Company Information

CIN
Status
Date of Incorporation
21 November 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,906,000
Authorised Capital
20,000,000

Directors

Ravindra Beleyur
Ravindra Beleyur
Irp/Rp/Liquidator
over 2 years ago
Suketha .
Suketha .
Director/Designated Partner
almost 4 years ago
Shanthanu Malnad
Shanthanu Malnad
Director/Designated Partner
over 4 years ago

Past Directors

Balasubramanian Ram Kumar
Balasubramanian Ram Kumar
Additional Director
over 4 years ago
Siddarthan Gowthaman
Siddarthan Gowthaman
Director
almost 7 years ago
Vasanthi Gowthaman .
Vasanthi Gowthaman .
Director
about 10 years ago
Murugan Ramanathan
Murugan Ramanathan
Director
about 10 years ago
Rohini Rajarathinam
Rohini Rajarathinam
Director
about 20 years ago
Gowthaman Ramanathan
Gowthaman Ramanathan
Director
about 20 years ago

Registered Trademarks

Reliable Cashew Reliable Cashew Company P

[Class : 29] Cashew Nuts

Charges

127 Crore
31 December 2018
Housing Development Finance Corporation Limited
1 Crore
31 December 2018
Housing Development Finance Corporation Limited
1 Crore
14 August 2018
State Bank Of India
77 Crore
20 April 2017
Kotak Mahindra Bank Limited
24 Crore
04 June 2015
Icici Bank Limited
70 Lak
04 June 2015
Icici Bank Limited
70 Lak
26 December 2012
The South Indian Bank Limited
5 Crore
21 July 2011
Canara Bank
15 Crore
19 January 2016
Icici Bank Limited
1 Crore
07 November 2019
Samunnati Financial Intermediation & Services Private Limited
10 Crore
05 August 2019
Indusind Bank Ltd.
35 Crore
04 June 2015
Others
0
04 June 2015
Others
0
20 April 2017
Others
0
14 August 2018
State Bank Of India
0
31 December 2018
Others
0
31 December 2018
Others
0
21 July 2011
Canara Bank
0
07 November 2019
Others
0
05 August 2019
Others
0
19 January 2016
Icici Bank Limited
0
26 December 2012
The South Indian Bank Limited
0
04 June 2015
Others
0
04 June 2015
Others
0
20 April 2017
Others
0
14 August 2018
State Bank Of India
0
31 December 2018
Others
0
31 December 2018
Others
0
21 July 2011
Canara Bank
0
07 November 2019
Others
0
05 August 2019
Others
0
19 January 2016
Icici Bank Limited
0
26 December 2012
The South Indian Bank Limited
0
04 June 2015
Others
0
04 June 2015
Others
0
20 April 2017
Others
0
14 August 2018
State Bank Of India
0
31 December 2018
Others
0
31 December 2018
Others
0
21 July 2011
Canara Bank
0
07 November 2019
Others
0
05 August 2019
Others
0
19 January 2016
Icici Bank Limited
0
26 December 2012
The South Indian Bank Limited
0

Documents

Form DIR-12-01072020_signed
Notice of resignation;-30062020
Evidence of cessation;-30062020
Optional Attachment-(1)-30062020
Form CHG-1-26052020_signed
Instrument(s) of creation or modification of charge;-26052020
Particulars of all joint charge holders;-26052020
Optional Attachment-(1)-26052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200526
Form CHG-4-27122019_signed
Letter of the charge holder stating that the amount has been satisfied-26122019
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-16122019_signed
Form CHG-1-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
Copy of MGT-8-30112019
Instrument(s) of creation or modification of charge;-28112019
Optional Attachment-(1)-28112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191128
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191114
Instrument(s) of creation or modification of charge;-14112019
Optional Attachment-(1)-14112019
Form DPT-3-13112019-signed
Instrument(s) of creation or modification of charge;-12112019
Optional Attachment-(1)-12112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191112