Company Information

CIN
Status
Date of Incorporation
23 May 2002
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Hotels And Restaurants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
435,565,208
Authorised Capital
440,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sarang Sudhakar Kale
Sarang Sudhakar Kale
Director/Designated Partner
over 1 year ago
Anil Sadashiv Paranjpe
Anil Sadashiv Paranjpe
Director
over 6 years ago
Chetana Sarang Kale
Chetana Sarang Kale
Director
over 6 years ago
Unmesh Manohar Joshi
Unmesh Manohar Joshi
Director
over 13 years ago

Past Directors

Mukund Yeshwant Kamat
Mukund Yeshwant Kamat
Director
over 13 years ago
Mohan Madhusoodan Gadre
Mohan Madhusoodan Gadre
Additional Director
over 13 years ago
Alagurajan Suruliandi
Alagurajan Suruliandi
Director
about 20 years ago
Pathmakumar Sripathmanathan .
Pathmakumar Sripathmanathan .
Director
over 21 years ago
Sriharan Sripathmanathan
Sriharan Sripathmanathan
Managing Director
almost 22 years ago

Charges

55 Crore
28 November 2018
Edelweiss Asset Reconstruction Company Limited
55 Crore
22 March 2012
Tjsb Sahakari Bank Limited
18 Crore
14 March 2015
Tjsb Sahakari Bank Limited
5 Crore
20 September 2008
State Bank Of India
30 Crore
13 February 2014
Idbi Bank Limited
3 Crore
06 March 2010
Idbi Bank Limited
3 Crore
24 July 2007
Indian Bank
3 Crore
11 March 2005
Indian Bank
34 Crore
19 July 2007
Indian Bank
6 Crore
28 November 2018
Others
0
06 March 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
20 September 2008
State Bank Of India
0
11 March 2005
Indian Bank
0
14 March 2015
Tjsb Sahakari Bank Limited
0
22 March 2012
Tjsb Sahakari Bank Limited
0
24 July 2007
Indian Bank
0
19 July 2007
Indian Bank
0
28 November 2018
Others
0
06 March 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
20 September 2008
State Bank Of India
0
11 March 2005
Indian Bank
0
14 March 2015
Tjsb Sahakari Bank Limited
0
22 March 2012
Tjsb Sahakari Bank Limited
0
24 July 2007
Indian Bank
0
19 July 2007
Indian Bank
0
28 November 2018
Others
0
06 March 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
20 September 2008
State Bank Of India
0
11 March 2005
Indian Bank
0
14 March 2015
Tjsb Sahakari Bank Limited
0
22 March 2012
Tjsb Sahakari Bank Limited
0
24 July 2007
Indian Bank
0
19 July 2007
Indian Bank
0

Documents

Form ADT-3-03032020_signed
Resignation letter-03032020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form DPT-3-18102019-signed
Form BEN - 2-20082019_signed
Declaration under section 90-20082019
Form MGT-7-24052019_signed
List of share holders, debenture holders;-23052019
Copy of MGT-8-23052019
Optional Attachment-(1)-23052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21052019
Form AOC-4(XBRL)-21052019_signed
Copy of MGT-8-08022019
List of share holders, debenture holders;-08022019
Optional Attachment-(1)-08022019
Form MGT-7-08022019_signed
Form AOC-4(XBRL)-08022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018 marked as defective by Registrar on 06-02-2019
Form AOC-4(XBRL)-11012019_signed marked as defective by Registrar on 06-02-2019
Instrument(s) of creation or modification of charge;-09012019
Optional Attachment-(2)-09012019
Optional Attachment-(1)-09012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190109
Form CHG-4-08012019-signed