Company Information

CIN
Status
Date of Incorporation
26 August 1996
Listing Status
Unlisted
State
Bangalore
ROC
ROC Bangalore
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000,000
Authorised Capital
1,500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Bilidale Madaiah Jayeshankar
Bilidale Madaiah Jayeshankar
Director/Designated Partner
over 1 year ago
Nidhi Jayashankar
Nidhi Jayashankar
Director/Designated Partner
almost 2 years ago
Bilidale Madaiah Karunesh
Bilidale Madaiah Karunesh
Director/Designated Partner
about 2 years ago
Nischay Jayeshankar
Nischay Jayeshankar
Director/Designated Partner
over 5 years ago
Sudha Shanker
Sudha Shanker
Director/Designated Partner
over 28 years ago

Past Directors

Saumya Dubey
Saumya Dubey
Company Secretary
over 5 years ago

Registered Trademarks

Caprese Adarsh Realty Hotels

[Class : 43] Services Of Providing Food And Drink; Hotels, Restaurant Services, Temporary Accommodation.

Yataii Adarsh Realty Hotels

[Class : 43] Services Of Providing Food And Drink; Hotels, Restaurant Services, Temporary Accommodation.

Chi The Spa At Shangri... Adarsh Realty Hotels

[Class : 44] Spa Services, Beauty Salon, Hairdressing, Nail Salon Services, Tan Removal, Beauty Spa Services, Health Spa Services, Hair Highlighting Services, Hair Colouring Services, Waxing Services For Hair Removal, Cosmetic Treatment Services For The Body, Face And Hair, Manicure And Pedicure Services, Manicure Services And Massage.
View +2 more Brands for Adarsh Realty And Hotels Private Limited.

Charges

544 Crore
17 November 2017
Housing Development Finance Corporation Limited
400 Crore
28 March 2011
Corporation Bank
100 Crore
16 September 2010
Punjab National Bank
395 Crore
16 January 2015
Rbl Bank Limited
26 Crore
21 March 2011
Tumkur Grain Merchants Co-operative Bank Ltd
10 Crore
29 March 2010
Lic Housing Finance Ltd
100 Crore
27 November 2008
Andhra Bank
45 Crore
29 April 2010
Punjab National Bank
75 Crore
27 August 2021
Catalyst Trusteeship Limited
544 Crore
27 August 2021
Others
0
27 August 2021
Others
0
17 November 2017
Others
0
16 January 2015
Rbl Bank Limited
0
27 November 2008
Andhra Bank
0
29 April 2010
Punjab National Bank
0
16 September 2010
Punjab National Bank
0
28 March 2011
Corporation Bank
0
21 March 2011
Tumkur Grain Merchants Co-operative Bank Ltd
0
29 March 2010
Lic Housing Finance Ltd
0
27 August 2021
Others
0
27 August 2021
Others
0
17 November 2017
Others
0
16 January 2015
Rbl Bank Limited
0
27 November 2008
Andhra Bank
0
29 April 2010
Punjab National Bank
0
16 September 2010
Punjab National Bank
0
28 March 2011
Corporation Bank
0
21 March 2011
Tumkur Grain Merchants Co-operative Bank Ltd
0
29 March 2010
Lic Housing Finance Ltd
0
27 August 2021
Others
0
27 August 2021
Others
0
17 November 2017
Others
0
16 January 2015
Rbl Bank Limited
0
27 November 2008
Andhra Bank
0
29 April 2010
Punjab National Bank
0
16 September 2010
Punjab National Bank
0
28 March 2011
Corporation Bank
0
21 March 2011
Tumkur Grain Merchants Co-operative Bank Ltd
0
29 March 2010
Lic Housing Finance Ltd
0

Documents

Form DIR-12-18092020_signed
Optional Attachment-(1)-15092020
Optional Attachment-(1)-10082020
Form DIR-12-10082020_signed
Evidence of cessation;-10082020
Form ADT-1-29072020_signed
Form ADT-3-29072020_signed
Copy of resolution passed by the company-29072020
Copy of written consent given by auditor-29072020
Resignation letter-29072020
Form DPT-3-08052020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122019
Optional Attachment-(1)-01122019
Form MSME FORM I-22112019_signed
Form DPT-3-21112019-signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-15102019_signed
Optional Attachment-(1)-15102019
Optional Attachment-(2)-15102019
Form DIR-12-16092019_signed
Evidence of cessation;-16092019
Form BEN - 2-07082019_signed
Declaration under section 90-05082019