Company Information

CIN
Status
Date of Incorporation
19 July 2000
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,375,000
Authorised Capital
50,000,000

Directors

. Nagarajan
. Nagarajan
Whole Time Director
over 21 years ago
. Rajendran Sudhaanandan
. Rajendran Sudhaanandan
Whole Time Director
about 23 years ago
Abhimookh Patel .
Abhimookh Patel .
Whole Time Director
about 24 years ago
. Manjula
. Manjula
Whole Time Director
over 25 years ago
. Naveen Baalaji
. Naveen Baalaji
Managing Director
over 25 years ago

Past Directors

. Sukanya
. Sukanya
Whole Time Director
over 22 years ago

Registered Trademarks

B Bonjour Bonheur Pvt Ltd Bonjour Bonheur

[Class : 35] Marketing, Advertising, Business Management Exporters, Business Administration Recruitments, Office Functions

Ocean Spray Bonjour Bonheur Private Limited

[Class : 43] Food And Drink; Temporary Accommodation.

Ocean Spray Bonjour Bonheur

[Class : 33] Wines, Spirit And Liquors.
View +3 more Brands for Bonjour Bonheur Private Limited.

Charges

18 Crore
08 November 2018
Karur Vysya Bank Ltd
8 Crore
12 September 2018
The Karur Vysya Bank Limited
21 Lak
25 April 2017
The Karur Vysya Bank Limited
5 Crore
21 July 2012
Hdfc Bank Limited
2 Crore
21 July 2012
Hdfc Bank Limited
2 Crore
12 December 2012
Hdfc Bank Limited
4 Crore
28 February 2011
Hdfc Bank Limited
20 Crore
06 June 2011
Hdfc Bank Limited
1 Crore
06 June 2011
Hdfc Bank Limited
1 Crore
23 April 2008
Small Industries Development Bank Of India
14 Crore
30 July 2021
Karur Vysya Bank Limited
2 Crore
30 June 2021
Karur Vysya Bank Limited
2 Crore
30 July 2021
Others
0
30 June 2021
Others
0
08 November 2018
Others
0
12 September 2018
Others
0
06 June 2011
Hdfc Bank Limited
0
06 June 2011
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
28 February 2011
Hdfc Bank Limited
0
12 December 2012
Hdfc Bank Limited
0
25 April 2017
Others
0
23 April 2008
Small Industries Development Bank Of India
0
30 July 2021
Others
0
30 June 2021
Others
0
08 November 2018
Others
0
12 September 2018
Others
0
06 June 2011
Hdfc Bank Limited
0
06 June 2011
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
28 February 2011
Hdfc Bank Limited
0
12 December 2012
Hdfc Bank Limited
0
25 April 2017
Others
0
23 April 2008
Small Industries Development Bank Of India
0
30 July 2021
Others
0
30 June 2021
Others
0
08 November 2018
Others
0
12 September 2018
Others
0
06 June 2011
Hdfc Bank Limited
0
06 June 2011
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
21 July 2012
Hdfc Bank Limited
0
28 February 2011
Hdfc Bank Limited
0
12 December 2012
Hdfc Bank Limited
0
25 April 2017
Others
0
23 April 2008
Small Industries Development Bank Of India
0

Documents

Directors report as per section 134(3)-18062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062020
Form AOC-4-18062020_signed
Form AOC-4-16062020_signed
Form ADT-1-15062020_signed
Copy of written consent given by auditor-15062020
Copy of resolution passed by the company-15062020
Copy of the intimation sent by company-15062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062020
Directors report as per section 134(3)-15062020
Form CHG-1-08012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190108
Instrument(s) of creation or modification of charge;-07012019
Form CHG-1-07012019_signed
Optional Attachment-(1)-07012019
Optional Attachment-(2)-07012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190107
Optional Attachment-(2)-05012019
Instrument(s) of creation or modification of charge;-05012019
Optional Attachment-(1)-05012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form ADT-1-02072018_signed
Optional Attachment-(1)-02072018
Copy of written consent given by auditor-02072018
Copy of the intimation sent by company-02072018
Copy of resolution passed by the company-02072018
Form ADT-3-04042018-signed
Resignation letter-23032018