Company Information

CIN
Status
Date of Incorporation
28 July 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 November 2015
Paid Up Capital
66,628,400
Authorised Capital
85,000,000

Directors

Rajavelan Krishnan Nallan
Rajavelan Krishnan Nallan
Director/Designated Partner
about 10 years ago
Duraiswamy Tripura Sundari
Duraiswamy Tripura Sundari
Director/Designated Partner
about 10 years ago
Aditya Jalan
Aditya Jalan
Director
about 11 years ago
Parthiban Balasubramaniam
Parthiban Balasubramaniam
Director
over 16 years ago
Sanjay Jalan
Sanjay Jalan
Director/Designated Partner
over 30 years ago

Past Directors

Rajiv Bhatia
Rajiv Bhatia
Director
over 19 years ago
. Sundeepdamani
. Sundeepdamani
Director
over 19 years ago

Registered Trademarks

Le Waterina Le Waterina Resorts And Hotels

[Class : 43] Services Relating To Providing Of Food And Drink, Catering; Services, Restaurants, Rest Homes, Providing Of Food Counters, Snack Bars, Bar Services, Hotels, Cafeterias, Lounge, Tea Rooms, Canteens; Providing Conference Facilities And Banquet Halls And Services; Temporary Accommodation In Hotel, Motel, Resort And Spa; Outdoor Catering Services, Prov...

Charges

13 Crore
24 January 2013
Vijaya Bank
12 Crore
04 November 1991
The Lic Housing Finance Limited
50 Lak
23 February 1990
Vijaya Kumari Financier
1 Lak
23 February 1990
Vijaya Kumari Financier
1 Lak
28 February 2012
Axis Bank Limited
1 Crore
02 August 1988
Indian Bank
10 Lak
28 February 2012
Axis Bank Limited
0
24 January 2013
Vijaya Bank
0
04 November 1991
The Lic Housing Finance Limited
0
02 August 1988
Indian Bank
0
23 February 1990
Vijaya Kumari Financier
0
23 February 1990
Vijaya Kumari Financier
0
28 February 2012
Axis Bank Limited
0
24 January 2013
Vijaya Bank
0
04 November 1991
The Lic Housing Finance Limited
0
02 August 1988
Indian Bank
0
23 February 1990
Vijaya Kumari Financier
0
23 February 1990
Vijaya Kumari Financier
0

Documents

Form AOC-4(XBRL)-29042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042017
Optional Attachment-(1)-28042017
Approval letter of extension of financial year of AGM-28042017
Form DIR-12-25112016_signed
Notice of resignation;-25112016
Evidence of cessation;-25112016
Form DIR-11-25112016_signed
Proof of dispatch-24112016
Notice of resignation filed with the company-24112016
glaxo-pharma-MGT_7_G11484029_SOWRIRAJAN_20160921171436.xlsm
Approval letter for extension of AGM;-15092016
Optional Attachment-(1)-15092016
List of share holders, debenture holders;-15092016
Copy of MGT-8-15092016
Form DIR-12-15092016_signed
Form MGT-7-15092016_signed
Copy of Board Resolution-150915.PDF
Optional Attachment 1-150915.PDF
Form DIR-12-230415.OCT
Interest in other entities-230415.PDF
Declaration of the appointee Director- in Form DIR-2-230415.PDF
Optional Attachment 1-230415.PDF
Form DIR-12-311214.OCT
Evidence of cessation-301214.PDF
FormSchV-301214 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-300914.OCT
Form DIR-12-021114.OCT
XBRL document in respect of balance sheet 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF