Company Information

CIN
Status
Date of Incorporation
12 October 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vetriselvan Ravi
Vetriselvan Ravi
Director
about 14 years ago
Raju Jeyaraman
Raju Jeyaraman
Director
about 14 years ago

Past Directors

Gnanakumar Brito Dayalan
Gnanakumar Brito Dayalan
Director
over 7 years ago
Gurunathan .
Gurunathan .
Director
about 14 years ago

Registered Trademarks

Eggsclusive The Egg Shop Concepto Delicacies

[Class : 43] Restaurant Services.

Charges

10 Lak
20 January 2017
Punjab National Bank
10 Lak
20 January 2017
Others
0
20 January 2017
Others
0
20 January 2017
Others
0
20 January 2017
Others
0

Documents

Form DPT-3-21052020-signed
Form ADT-1-17052020_signed
List of share holders, debenture holders;-17052020
Directors report as per section 134(3)-17052020
Copy of written consent given by auditor-17052020
Copy of the intimation sent by company-17052020
Copy of resolution passed by the company-17052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17052020
Form DIR-12-17052020_signed
Notice of resignation;-17052020
Evidence of cessation;-17052020
Form MGT-7-17052020_signed
Form AOC-4-17052020_signed
Notice of resignation;-29042019
Form DIR-12-29042019_signed
Evidence of cessation;-29042019
Optional Attachment-(2)-15062018
Optional Attachment-(1)-15062018
Form DIR-12-15062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062018
List of share holders, debenture holders;-17042018
Directors report as per section 134(3)-17042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042018
Form MGT-7-17042018_signed
Form AOC-4-17042018_signed
Form CHG-1-02082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170802
Instrument(s) of creation or modification of charge;-27072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012017
Directors report as per section 134(3)-28012017