Company Information

CIN
Status
Date of Incorporation
21 October 1978
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
92,000,000
Authorised Capital
100,000,000

Directors

Jayakanthan Kondalsamy
Jayakanthan Kondalsamy
Director
about 2 years ago
Kondalswamy Ramesh
Kondalswamy Ramesh
Director/Designated Partner
about 2 years ago
Kondalswamy Kondiahswamy Nallama
Kondalswamy Kondiahswamy Nallama
Managing Director
about 44 years ago

Registered Trademarks

Jardin Hotel Vaigai

[Class : 43] Food, Beverage & Restaurant Services Including Take Away Service

Fortel Hotel Vaigai

[Class : 43] Food, Beverage & Restaurant Services Including Temporary Accommodation And Lodging

Grill Wagon Hotel Vaigai

[Class : 43] Food And Drinks Services, Restaurant Services
View +1 more Brands for Hotel Vaigai Private Limited.

Charges

15 Crore
28 February 2019
Aditya Birla Finance Limited
15 Crore
31 January 2016
Religare Finvest Limited
8 Crore
26 May 2008
State Bank Of Travancore And Sbi
3 Crore
31 January 2005
State Bank Of India
18 Crore
02 August 1982
Indian Bank
10 Lak
07 April 1983
Indian Bank
5 Lak
31 May 2022
Hdfc Bank Limited
0
28 February 2019
Others
0
31 January 2005
State Bank Of India
0
02 August 1982
Indian Bank
0
07 April 1983
Indian Bank
0
31 January 2016
Others
0
26 May 2008
State Bank Of Travancore And Sbi
0
31 May 2022
Hdfc Bank Limited
0
28 February 2019
Others
0
31 January 2005
State Bank Of India
0
02 August 1982
Indian Bank
0
07 April 1983
Indian Bank
0
31 January 2016
Others
0
26 May 2008
State Bank Of Travancore And Sbi
0
31 May 2022
Hdfc Bank Limited
0
28 February 2019
Others
0
31 January 2005
State Bank Of India
0
02 August 1982
Indian Bank
0
07 April 1983
Indian Bank
0
31 January 2016
Others
0
26 May 2008
State Bank Of Travancore And Sbi
0

Documents

Evidence of cessation;-16072020
Form DIR-12-16072020_signed
Optional Attachment-(2)-16072020
Form DPT-3-23012020-signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-02012020_signed
Form AOC-4(XBRL)-03122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Instrument(s) of creation or modification of charge;-04062019
Form CHG-1-04062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190604
Form DIR-12-31052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052019
Optional Attachment-(2)-30052019
Optional Attachment-(1)-30052019
Declaration by first director-30052019
Instrument(s) of creation or modification of charge;-16052019
Form CHG-1-16052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
Form PAS-3-11052019_signed
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.-11052019
Copy of Board or Shareholders? resolution-11052019
Form SH-7-26042019-signed
Form MGT-14-26042019-signed
Copy of the resolution for alteration of capital;-16042019
Optional Attachment-(1)-16042019