Company Information

CIN
Status
Date of Incorporation
22 December 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Chinnasamy Rajagopalan
Chinnasamy Rajagopalan
Director
over 2 years ago
Chinnasamy Rajagopalan Jayasankar
Chinnasamy Rajagopalan Jayasankar
Director/Designated Partner
over 2 years ago
Rangasamy Kasthuri
Rangasamy Kasthuri
Director/Designated Partner
almost 3 years ago
Anitha Jayasankar
Anitha Jayasankar
Director/Designated Partner
almost 3 years ago
Rajagopalan Padmapriya
Rajagopalan Padmapriya
Director
almost 33 years ago

Past Directors

. Chinnaraj
. Chinnaraj
Additional Director
over 6 years ago
Chinnaraj Uma
Chinnaraj Uma
Additional Director
over 6 years ago

Registered Trademarks

Jayapriya Group Jayapriya Chit Funds

[Class : 36] Chit Funds, Benefit Funds And Property Developers.[Class : 43] Hotels (Providing Food, Drink And Temporary Accommodation).

Charges

27 Crore
26 August 2010
Lakshmi Vilas Bank Limited
17 Crore
25 January 2007
Lakshmi Vilas Bank
45 Lak
09 June 1999
The Lakshmi Vilas Bank Ltd.
8 Lak
29 January 2007
Lakshmi Villas Bank
40 Lak
17 April 2007
Lakshmi Villas Bank
40 Lak
23 November 2002
The Lakshmi Vilas Bank Ltd.
23 Lak
20 August 2003
The Lakshmi Vilas Bank Ltd.
5 Lak
05 October 2020
City Union Bank Limited
10 Crore
18 June 2022
City Union Bank Limited
0
17 February 2022
Others
0
05 October 2020
City Union Bank Limited
0
17 April 2007
Lakshmi Villas Bank
0
23 November 2002
The Lakshmi Vilas Bank Ltd.
0
29 January 2007
Lakshmi Villas Bank
0
26 August 2010
Lakshmi Vilas Bank Limited
0
20 August 2003
The Lakshmi Vilas Bank Ltd.
0
09 June 1999
The Lakshmi Vilas Bank Ltd.
0
25 January 2007
Lakshmi Vilas Bank
0
18 June 2022
City Union Bank Limited
0
17 February 2022
Others
0
05 October 2020
City Union Bank Limited
0
17 April 2007
Lakshmi Villas Bank
0
23 November 2002
The Lakshmi Vilas Bank Ltd.
0
29 January 2007
Lakshmi Villas Bank
0
26 August 2010
Lakshmi Vilas Bank Limited
0
20 August 2003
The Lakshmi Vilas Bank Ltd.
0
09 June 1999
The Lakshmi Vilas Bank Ltd.
0
25 January 2007
Lakshmi Vilas Bank
0
18 June 2022
City Union Bank Limited
0
17 February 2022
Others
0
05 October 2020
City Union Bank Limited
0
17 April 2007
Lakshmi Villas Bank
0
23 November 2002
The Lakshmi Vilas Bank Ltd.
0
29 January 2007
Lakshmi Villas Bank
0
26 August 2010
Lakshmi Vilas Bank Limited
0
20 August 2003
The Lakshmi Vilas Bank Ltd.
0
09 June 1999
The Lakshmi Vilas Bank Ltd.
0
25 January 2007
Lakshmi Vilas Bank
0
18 June 2022
City Union Bank Limited
0
17 February 2022
Others
0
05 October 2020
City Union Bank Limited
0
17 April 2007
Lakshmi Villas Bank
0
23 November 2002
The Lakshmi Vilas Bank Ltd.
0
29 January 2007
Lakshmi Villas Bank
0
26 August 2010
Lakshmi Vilas Bank Limited
0
20 August 2003
The Lakshmi Vilas Bank Ltd.
0
09 June 1999
The Lakshmi Vilas Bank Ltd.
0
25 January 2007
Lakshmi Vilas Bank
0

Documents

Optional Attachment-(1)-07112020
Instrument(s) of creation or modification of charge;-07112020
Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201107
Form MGT-7-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019
Copy of MGT-8-30112019
List of share holders, debenture holders;-30112019
Copy of MGT-8-29072019
Directors report as per section 134(3)-29072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072019
Optional Attachment-(1)-29072019
List of share holders, debenture holders;-29072019
Form MGT-7-29072019_signed
Form AOC-4-29072019_signed
Optional Attachment-(1)-24072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072019
Directors report as per section 134(3)-24072019
List of share holders, debenture holders;-24072019
Copy of MGT-8-24072019
Form AOC-4-24072019_signed
Form MGT-7-24072019_signed
Optional Attachment-(1)-28052019
Form DIR-12-28052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052019
Form AOC-4-18082017_signed
Form MGT-7-18082017_signed