Company Information

CIN
Status
Date of Incorporation
03 April 2000
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Hotels And Restaurants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
20 April 2021
Paid Up Capital
100,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Raajhesh Ramesh Khanna
Raajhesh Ramesh Khanna
Director/Designated Partner
almost 2 years ago
Meera Rajesh Khanna
Meera Rajesh Khanna
Director
almost 25 years ago

Past Directors

Shakuntala Ramesh Khanna
Shakuntala Ramesh Khanna
Director
almost 25 years ago

Charges

95 Lak
23 May 2013
Pune Merchants Co-operative Bank Ltd
20 Lak
09 November 2012
Pune Merchants Co-operative Bank Limited
75 Lak
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
80 Lak
17 June 2022
Karnataka Bank Ltd.
0
09 November 2012
Pune Merchants Co-operative Bank Limited
0
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
0
23 May 2013
Pune Merchants Co-operative Bank Ltd
0
17 June 2022
Karnataka Bank Ltd.
0
09 November 2012
Pune Merchants Co-operative Bank Limited
0
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
0
23 May 2013
Pune Merchants Co-operative Bank Ltd
0
17 June 2022
Karnataka Bank Ltd.
0
09 November 2012
Pune Merchants Co-operative Bank Limited
0
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
0
23 May 2013
Pune Merchants Co-operative Bank Ltd
0
17 June 2022
Karnataka Bank Ltd.
0
09 November 2012
Pune Merchants Co-operative Bank Limited
0
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
0
23 May 2013
Pune Merchants Co-operative Bank Ltd
0
17 June 2022
Karnataka Bank Ltd.
0
09 November 2012
Pune Merchants Co-operative Bank Limited
0
23 August 2005
The Shree Suvarna Sahakari Bank Ltd.
0
23 May 2013
Pune Merchants Co-operative Bank Ltd
0

Documents

Form DPT-3-06112019-signed
Form DPT-3-01112019-signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DIR-12-12062019_signed
Optional Attachment-(1)-12062019
Evidence of cessation;-12062019
Notice of resignation;-12062019
Form DIR-12-12062019
Form ADT-1-11062019_signed
Copy of the intimation sent by company-11062019
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form AOC-4-07012019_signed
Form MGT-7-06012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Letter of the charge holder stating that the amount has been satisfied-21052018
Form CHG-4-21052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180521
Form AOC-4-26042018_signed
Directors report as per section 134(3)-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Form MGT-7-23042018_signed
List of share holders, debenture holders;-16042018
Optional Attachment-(1)-16042018