Company Information

CIN
Status
Date of Incorporation
07 September 1978
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
29,664,900
Authorised Capital
50,000,000

Directors

Durga Sandeep Raheja
Durga Sandeep Raheja
Director/Designated Partner
over 2 years ago
Shyam Nandlal Wadhwani
Shyam Nandlal Wadhwani
Director/Designated Partner
over 2 years ago
Sandeep Gopal Raheja
Sandeep Gopal Raheja
Director/Designated Partner
over 2 years ago
Madaithur Narayanan Meenakshisundaram
Madaithur Narayanan Meenakshisundaram
Beneficial Owner
over 5 years ago
Sudarsanan Sethukumari
Sudarsanan Sethukumari
Beneficial Owner
over 5 years ago
Sumathi Chokkanathan
Sumathi Chokkanathan
Beneficial Owner
over 5 years ago
Janardhan Madayathur Narayanan
Janardhan Madayathur Narayanan
Director
almost 38 years ago

Past Directors

Gopal Lachmandas Raheja
Gopal Lachmandas Raheja
Director
almost 24 years ago
Madayathur Ponnuswamy Naicker Narayanan
Madayathur Ponnuswamy Naicker Narayanan
Director
about 47 years ago

Charges

11 Crore
06 March 2002
Palm Grove Beach Hotels Private Limited
11 Crore
20 December 1989
United Bank Of India
5 Crore
16 July 2009
Union Bank Of India Limited
75 Crore
08 April 2009
Idbi Bank Limited
160 Crore
06 March 2002
Palm Grove Beach Hotels Private Limited
0
08 April 2009
Idbi Bank Limited
0
20 December 1989
United Bank Of India
0
16 July 2009
Union Bank Of India Limited
0
06 March 2002
Palm Grove Beach Hotels Private Limited
0
08 April 2009
Idbi Bank Limited
0
20 December 1989
United Bank Of India
0
16 July 2009
Union Bank Of India Limited
0
06 March 2002
Palm Grove Beach Hotels Private Limited
0
08 April 2009
Idbi Bank Limited
0
20 December 1989
United Bank Of India
0
16 July 2009
Union Bank Of India Limited
0

Documents

Form DPT-3-10112020-signed
Form ADT-1-23102020_signed
Copy of resolution passed by the company-21102020
Copy of written consent given by auditor-21102020
Auditor?s certificate-29092020
Form BEN - 2-11032020_signed
Declaration under section 90-11032020
List of share holders, debenture holders;-07012020
Form MGT-7-07012020_signed
Form AOC-4-16112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form SERIOUS COMPLAINT-25092019
Form DPT-3-25062019-signed
Auditor?s certificate-18062019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
Form AOC-4-25102018_signed
Form ADT-1-10102018_signed
Copy of resolution passed by the company-10102018
Copy of written consent given by auditor-10102018
Form DIR-12-23042018_signed
Evidence of cessation;-23042018