Company Information

CIN
Status
Date of Incorporation
05 May 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2013
Last Annual Meeting
23 September 2013
Paid Up Capital
10,100,000
Authorised Capital
11,000,000

Directors

Vikram Ram Phadke
Vikram Ram Phadke
Director/Designated Partner
over 2 years ago
Murugesu Lankalingam
Murugesu Lankalingam
Director
almost 3 years ago
Atul Malhotra
Atul Malhotra
Director
about 18 years ago

Past Directors

Rajenderan Ramachandran
Rajenderan Ramachandran
Additional Director
over 18 years ago

Registered Trademarks

Maison Des Gourmets (Logo) Maison Des Gourmets

[Class : 42] Services Concerned With Or Relating To The Providing Of Gourmet Cuisine Including Services For Providing Gourmet Food, Drink And Beverages In Gourmet Food Shops, Hotels, Restaurants, Eateries, Fast Food Joints, Snack Bars, Coffee Shops, Self Service Restaurants, Coffee Bars, Pastry Shops, Ice Cream Parlors, Food Supermarket, Motels, Take Away Outlets, Cafeterias...

Charges

0
25 February 2009
Axis Bank Limited
1 Crore
27 December 2007
Hdfc Bank Limited
1 Crore
07 August 2008
Hdfc Bank Limited
1 Crore
07 August 2008
Hdfc Bank Limited
0
25 February 2009
Axis Bank Limited
0
27 December 2007
Hdfc Bank Limited
0
07 August 2008
Hdfc Bank Limited
0
25 February 2009
Axis Bank Limited
0
27 December 2007
Hdfc Bank Limited
0
07 August 2008
Hdfc Bank Limited
0
25 February 2009
Axis Bank Limited
0
27 December 2007
Hdfc Bank Limited
0

Documents

FormFTE-011214.PDF
A duly certified statement of account by a chartered accountant in whole-time practice-011214.PDF
Affidavit -to be given individually by director-s---011214.PDF
Copy of Board resolution showing authorisation given for filing this application-011214.PDF
Indemnity bond -to be given individually or collectively by director-s--011214.PDF
Immunity Certificate under CLSS- 2014-051114.PDF
Immunity Certificate under CLSS- 2014-051114.PDF
Immunity Certificate under CLSS- 2014-051114.PDF
Application for grant of immunity certificate under CLSS 2014-041114.PDF
FormSchV-010914 for the FY ending on-310313.OCT
Form23AC-010914 for the FY ending on-310313.OCT
FormSchV-280814 for the FY ending on-310312.OCT
Form66-280814 for the FY ending on-310313.OCT
Form66-280814 for the FY ending on-310312.OCT
Form23AC-280814 for the FY ending on-310312.OCT
Form CHG-4-020714.OCT
Memorandum of satisfaction of Charge-270614.PDF
Letter of the charge holder-270614.PDF
Form 23B for period 010411 to 310312-011011.OCT
Form23AC-280312 for the FY ending on-310311.OCT
Form66-280312 for the FY ending on-310311.OCT
FormSchV-280312 for the FY ending on-310311.OCT
FormSchV-041210 for the FY ending on-310310.OCT
Form66-041210 for the FY ending on-310310.OCT
Form23AC-041210 for the FY ending on-310310.OCT
Form23AC-171209 for the FY ending on-310309.OCT
FormSchV-171209 for the FY ending on-310309.OCT
Form66-161209 for the FY ending on-310309.OCT
Evidence of cessation-210909.PDF
Optional Attachment 1-210909.PDF