Company Information

CIN
Status
Date of Incorporation
31 August 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
49,000,000

Directors

Radhakrishnan Abboy
Radhakrishnan Abboy
Managing Director
over 2 years ago
Sridevi Abboy
Sridevi Abboy
Director
over 25 years ago
Chandar Raja Abboy
Chandar Raja Abboy
Director
almost 27 years ago

Past Directors

Ramadas Abboy
Ramadas Abboy
Director
over 27 years ago

Registered Trademarks

Bh (Label) Beverly Hotels

[Class : 42] Star Hotel Providing Food, Drink, Temporary Accomodation, Lounge Services And Hotel Reservation Included In Class 42.

Bh Beverly Hotels

[Class : 32] Non Alcoholic Beverages Including Fruit Drinks, Fruti Juices And Syrups For Sale In States Of Tmilnadu, Kerala, Karnataka, And Andhrapradesh.

Beverly Hotel (Label) Beverly Hotels

[Class : 16] Advertising Materials, Advertisemetns In Various Media, Pamphlets Brochures, Visiting Cards Letter Heads And Printed Matters.For Sale In The State Of Tamil Nadu,Kerala,Karnataka&Andhra Pradesh.
View +1 more Brands for Beverly Hotels Private Limited.

Charges

4 Crore
01 October 2017
Dewan Housing Finance Corporation Limited
1 Crore
05 July 2002
Indian Bank
10 Lak
17 February 2000
State Industrial Promation Corpo. Of Tamilnadu Ltd.
3 Crore
10 December 2012
Bank Of Baroda
6 Crore
10 December 2007
Indian Overseas Bank
6 Crore
01 October 2017
Others
0
10 December 2012
Bank Of Baroda
0
17 February 2000
State Industrial Promation Corpo. Of Tamilnadu Ltd.
0
05 July 2002
Indian Bank
0
10 December 2007
Indian Overseas Bank
0
01 October 2017
Others
0
10 December 2012
Bank Of Baroda
0
17 February 2000
State Industrial Promation Corpo. Of Tamilnadu Ltd.
0
05 July 2002
Indian Bank
0
10 December 2007
Indian Overseas Bank
0

Documents

Form DPT-3-05112020-signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form DPT-3-14112019-signed
Form DPT-3-13112019-signed
Form DPT-3-12112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form AOC-4-11112019_signed
Form ADT-1-07112019_signed
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Copy of the intimation sent by company-07112019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Form INC-28-02112018-signed
Form CHG-4-02112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181102
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17102018
Optional Attachment-(1)-17102018
Letter of the charge holder stating that the amount has been satisfied-17082018
Form MGT-7-06122017_signed
Form AOC-4-01122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form CHG-1-16112017_signed
Instrument(s) of creation or modification of charge;-16112017
Optional Attachment-(1)-16112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171116