Company Information

CIN
Status
Date of Incorporation
02 June 1998
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Hotels And Restaurants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
356,967,870
Authorised Capital
500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vardaraj Manjappa Shetty
Vardaraj Manjappa Shetty
Director/Designated Partner
almost 2 years ago
Ashok Muddu Shetty
Ashok Muddu Shetty
Director/Designated Partner
almost 2 years ago
Reda Vardaraj Shetty
Reda Vardaraj Shetty
Director
over 12 years ago
Rame Vardaraj Shetty
Rame Vardaraj Shetty
Director
almost 15 years ago

Past Directors

Sudhanshukumar Satyawan Singh
Sudhanshukumar Satyawan Singh
Director
over 16 years ago
Hafida Haddouga
Hafida Haddouga
Director
about 26 years ago
Santosh Raghu Shetty
Santosh Raghu Shetty
Director
over 26 years ago

Registered Trademarks

Cavo Ramee Hotels

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.

Cafe Tanatan Ramee Hotels

[Class : 43] Café And Restaurant

Muthuswami Ramee Hotels

[Class : 43] Restaurant For South Indian Foods
View +13 more Brands for Ramee Hotels Private Limited.

Charges

87 Crore
22 May 2018
Indian Overseas Bank
13 Lak
08 September 2017
Bank Of Baroda
61 Crore
29 December 2016
Indian Overseas Bank
26 Crore
09 September 2016
Indian Overseas Bank
11 Crore
04 October 2007
Punjab National Bank
40 Crore
22 May 2008
State Bank Of India
20 Crore
31 July 2023
Karnataka Bank Ltd.
0
31 March 2022
Karnataka Bank Ltd.
0
27 September 2021
Others
0
09 September 2016
Indian Overseas Bank
0
08 September 2017
Others
0
22 May 2008
State Bank Of India
0
22 May 2018
Indian Overseas Bank
0
04 October 2007
Punjab National Bank
0
29 December 2016
Indian Overseas Bank
0
31 July 2023
Karnataka Bank Ltd.
0
31 March 2022
Karnataka Bank Ltd.
0
27 September 2021
Others
0
09 September 2016
Indian Overseas Bank
0
08 September 2017
Others
0
22 May 2008
State Bank Of India
0
22 May 2018
Indian Overseas Bank
0
04 October 2007
Punjab National Bank
0
29 December 2016
Indian Overseas Bank
0
31 July 2023
Karnataka Bank Ltd.
0
31 March 2022
Karnataka Bank Ltd.
0
27 September 2021
Others
0
09 September 2016
Indian Overseas Bank
0
08 September 2017
Others
0
22 May 2008
State Bank Of India
0
22 May 2018
Indian Overseas Bank
0
04 October 2007
Punjab National Bank
0
29 December 2016
Indian Overseas Bank
0

Documents

Form DPT-3-21122020_signed
Form DPT-3-11092020-signed
Form AOC-4(XBRL)-01092020_signed
Optional Attachment-(2)-29082020
Optional Attachment-(3)-29082020
XBRL document in respect Consolidated financial statement-29082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082020
Optional Attachment-(1)-29082020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-29082020
Evidence of cessation;-14012020
Form DIR-12-14012020_signed
Optional Attachment-(1)-14012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form PAS-3-11112019_signed
Copy of Board or Shareholders? resolution-11112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11112019
Declaration by first director-21102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102019
Form DIR-12-21102019_signed
Interest in other entities;-21102019
Optional Attachment-(1)-21102019
Form BEN - 2-20092019_signed
Declaration under section 90-20092019
Form ADT-1-17082019_signed
Copy of resolution passed by the company-17082019
Copy of written consent given by auditor-17082019
Copy of the intimation sent by company-17082019
Form AOC-4(XBRL)-13082019_signed