Company Information

CIN
Status
Date of Incorporation
28 October 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 March 2022
Paid Up Capital
81,000,000
Authorised Capital
100,000,000

Directors

Poovalingam Sikkandar
Poovalingam Sikkandar
Director
over 2 years ago
Mohana Prasath Sikkandar
Mohana Prasath Sikkandar
Director
about 15 years ago

Past Directors

Krishnaiyer Sikkandar Poornaprasath
Krishnaiyer Sikkandar Poornaprasath
Additional Director
almost 12 years ago

Registered Trademarks

Mk Six Madurai Krishna Network

[Class : 38] Broadcast Of Tv Channel

Mk Tv Madurai Krishna Network

[Class : 38] Broadcast Of Tv Channel

Ramanaa Tv Madurai Krishna Network

[Class : 41] Entertainment.
View +1 more Brands for Madurai Krishna Network Private Limited.

Charges

9 Crore
13 March 2017
Syndicate Bank
6 Crore
23 November 2012
Syndicate Bank
1 Crore
31 July 2012
Syndicate Bank
1 Crore
29 October 2020
Canara Bank
1 Crore
30 September 2021
Canara Bank
53 Lak
30 September 2021
Canara Bank
0
29 October 2020
Canara Bank
0
13 March 2017
Syndicate Bank
0
23 November 2012
Syndicate Bank
0
31 July 2012
Syndicate Bank
0
30 September 2021
Canara Bank
0
29 October 2020
Canara Bank
0
13 March 2017
Syndicate Bank
0
23 November 2012
Syndicate Bank
0
31 July 2012
Syndicate Bank
0
30 September 2021
Canara Bank
0
29 October 2020
Canara Bank
0
13 March 2017
Syndicate Bank
0
23 November 2012
Syndicate Bank
0
31 July 2012
Syndicate Bank
0

Documents

Form MGT-14-06112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032019
Form AOC-4(XBRL)-01032019_signed
Form MGT-7-01032019_signed
List of share holders, debenture holders;-28022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022019
Letter of the charge holder stating that the amount has been satisfied-21102017
Form CHG-4-21102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171021
Form CHG-1-17102017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171017
Instrument(s) of creation or modification of charge;-16102017
Optional Attachment-(1)-16102017
Form CHG-1-13102017_signed
Instrument(s) of creation or modification of charge;-13102017
Optional Attachment-(1)-13102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171013
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072017
Form AOC-4(XBRL)-17072017_signed
Form MGT-7-12072017_signed
Form 23AC-XBRL-12072017_signed
Form 20B-12072017_signed
Form AOC-4(XBRL)-12072017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072017
XBRL document in respect of balance sheet 07072017 for the financial year ending on 31032014
List of share holders, debenture holders;-07072017
Annual return as per schedule V of the Companies Act,1956-07072017
XBRL document in respect of balance sheet 29-09-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-180216-290914 for the FY ending on-310312.OCT