Company Information

CIN
Status
Date of Incorporation
23 April 2012
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Travel Agencies and Tour Operators Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
111,931,880
Authorised Capital
140,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Santhanam Narasimhan
Santhanam Narasimhan
Director
over 1 year ago
Santhanam Padmanabhan
Santhanam Padmanabhan
Director/Designated Partner
almost 2 years ago
Sudarshan Gopalchary .
Sudarshan Gopalchary .
Whole Time Director
almost 6 years ago
Surya Visweswara Prakasa Rao Kantheti
Surya Visweswara Prakasa Rao Kantheti
Director
over 9 years ago
Rajagopalan Desikan
Rajagopalan Desikan
Director
over 9 years ago

Charges

13 Crore
12 July 2019
Sundaram Finance Limited
18 Lak
15 November 2018
Sundaram Finance Limited
11 Lak
29 September 2018
Sundaram Finance Limited
84 Lak
29 September 2018
Sundaram Finance Limited
84 Lak
28 March 2016
Axis Bank Limited
10 Crore
24 August 2015
Sundaram Finance Limited
3 Lak
18 December 2020
Sundaram Finance Limited
10 Lak
17 January 2023
Sundaram Finance Limited
38 Lak
17 January 2023
Sundaram Finance Limited
38 Lak
26 December 2022
Sundaram Finance Limited
38 Lak
26 December 2022
Sundaram Finance Limited
38 Lak
26 December 2022
Sundaram Finance Limited
38 Lak
29 May 2023
Others
0
26 December 2022
Others
0
17 January 2023
Others
0
17 January 2023
Others
0
26 December 2022
Others
0
26 December 2022
Others
0
12 July 2019
Others
0
18 December 2020
Others
0
15 November 2018
Others
0
29 September 2018
Others
0
24 August 2015
Sundaram Finance Limited
0
29 September 2018
Others
0
28 March 2016
Axis Bank Limited
0
29 May 2023
Others
0
26 December 2022
Others
0
17 January 2023
Others
0
17 January 2023
Others
0
26 December 2022
Others
0
26 December 2022
Others
0
12 July 2019
Others
0
18 December 2020
Others
0
15 November 2018
Others
0
29 September 2018
Others
0
24 August 2015
Sundaram Finance Limited
0
29 September 2018
Others
0
28 March 2016
Axis Bank Limited
0
29 May 2023
Others
0
26 December 2022
Others
0
17 January 2023
Others
0
17 January 2023
Others
0
26 December 2022
Others
0
26 December 2022
Others
0
12 July 2019
Others
0
18 December 2020
Others
0
15 November 2018
Others
0
29 September 2018
Others
0
24 August 2015
Sundaram Finance Limited
0
29 September 2018
Others
0
28 March 2016
Axis Bank Limited
0

Documents

Form PAS-3-27102020_signed
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.-27102020
Copy of Board or Shareholders? resolution-27102020
Form DPT-3-26102020-signed
Form PAS-3-22092020_signed
Copy of Board or Shareholders? resolution-21092020
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.-21092020
Form SH-7-17092020-signed
Copy of the resolution for alteration of capital;-10092020
Altered memorandum of assciation;-10092020
Form MGT-14-07032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Form DPT-3-29012020-signed
Form CHG-4-25122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Copy of MGT-8-02112019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form CHG-1-26072019_signed
Instrument(s) of creation or modification of charge;-26072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form DPT-3-18072019
Form ADT-1-20052019_signed