Company Information

CIN
Status
Date of Incorporation
29 July 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2013
Last Annual Meeting
26 September 2013
Paid Up Capital
35,810,000
Authorised Capital
50,000,000

Directors

Rajeev Kamineni
Rajeev Kamineni
Additional Director
almost 12 years ago
Kalpathi Subramanyam Aghoram
Kalpathi Subramanyam Aghoram
Director
over 21 years ago
Kalpathi Subramanian Suresh
Kalpathi Subramanian Suresh
Director
over 21 years ago
Kalpathi Subramaniam Ganesh
Kalpathi Subramaniam Ganesh
Director
over 21 years ago

Past Directors

Veera Prasad Potluri
Veera Prasad Potluri
Additional Director
almost 15 years ago
Deepak Nagori
Deepak Nagori
Additional Director
over 16 years ago
Aroonkumar Ramaswamy Ramachandran
Aroonkumar Ramaswamy Ramachandran
Director
almost 18 years ago
Vadasiruvelur Rajavelu Arasu
Vadasiruvelur Rajavelu Arasu
Additional Director
about 18 years ago

Registered Trademarks

Steaming Ags Hotels Resorts

[Class : 42] Providing Hotel, Hotel Reservations, Holiday Camp, Services, Restaurants, Health Care And Dressing Saloons Being Goods Included In Class 42

Almora Ags Hotels Resorts

[Class : 42] Providing Hotel, Hotel Reservations, Holiday Camp, Services, Restaurants, Health Care And Dressing Saloons Being Goods Included In Class 42

Charges

0
27 July 2005
Union Bank Of India
14 Crore
27 July 2005
Union Bank Of India
0
27 July 2005
Union Bank Of India
0
27 July 2005
Union Bank Of India
0

Documents

FormFTE-150214.PDF
Copy of Board resolution showing authorisation given for filing this application-150214.PDF
Indemnity bond -to be given individually or collectively by director-s--150214.PDF
Affidavit -to be given individually by director-s---150214.PDF
Optional Attachment 1-150214.PDF
Optional Attachment 2-150214.PDF
Optional Attachment 3-150214.PDF
A duly certified statement of account by a chartered accountant in whole-time practice-150214.PDF
Form 32-240114.OCT
Evidence of cessation-240114.PDF
Optional Attachment 1-240114.PDF
FormSchV-130114 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-270913.OCT
XBRL document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-271013-241013 for the FY ending on-310313.OCT
Form66-231013 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-151212-131212 for the FY ending on-310312.OCT
FormSchV-241112 for the FY ending on-310312.OCT
Form66-301012 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-011012.OCT
XBRL document in respect of balance sheet 19-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
FormSchV-281111 for the FY ending on-310311.OCT
Form 23AC XBRL-221111-191111 for the FY ending on-310311.OCT
Form66-101111 for the FY ending on-310311.OCT
Form 23B for period 010410 to 310311-011010.OCT
Form 23B for period 010411 to 310312-011011.OCT
Optional Attachment 1-160311.PDF
Evidence of cessation-160311.PDF
Form 32-160311-100211.PDF