Company Information

CIN
Status
Date of Incorporation
19 September 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
76,800,000
Authorised Capital
90,000,000

Directors

. Suneel
. Suneel
Director/Designated Partner
over 2 years ago
Arumugam Annamalai
Arumugam Annamalai
Director/Designated Partner
almost 5 years ago
Kuppan Rajasekar
Kuppan Rajasekar
Additional Director
over 6 years ago

Past Directors

Prakash Kanniah
Prakash Kanniah
Director
over 13 years ago
Hari Babu Gengarapu
Hari Babu Gengarapu
Director
over 13 years ago
Venkateswarlu Parimi
Venkateswarlu Parimi
Director
over 18 years ago
Srinivasulu Yeragatupalli Reddy
Srinivasulu Yeragatupalli Reddy
Director
over 18 years ago
Hemakumar Konda Reddy
Hemakumar Konda Reddy
Director
over 24 years ago

Charges

0
16 September 2005
Evergreen Entertainers Private Limited
1 Crore
10 July 1997
Oman International Bank S.a.o.g.
7 Crore
10 July 1997
Oman International Bank S.a.o.g.
7 Crore
16 September 2005
Evergreen Entertainers Private Limited
0
10 July 1997
Oman International Bank S.a.o.g.
0
10 July 1997
Oman International Bank S.a.o.g.
0
16 September 2005
Evergreen Entertainers Private Limited
0
10 July 1997
Oman International Bank S.a.o.g.
0
10 July 1997
Oman International Bank S.a.o.g.
0

Documents

Form ADT-1-31072020_signed
Copy of written consent given by auditor-31072020
Copy of resolution passed by the company-31072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04032020
List of share holders, debenture holders;-04032020
Form AOC-4(XBRL)-04032020_signed
Form MGT-7-04032020_signed
Form DPT-3-11112019-signed
Form DPT-3-18072019
Form DIR-12-21062019_signed
Evidence of cessation;-14062019
Notice of resignation;-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form DIR-12-14062019_signed
Optional Attachment-(1)-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Form AOC-4(XBRL)-20122018_signed
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112017
Form AOC-4(XBRL)-01112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122016
Form_AOC4-XBRL_-_2016_-_MAJESTIC_RAMESH1971_20161202142139.pdf-02122016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016_signed
XBRL document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-070116.OCT
Form MGT-7-070116.OCT