Company Information

CIN
Status
Date of Incorporation
09 September 2011
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Hotels And Restaurants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
241,786,000
Authorised Capital
250,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Venkatramani Jagannathan
Venkatramani Jagannathan
Director
about 12 years ago
Ashish Ramchand Thadani
Ashish Ramchand Thadani
Director/Designated Partner
over 13 years ago
Nidhi Kapoor Thadani
Nidhi Kapoor Thadani
Director
over 13 years ago

Past Directors

Neelakantan Sridhar
Neelakantan Sridhar
Additional Director
over 11 years ago
Ramamoorthy Viswanathan
Ramamoorthy Viswanathan
Director
about 12 years ago
Kothambadi Ramanathan Sundaresan
Kothambadi Ramanathan Sundaresan
Director
over 13 years ago
Subramaniam Srivatsan
Subramaniam Srivatsan
Director
over 13 years ago

Charges

12 Crore
19 March 2018
Dewan Housing Finance Corporation Limited
12 Crore
15 December 2012
Axis Bank Limited
6 Crore
21 November 2015
State Bank Of India
15 Crore
25 February 2022
Hdfc Bank Limited
12 Lak
25 February 2022
Hdfc Bank Limited
0
15 December 2012
Axis Bank Limited
0
19 March 2018
Others
0
21 November 2015
State Bank Of India
0
25 February 2022
Hdfc Bank Limited
0
15 December 2012
Axis Bank Limited
0
19 March 2018
Others
0
21 November 2015
State Bank Of India
0
25 February 2022
Hdfc Bank Limited
0
15 December 2012
Axis Bank Limited
0
19 March 2018
Others
0
21 November 2015
State Bank Of India
0
25 February 2022
Hdfc Bank Limited
0
15 December 2012
Axis Bank Limited
0
19 March 2018
Others
0
21 November 2015
State Bank Of India
0

Documents

Form AOC-4(XBRL)-20032020_signed
Form MGT-7-20032020_signed
Form ADT-1-19032020_signed
List of share holders, debenture holders;-16032020
Copy of the intimation sent by company-16032020
Copy of resolution passed by the company-16032020
Copy of MGT-8-16032020
Copy of written consent given by auditor-16032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032020
Form MGT-7-08012019_signed
Form AOC-4(XBRL)-08012019_signed
Copy of MGT-8-04012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019
List of share holders, debenture holders;-04012019
Form CHG-1-27042018_signed
Instrument(s) of creation or modification of charge;-27042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180427
Form CHG-4-18042018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Letter of the charge holder stating that the amount has been satisfied-11042018
Copy of MGT-8-29032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
List of share holders, debenture holders;-29032018
Form AOC-4(XBRL)-29032018_signed
Form MGT-7-29032018_signed
Form INC-22-17022017_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-16022017
Copy of board resolution authorizing giving of notice-16022017
Copies of the utility bills as mentioned above (not older than two months)-16022017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16022017