Company Information

CIN
Status
Date of Incorporation
20 December 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
495,000,000
Authorised Capital
500,000,000

Directors

Anith Kumar Mambatta
Anith Kumar Mambatta
Director/Designated Partner
over 2 years ago
Mheteri Washy Sadarangani
Mheteri Washy Sadarangani
Director
about 3 years ago
Vijay Sadarangani
Vijay Sadarangani
Director/Designated Partner
about 3 years ago
Radhakrishnan Nityanand
Radhakrishnan Nityanand
Director/Designated Partner
over 3 years ago

Past Directors

Dinshaw Keku Parakh
Dinshaw Keku Parakh
Director
about 8 years ago
. Radhakrishnan
. Radhakrishnan
Director
almost 20 years ago

Registered Trademarks

Vivira Mall Celebrate Life! Suryavardhan Estates

[Class : 36] Real Estate Affairs, Real Estate Management, Leasing Of Real Estate Commercial Spaces, Shopping Malls

Vivira Mall Suryavardhan Estates

[Class : 36] Real Estate Affairs, Real Estate Management, Leasing Of Real Estate Commercial Spaces, Shopping Malls

Charges

0
28 October 2006
Bank Of India
30 Crore
28 October 2006
Bank Of India
0
28 October 2006
Bank Of India
0
30 November 2023
Others
0
28 October 2006
Bank Of India
0

Documents

Form AOC-4(XBRL)-19122020_signed
Form MGT-7-19122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Optional Attachment-(1)-18122020
Copy of MGT-8-18122020
List of share holders, debenture holders;-18122020
Form DPT-3-17122020_signed
Optional Attachment-(1)-16122020
Form DIR-12-16122020_signed
Form ADT-1-09122020_signed
Copy of resolution passed by the company-08122020
Copy of written consent given by auditor-08122020
Form DPT-3-14012020-signed
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Form DPT-3-12112019-signed
Notice of resignation;-30102019
Optional Attachment-(1)-30102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102019
Evidence of cessation;-30102019
Form DIR-12-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form DIR-12-16102019_signed
Evidence of cessation;-16102019
Form DIR-12-19122018_signed
Optional Attachment-(1)-19122018
Optional Attachment-(2)-19122018
Declaration by first director-03112018