs 5812897 INR 17 February, 2012 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 09 February, 2016 - Open
Movable property (not being pledge) Rs 20500000 INR 15 October, 2011 - Closed
Movable property (not being pledge) Rs 27900000 INR 30 December, 2011 - Closed
Rs 4226000 INR 07 October, 2009 - Closed
Movable property (not being pledge) Rs 8743762 INR 31 May, 2016 - Open
Rs 190100000 INR 24 September, 2011 - Closed
Movable property (not being pledge) Rs 19720625 INR 30 June, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets
Rs 200000000 INR 29 March, 2016 - Open
Movable property (not being pledge) Rs 8145000 INR 31 January, 2016 - Closed
Movable property (not being pledge) Rs 6558224 INR 16 February, 2016 - Open
Movable property (not being pledge) Rs 30618000 INR 14 May, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 4000000 INR 23 June, 2017 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current and MFA (present and future)
Rs 1210000000 INR 12 April, 2018 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current and MFA (present and future)
Rs 400000000 INR 29 March, 2016 26 March, 2019 Open
Motor Vehicle (Hypothecation) Rs 600000 INR 14 March, 2018 - Open
Movable property (not being pledge) Rs 75000000 INR 01 July, 2017 - Open
Motor Vehicle (Hypothecation) Rs 1020000 INR 08 August, 2017 - Open
Movable property (not being pledge) Rs 100000000 INR 27 September, 2017 - Open
Movable property (not being pledge) Rs 1605000 INR 22 May, 2018 - Open
Movable property (not being pledge) Rs 8405000 INR 22 May, 2018 - Open
Motor Vehicle (Hypothecation) Rs 656000 INR 31 March, 2018 - Open
Motor Vehicle (Hypothecation) Rs 1108911 INR 12 March, 2018 - Open
Floating charge
Pledge of 30% shares
Rs 690000000 INR 16 May, 2018 - Open
Immovable property or any interest therein
Mortgaged property as mentioned in MOE
Rs 1210000000 INR 12 November, 2018 - Open

Are you owner of this company?

Problem with this data ?

Click here