Company Information

CIN
Status
Date of Incorporation
27 May 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Naval Chordia
Naval Chordia
Director/Designated Partner
over 2 years ago
Vinit Chordia
Vinit Chordia
Director/Designated Partner
over 2 years ago
Vijay Chordia Prakashchand
Vijay Chordia Prakashchand
Director/Designated Partner
over 2 years ago

Past Directors

Usha Chordia
Usha Chordia
Director
over 38 years ago

Registered Trademarks

The Workvilla Sree Design Infrastructure

[Class : 35] Advertising; Business Management Of Companies; Business Administration; Office Functions; Rental And Leasing Of Office Equipment, Office Equipment

Workvilla Sree Design Infrastructure

[Class : 35] Advertising; Business Management Of Companies; Business Administration; Office Functions; Rental And Leasing Of Office Equipment, Office Equipment

The Workvilla Sree Design Infrastructure

[Class : 36] Rental And Leasing Of Offices, Offices, Office Space, Co Working Space And Apartments
View +1 more Brands for Sree Design Infrastructure Private Limited.

Charges

1 Crore
27 May 1995
Bank Of Madura Ltd
1 Crore
20 August 1994
Canara Ban K
5 Lak
17 March 1993
Indian Bank
16 Lak
22 July 1991
The Punjab National Bank
11 Lak
17 February 1989
Indian Bank
13 Lak
07 February 1989
Indian Bank
13 Lak
08 October 2021
Hdfc Bank Limited
0
07 February 1989
Indian Bank
0
17 March 1993
Indian Bank
0
27 May 1995
Bank Of Madura Ltd
0
17 February 1989
Indian Bank
0
22 July 1991
The Punjab National Bank
0
20 August 1994
Canara Ban K
0
08 October 2021
Hdfc Bank Limited
0
07 February 1989
Indian Bank
0
17 March 1993
Indian Bank
0
27 May 1995
Bank Of Madura Ltd
0
17 February 1989
Indian Bank
0
22 July 1991
The Punjab National Bank
0
20 August 1994
Canara Ban K
0

Documents

Optional Attachment-(1)-03032020
Notice of resignation;-03032020
Evidence of cessation;-03032020
Form DIR-12-03032020_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form DPT-3-08112019-signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Form DPT-3-05082019-signed
Auditor?s certificate-26062019
Form MGT-7-05112018_signed
List of share holders, debenture holders;-03112018
Optional Attachment-(1)-03112018
Form AOC-4-02112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form ADT-1-11102018_signed
Copy of resolution passed by the company-11102018
Copy of the intimation sent by company-11102018
Copy of written consent given by auditor-11102018
Form MGT-14-01052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180501