Company Information

CIN
Status
Date of Incorporation
29 September 2005
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 2023
Paid Up Capital
24,000,000
Authorised Capital
24,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Satyen Surersh Jain
Satyen Surersh Jain
Director/Designated Partner
over 1 year ago
Meena Sureshchand Jain
Meena Sureshchand Jain
Director/Designated Partner
over 1 year ago
Sureshchand Premchand Jain
Sureshchand Premchand Jain
Director/Designated Partner
over 2 years ago
Murugesan .
Murugesan .
Director
over 19 years ago

Past Directors

Rabinder Singh Bedi
Rabinder Singh Bedi
Director
over 19 years ago

Charges

0
28 March 2014
Tourism Finance Corporation Of India Limited
30 Crore
18 September 2014
Tourism Finance Corporation Of India Limited
12 Crore
09 September 2015
Tourism Finance Corporation Of India Limited
10 Crore
30 June 2016
Tourism Finance Corporation Of India Limited
10 Crore
30 June 2016
Others
0
09 September 2015
Tourism Finance Corporation Of India Limited
0
18 September 2014
Tourism Finance Corporation Of India Limited
0
28 March 2014
Tourism Finance Corporation Of India Limited
0
30 June 2016
Others
0
09 September 2015
Tourism Finance Corporation Of India Limited
0
18 September 2014
Tourism Finance Corporation Of India Limited
0
28 March 2014
Tourism Finance Corporation Of India Limited
0
30 June 2016
Others
0
09 September 2015
Tourism Finance Corporation Of India Limited
0
18 September 2014
Tourism Finance Corporation Of India Limited
0
28 March 2014
Tourism Finance Corporation Of India Limited
0

Documents

Form MGT-7-26112019_signed
List of share holders, debenture holders;-22112019
Form AOC-4-30102019_signed
Form DPT-3-28102019-signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-25062019-signed
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Form AOC-4-29102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-10102018_signed
Copy of written consent given by auditor-10102018
Copy of the intimation sent by company-10102018
Copy of resolution passed by the company-10102018
Letter of the charge holder stating that the amount has been satisfied-14032018
Form CHG-4-14032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180314
Form CHG-4-09032018_signed
Letter of the charge holder stating that the amount has been satisfied-09032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180309
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Directors report as per section 134(3)-23102017
Form AOC-4-23102017_signed