Company Information

CIN
Status
Date of Incorporation
03 January 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Satish Kumar Goel
Satish Kumar Goel
Director/Designated Partner
almost 3 years ago
Ramachandran Karthik
Ramachandran Karthik
Director
about 9 years ago
Mohan Lal Sehjpal
Mohan Lal Sehjpal
Additional Director
almost 14 years ago
Kalavar Vittal Rao Prakash
Kalavar Vittal Rao Prakash
Director
almost 19 years ago

Past Directors

Viswanathan Murugan
Viswanathan Murugan
Additional Director
over 7 years ago
Rathinakumar .
Rathinakumar .
Director
about 9 years ago
Mukesh Kumar Sharma
Mukesh Kumar Sharma
Additional Director
almost 10 years ago
Prakash Chand Chopra
Prakash Chand Chopra
Additional Director
over 10 years ago
Mangesh Vishwanath Tharwal
Mangesh Vishwanath Tharwal
Additional Director
about 15 years ago
Jnaneshwar Srinivasan
Jnaneshwar Srinivasan
Director
about 17 years ago
Subramanian Venkatesh
Subramanian Venkatesh
Director
almost 19 years ago

Registered Trademarks

Pelican (Device) Pelican Realty Ventures

[Class : 36] Real Estate Affairs, Insurance, Financial Affairs; Monetary Affairs.

Charges

2 Crore
29 March 2018
Sundaram Bnp Paribas Home Finance Limited
2 Crore
23 January 2008
Vijaya Bank
3 Lak
06 September 2007
Vijaya Bank
4 Lak
29 March 2018
Others
0
06 September 2007
Vijaya Bank
0
23 January 2008
Vijaya Bank
0
29 March 2018
Others
0
06 September 2007
Vijaya Bank
0
23 January 2008
Vijaya Bank
0
29 March 2018
Others
0
06 September 2007
Vijaya Bank
0
23 January 2008
Vijaya Bank
0

Documents

Form ADT-1-08012020_signed
Copy of resolution passed by the company-08012020
Optional Attachment-(1)-08012020
Copy of written consent given by auditor-08012020
Form MGT-7-08012020_signed
Form AOC - 4 CFS-08012020_signed
Supplementary or Test audit report under section 143-07012020
Directors report as per section 134(3)-07012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
Statement of Subsidiaries as per section 129 - Form AOC-1-07012020
Form AOC-4-07012020_signed
List of share holders, debenture holders;-06012020
Optional Attachment-(1)-06012020
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form DIR-12-14032019_signed
Evidence of cessation;-12032019
Optional Attachment-(1)-12032019
Supplementary or Test audit report under section 143-16012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012019
Form AOC - 4 CFS-16012019_signed
Form DIR-12-14012019_signed
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018