Company Information

CIN
Status
Date of Incorporation
29 January 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,800,000
Authorised Capital
40,000,000

Directors

Ramaswamy Doraiswami
Ramaswamy Doraiswami
Director/Designated Partner
about 2 years ago
Kothandath Gopinath
Kothandath Gopinath
Director/Designated Partner
over 2 years ago
Krishnaier Gopalakrishnan
Krishnaier Gopalakrishnan
Director/Designated Partner
almost 24 years ago

Past Directors

Ashwin Karambaya
Ashwin Karambaya
Additional Director
over 12 years ago
Aruldhas Rubandhas
Aruldhas Rubandhas
Director
over 25 years ago

Registered Trademarks

Kothari's Super Star Waterfall Estate

[Class : 30] Tea

Waterfall Tea Waterfall Estate

[Class : 30] Tea

Charges

57 Crore
14 June 2018
Standard Chartered Bank
49 Crore
05 October 2017
Yes Bank Limited
3 Crore
01 March 2017
Yes Bank Limited
1 Crore
05 October 2017
Yes Bank Limited
50 Lak
30 April 2014
The Catholic Syrian Bank Limited
39 Crore
20 June 2011
Standard Chartered Bank
45 Crore
17 June 2011
Standard Chartered Bank
45 Crore
28 April 2008
Yes Bank Limited
7 Crore
06 November 2020
Yes Bank Limited
54 Lak
17 June 2020
Standard Chartered Bank
3 Crore
01 March 2017
Yes Bank Limited
0
05 October 2017
Yes Bank Limited
0
14 June 2018
Standard Chartered Bank
0
05 October 2017
Yes Bank Limited
0
17 June 2020
Standard Chartered Bank
0
06 November 2020
Yes Bank Limited
0
20 June 2011
Standard Chartered Bank
0
17 June 2011
Standard Chartered Bank
0
30 April 2014
The Catholic Syrian Bank Limited
0
28 April 2008
Yes Bank Limited
0
01 March 2017
Yes Bank Limited
0
05 October 2017
Yes Bank Limited
0
14 June 2018
Standard Chartered Bank
0
05 October 2017
Yes Bank Limited
0
17 June 2020
Standard Chartered Bank
0
06 November 2020
Yes Bank Limited
0
20 June 2011
Standard Chartered Bank
0
17 June 2011
Standard Chartered Bank
0
30 April 2014
The Catholic Syrian Bank Limited
0
28 April 2008
Yes Bank Limited
0

Documents

Form MGT-7-07012021_signed
Form AOC-4-07012021_signed
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Approval letter for extension of AGM;-28122020
Approval letter of extension of financial year or AGM-28122020
Optional Attachment-(1)-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Form DPT-3-09122020_signed
Instrument(s) of creation or modification of charge;-04122020
Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Instrument(s) of creation or modification of charge;-13082020
Form CHG-4-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-18112019
Form DPT-3-13112019-signed
Form DPT-3-28102019-signed
Form MGT-14-22102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019