Company Information

CIN
Status
Date of Incorporation
10 April 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,091,600
Authorised Capital
8,100,000

Directors

Shubhaprasad Talur .
Shubhaprasad Talur .
Director
over 12 years ago
Talur Pompapathy Shivaprasad
Talur Pompapathy Shivaprasad
Director/Designated Partner
over 12 years ago

Past Directors

Sharath Kumar Srinivasa Annur .
Sharath Kumar Srinivasa Annur .
Director
over 9 years ago
Radhakrishnan Venataraman
Radhakrishnan Venataraman
Director
over 20 years ago
Vakada Sridhar
Vakada Sridhar
Director
about 24 years ago
Sridhar Penumechchu
Sridhar Penumechchu
Director
over 25 years ago

Registered Trademarks

100 Ft. Boutique. Bar. Restaurant... Rendezvous Restaurants

[Class : 42] Providing Of Food And Drink, Temporary Accommodation

Madira (Label) Rendezvous Restaurants

[Class : 42] Providing Of Food And Drink, Temporary Accommodation

La Patisserie (Label) Rendezvous Restaurants

[Class : 42] Providing Of Food And Drink, Temporary Accommodation
View +4 more Brands for Rendezvous Restaurants Private Limited.

Charges

0
11 May 2007
Axis Bank Limited
2 Crore
24 March 2009
Axis Bank Limited
98 Lak
24 March 2009
Axis Bank Limited
0
11 May 2007
Axis Bank Limited
0
24 March 2009
Axis Bank Limited
0
11 May 2007
Axis Bank Limited
0
24 March 2009
Axis Bank Limited
0
11 May 2007
Axis Bank Limited
0
24 March 2009
Axis Bank Limited
0
11 May 2007
Axis Bank Limited
0
24 March 2009
Axis Bank Limited
0
11 May 2007
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(2)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Notice of resignation;-06032019
Evidence of cessation;-06032019
Form DIR-12-06032019_signed
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(2)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form MGT-7-22062018_signed
Form AOC-4-22062018_signed
List of share holders, debenture holders;-21062018
Directors report as per section 134(3)-21062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062018
Form DIR-12-19092016_signed
Letter of appointment;-19092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092016
Form AOC-4-030116.OCT
Form MGT-14-010116.OCT