Company Information

CIN
Status
Date of Incorporation
26 November 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
90,043,960
Authorised Capital
100,000,000

Directors

. Tejeshwar
. Tejeshwar
Director/Designated Partner
over 2 years ago
Amutha .
Amutha .
Director/Designated Partner
about 13 years ago
Ashok .
Ashok .
Managing Director
about 23 years ago

Registered Trademarks

Around Rajputana Feast Of North Hotel Jaya Pushpam

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation; Restaurants; Hotels; Motels; Cafés; Cafeterias; Snack Bars; Food And Drink Catering For Tamil Nadu And Puducherry Only

Flying Bottles Hotel Jaya Pushpam

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation; Restaurants; Hotels; Motels; Cafés; Cafeterias; Snack Bars; Food And Drink Catering

Flying Bottles Hotel Jayapushpam

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation; Restaurants; Hotels; Motels; Cafés; Cafeterias; Snack Bars; Food And Drink Catering
View +5 more Brands for Hotel Jaya Pushpam Private Limited.

Charges

5 Crore
31 January 2014
State Bank Of India
5 Crore
31 January 2013
Axis Bank Limited
75 Lak
15 February 2010
Bajaj Auto Finance Limited
12 Crore
18 May 2007
Central Bank Of India
3 Crore
10 March 2006
State Bank Of Travancore
5 Crore
31 January 2014
State Bank Of India
0
15 February 2010
Bajaj Auto Finance Limited
0
18 May 2007
Central Bank Of India
0
31 January 2013
Axis Bank Limited
0
10 March 2006
State Bank Of Travancore
0
31 January 2014
State Bank Of India
0
15 February 2010
Bajaj Auto Finance Limited
0
18 May 2007
Central Bank Of India
0
31 January 2013
Axis Bank Limited
0
10 March 2006
State Bank Of Travancore
0

Documents

Optional Attachment-(2)-07082020
Optional Attachment-(1)-07082020
Form CHG-1-07082020_signed
Instrument(s) of creation or modification of charge;-07082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form DIR-12-05012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form ADT-1-20122019_signed
Copy of the intimation sent by company-20122019
Copy of resolution passed by the company-20122019
Copy of written consent given by auditor-20122019
Form AOC-4(XBRL)-14122019_signed
Form DPT-3-03122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-07112019-signed
Form DIR-12-23082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23082019
Declaration by first director-23082019
Form DIR-12-16082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082019
Declaration by first director-16082019
Auditor?s certificate-29062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
List of share holders, debenture holders;-13122018
Form AOC-4(XBRL)-13122018_signed
Form MGT-7-13122018_signed
Form ADT-3-05122018-signed
Copy of resolution passed by the company-29112018