Company Information

CIN
Status
Date of Incorporation
23 December 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,002,000
Authorised Capital
10,000,000

Directors

Venugopal Ravichandar
Venugopal Ravichandar
Managing Director
over 2 years ago
. Prithigaa
. Prithigaa
Director/Designated Partner
about 6 years ago

Past Directors

Sivasankar Subramani
Sivasankar Subramani
Additional Director
about 16 years ago
Kumrasamy Sivanantham
Kumrasamy Sivanantham
Director
about 18 years ago
. Nirmala Ravichandran
. Nirmala Ravichandran
Director
over 23 years ago

Registered Trademarks

Colbert Premium Xo Brandy Deekay Exports

[Class : 33] Alcoholic Beverages, Except Beers.

Mib Men's Black ... Deekay Exports

[Class : 33] Alcoholic Beverages, Except Beers.

Jeff Vodka Deekay Exports

[Class : 33] Vodka; Vodka Cocktails; Flavoured Liquors [Alcoholic Drinks]; Prepared Alcoholic Cocktails; Pre Mixed Alcoholic Beverages, Other Than Beer Based; Alcoholic Punches; Caipivodka [Vodka Based Alcoholic Beverage]; Sparkling Alcoholic Beverages; Alcoholic Energy Drinks.
View +23 more Brands for Deekay Exports Limited.

Charges

13 Crore
23 November 2013
Uco Bank
4 Crore
15 June 2001
Infrastructure Leasing & Financial Services Ltd.
8 Crore
18 June 2007
Canara Bank
25 Lak
22 June 2005
Sundram Finance Ltd.
4 Lak
31 December 2007
Axis Bank Limited
9 Crore
04 April 2008
Axis Bank
4 Crore
01 October 2002
Uco Bank
1 Crore
01 October 2002
Uco Bank
1 Crore
01 October 2002
Uco Bank
4 Crore
02 February 2023
Others
0
23 November 2013
Uco Bank
0
04 April 2008
Axis Bank
0
01 October 2002
Uco Bank
0
01 October 2002
Uco Bank
0
31 December 2007
Axis Bank Limited
0
22 June 2005
Sundram Finance Ltd.
0
01 October 2002
Uco Bank
0
15 June 2001
Infrastructure Leasing & Financial Services Ltd.
0
18 June 2007
Canara Bank
0
02 February 2023
Others
0
23 November 2013
Uco Bank
0
04 April 2008
Axis Bank
0
01 October 2002
Uco Bank
0
01 October 2002
Uco Bank
0
31 December 2007
Axis Bank Limited
0
22 June 2005
Sundram Finance Ltd.
0
01 October 2002
Uco Bank
0
15 June 2001
Infrastructure Leasing & Financial Services Ltd.
0
18 June 2007
Canara Bank
0
02 February 2023
Others
0
23 November 2013
Uco Bank
0
04 April 2008
Axis Bank
0
01 October 2002
Uco Bank
0
01 October 2002
Uco Bank
0
31 December 2007
Axis Bank Limited
0
22 June 2005
Sundram Finance Ltd.
0
01 October 2002
Uco Bank
0
15 June 2001
Infrastructure Leasing & Financial Services Ltd.
0
18 June 2007
Canara Bank
0

Documents

Form MGT-14-26122020_signed
Form DPT-3-10122020-signed
Instrument(s) of creation or modification of charge;-04122020
Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Form DPT-3-03122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20072020
Directors report as per section 134(3)-20072020
Form AOC-4-20072020_signed
List of share holders, debenture holders;-14072020
Form MGT-7-14072020_signed
Form DIR-12-11112019_signed
Optional Attachment-(1)-08112019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-07102019
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form DIR-12-02102019_signed
Notice of resignation;-27092019
Optional Attachment-(1)-27092019
Evidence of cessation;-27092019
Form DIR-12-28082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082019
Optional Attachment-(1)-27082019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Directors report as per section 134(3)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Form AOC-4-29102018_signed