Company Information

CIN
Status
Date of Incorporation
11 November 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,675,000
Authorised Capital
60,000,000

Directors

Deepthi Shiva
Deepthi Shiva
Director/Designated Partner
about 2 years ago
Ramesh Siva
Ramesh Siva
Director
over 2 years ago
Vittal Vidyaramesh
Vittal Vidyaramesh
Director
about 14 years ago

Past Directors

Amith Ramchandra
Amith Ramchandra
Director
almost 11 years ago
Ramchandra Channarayappa
Ramchandra Channarayappa
Director
almost 11 years ago
Roshan Sunny
Roshan Sunny
Additional Director
almost 14 years ago
Vinaya Paul Bandugula
Vinaya Paul Bandugula
Additional Director
almost 14 years ago

Registered Trademarks

Grand Continent Grand Continent Hotels

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Grand Country Stays Grand Continent Hotels

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

Grand Continent Hotels Grand Continent Hotels

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

Charges

27 Crore
28 December 2018
Aditya Birla Finance Limited
16 Crore
15 December 2018
State Bank Of India
7 Crore
26 April 2018
Ivl Finance Limited
6 Crore
17 January 2013
Vijaya Bank
13 Lak
28 May 2020
State Bank Of India
1 Crore
10 November 2022
Bank Of Baroda
88 Lak
27 October 2021
State Bank Of India
1 Crore
11 October 2023
Others
0
14 June 2023
Others
0
10 November 2022
Others
0
27 October 2021
State Bank Of India
0
28 December 2018
Others
0
26 April 2018
Others
0
15 December 2018
State Bank Of India
0
28 May 2020
State Bank Of India
0
17 January 2013
Vijaya Bank
0
14 June 2023
Others
0
10 November 2022
Others
0
27 October 2021
State Bank Of India
0
28 December 2018
Others
0
26 April 2018
Others
0
15 December 2018
State Bank Of India
0
28 May 2020
State Bank Of India
0
17 January 2013
Vijaya Bank
0
14 June 2023
Others
0
10 November 2022
Others
0
27 October 2021
State Bank Of India
0
28 December 2018
Others
0
26 April 2018
Others
0
15 December 2018
State Bank Of India
0
28 May 2020
State Bank Of India
0
17 January 2013
Vijaya Bank
0
11 October 2023
Others
0
14 June 2023
Others
0
10 November 2022
Others
0
27 October 2021
State Bank Of India
0
28 December 2018
Others
0
26 April 2018
Others
0
15 December 2018
State Bank Of India
0
28 May 2020
State Bank Of India
0
17 January 2013
Vijaya Bank
0

Documents

Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200811
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form DPT-3-11112019-signed
Form CHG-4-07092019_signed
Letter of the charge holder stating that the amount has been satisfied-07092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Declaration by first director-10042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042019
Form DIR-12-10042019_signed
Optional Attachment-(1)-10042019
Optional Attachment-(2)-10042019
Optional Attachment-(4)-10042019
Optional Attachment-(5)-10042019
Optional Attachment-(3)-10042019
Form CHG-1-07032019_signed
Instrument(s) of creation or modification of charge;-07032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
Form CHG-1-13022019_signed
Instrument(s) of creation or modification of charge;-13022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190213
List of share holders, debenture holders;-28012019
Form AOC-4-28012019_signed
Form MGT-7-28012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019