Company Information

CIN
Status
Date of Incorporation
20 July 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 October 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Rajappa Raaj Kumar Ilangovan
Rajappa Raaj Kumar Ilangovan
Director/Designated Partner
over 2 years ago

Past Directors

Ilangovan Saradhambal
Ilangovan Saradhambal
Director
over 10 years ago
Rajappa Ilangovan
Rajappa Ilangovan
Director
over 12 years ago
Ramakrishnan Vidya
Ramakrishnan Vidya
Director
over 12 years ago
Vadalivilai Pooyannadar Ramakrishnan
Vadalivilai Pooyannadar Ramakrishnan
Director
over 20 years ago

Registered Trademarks

Gem Inn Resort Jolly Gem Inn Pvt

[Class : 43] Services Relating To Resort, Room, Accommodation Bureau (Hotels, Boarding Houses), Rental Of Temporary Accommodation, Temporary Accommodation Reservation, Boarding Houses, Bar, Bar Services, Lounge Bar, Lounge Services (Cocktail), Pubs, Night Club, Restaurants, Restaurants (Self Service), Snack Bars, Cafes, Cafeteria, Catering Services (Food And Drink).

Charges

3 Crore
30 October 2013
Axis Bank Limited
2 Crore
25 September 2010
Religare Finvest Limited
11 Lak
25 September 2010
Religare Finvest Limited
11 Lak
27 January 2011
Indian Overseas Bank
3 Crore
25 September 2010
Religare Finvest Limited
0
25 September 2010
Religare Finvest Limited
0
27 January 2011
Indian Overseas Bank
0
30 October 2013
Axis Bank Limited
0
25 September 2010
Religare Finvest Limited
0
25 September 2010
Religare Finvest Limited
0
27 January 2011
Indian Overseas Bank
0
30 October 2013
Axis Bank Limited
0
25 September 2010
Religare Finvest Limited
0
25 September 2010
Religare Finvest Limited
0
27 January 2011
Indian Overseas Bank
0
30 October 2013
Axis Bank Limited
0

Documents

Evidence of cessation;-03092020
Form DIR-12-03092020_signed
Notice of resignation;-03092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022020
Directors report as per section 134(3)-13022020
List of share holders, debenture holders;-13022020
Form AOC-4-13022020_signed
Form MGT-7-13022020_signed
Form ADT-1-18032019_signed
Copy of the intimation sent by company-11032019
Copy of written consent given by auditor-11032019
Copy of resolution passed by the company-11032019
Optional Attachment-(1)-11032019
Directors report as per section 134(3)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
List of share holders, debenture holders;-19102018
Form MGT-7-19102018_signed
Form AOC-4-19102018_signed
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Form AOC-4-17112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Directors report as per section 134(3)-15112016
Form MGT-7-031215.OCT