Company Information

CIN
Status
Date of Incorporation
05 July 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,440,000
Authorised Capital
7,500,000

Directors

. Anandan
. Anandan
Director/Designated Partner
over 2 years ago
Adaikkalam Sundara Pandian
Adaikkalam Sundara Pandian
Director/Designated Partner
over 2 years ago
Ramesh Sabapathy
Ramesh Sabapathy
Director/Designated Partner
almost 3 years ago
Nagarajan Rubinath
Nagarajan Rubinath
Director/Designated Partner
about 4 years ago
Varanasi Manu Reddy
Varanasi Manu Reddy
Director
over 28 years ago

Past Directors

Varanasi Ramesh Kumar Reddy
Varanasi Ramesh Kumar Reddy
Director
over 29 years ago

Registered Trademarks

Cascade Chaitanya Gourmet

[Class : 35] Advertising, Business Management, Business Administration And Office Functions In Relation To Restaurant Business

Cascade Chaitanya Gourmet

[Class : 43] "Restaurant Services Namely Providing Asian Cuisine Food; Restaurant Featuring Home Delivery

Charges

2 Crore
25 June 2013
Kotak Mahindra Bank Limited
25 Lak
22 June 2012
Kotak Mahindra Bank Limited
60 Lak
26 November 2002
Citi Bank N A
35 Lak
28 November 1997
Vijaya Bank
94 Lak
26 September 2022
City Union Bank Limited
0
25 June 2013
Kotak Mahindra Bank Limited
0
26 November 2002
Citi Bank N A
0
28 November 1997
Vijaya Bank
0
22 June 2012
Kotak Mahindra Bank Limited
0
26 September 2022
City Union Bank Limited
0
25 June 2013
Kotak Mahindra Bank Limited
0
26 November 2002
Citi Bank N A
0
28 November 1997
Vijaya Bank
0
22 June 2012
Kotak Mahindra Bank Limited
0

Documents

Form PAS-3-05032021_signed
Complete record of private placement offers and acceptances in Form PAS-5.-02122020
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.-02122020
Copy of Board or Shareholders? resolution-02122020
Form MGT-14-30112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Optional Attachment-(2)-30112020
Optional Attachment-(1)-30112020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form DPT-3-12122019-signed
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Optional Attachment-(1)-13112019
Form MGT-7-17122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form INC-22-17022017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14022017
Copies of the utility bills as mentioned above (not older than two months)-14022017
Copy of board resolution authorizing giving of notice-14022017
Form AOC-4-09122016_signed