Company Information

CIN
Status
Date of Incorporation
21 August 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,330,000
Authorised Capital
40,000,000

Directors

Binu Vaidyanathan
Binu Vaidyanathan
Director/Designated Partner
about 2 years ago
Sumalini Anam
Sumalini Anam
Director/Designated Partner
almost 3 years ago
Sridhar Reddy Devarapalli
Sridhar Reddy Devarapalli
Director/Designated Partner
about 7 years ago

Past Directors

Venkata Anish Reddy Anam
Venkata Anish Reddy Anam
Director
almost 13 years ago
Venkataraman Badri
Venkataraman Badri
Director
over 15 years ago
Venkata Subramanyam Panchagnula
Venkata Subramanyam Panchagnula
Director
over 24 years ago

Registered Trademarks

Hedonists Only Mandovi Distilleries And Breweries

[Class : 33] Alcoholic Beverages (Except Beers)

To Pursue Mandovi Distilleries Breweries

[Class : 32] Beer, Hard Seltzer, Spiked Seltzer, Sparkling Water, Carbonated Water, Packaged Drinking Water And Other Non Alcoholic Preparations For Making Beverages

Often Mandovi Distilleries Breweries

[Class : 33] Alcoholic Beverages (Except Beer), Alcoholic Preparations Used For Making Alcoholic Beverages
View +7 more Brands for Mandovi Distilleries & Breweries Private Limited.

Charges

15 Crore
31 December 2015
The Karur Vysya Bank Limited
5 Crore
26 November 2012
Uco Bank
7 Crore
15 April 2021
Hdfc Bank Limited
3 Crore
17 March 2021
The Karur Vysya Bank Limited
6 Crore
23 October 2020
Hdfc Bank Limited
99 Lak
30 March 2023
Others
0
31 October 2022
Hdfc Bank Limited
0
30 April 2022
Others
0
17 March 2021
Others
0
31 December 2015
Others
0
15 April 2021
Hdfc Bank Limited
0
26 November 2012
Uco Bank
0
23 October 2020
Hdfc Bank Limited
0
30 March 2023
Others
0
31 October 2022
Hdfc Bank Limited
0
30 April 2022
Others
0
17 March 2021
Others
0
31 December 2015
Others
0
15 April 2021
Hdfc Bank Limited
0
26 November 2012
Uco Bank
0
23 October 2020
Hdfc Bank Limited
0

Documents

Optional Attachment-(2)-16122020
Optional Attachment-(1)-16122020
Optional Attachment-(4)-16122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020
Optional Attachment-(3)-16122020
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Form DPT-3-17112020-signed
Form MSME FORM I-05112020_signed
Form MSME FORM I-12102020_signed
Form MSME FORM I-07012020_signed
Form MGT-7-08122019_signed
Form AOC-4(XBRL)-07122019_signed
List of share holders, debenture holders;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122019
Copy of MGT-8-05122019
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Form DPT-3-26072019-signed
Form MSME FORM I-25052019_signed
Form MGT-14-07032019_signed
Optional Attachment-(1)-07032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032019
Form DIR-12-02032019_signed
Form DIR-12-01032019_signed
Evidence of cessation;-26022019
Notice of resignation;-26022019