Company Information

CIN
Status
Date of Incorporation
27 June 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,265,100
Authorised Capital
15,000,000

Directors

Auathan Ramesh Kumar
Auathan Ramesh Kumar
Director
over 2 years ago
Kulandian Sathyakala
Kulandian Sathyakala
Director
over 13 years ago
Subramanian Kulanthaian
Subramanian Kulanthaian
Managing Director
over 13 years ago
Ramesh Kumar Deivanai
Ramesh Kumar Deivanai
Director
over 13 years ago

Past Directors

Jayakumar Venugopal
Jayakumar Venugopal
Director
about 29 years ago

Registered Trademarks

Svastha Spa And Wellness Studio Jpri Hotels

[Class : 44] Spa Services, Day Spa Services, Health Spa Services, Health Spa Services For Health And Wellness Of The Body And Spirit Incorporating Massage, Facial And Body Treatment Services, And Cosmetic Body Care Services

La Cabana Rooftop Bar &... Jpri Hotels

[Class : 43] Hotels, Restaurants, Motels, Bar Services, Services For Providing Food And Drink

Tepin Chilli Multicuisine Restaurant Jpri Hotels

[Class : 43] Hotels, Restaurants, Motels, Services For Providing Food And Drink
View +2 more Brands for Jpri Hotels Private Limited.

Charges

22 Crore
11 July 2012
City Union Bank Limited
22 Crore
09 June 1999
State Bank Of India
14 Lak
11 July 2012
Others
0
09 June 1999
State Bank Of India
0
11 July 2012
Others
0
09 June 1999
State Bank Of India
0

Documents

Form ADT-1-09112020_signed
Copy of resolution passed by the company-04112020
Copy of the intimation sent by company-04112020
Copy of written consent given by auditor-04112020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form AOC-4-12012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-29122019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Form MGT-7-04112018_signed
Form AOC-4-04112018_signed
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Instrument(s) of creation or modification of charge;-08092018
Form CHG-1-08092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180908
Optional Attachment-(1)-26122017
Instrument(s) of creation or modification of charge;-26122017
Form CHG-1-26122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171226
Form AOC-4-08112017_signed
Form MGT-7-08112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
List of share holders, debenture holders;-06112017