Company Information

CIN
Status
Date of Incorporation
27 September 2005
Listing Status
Unlisted
State
Kanpur
ROC
ROC Kanpur
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
75,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Alka Wadhwa
Alka Wadhwa
Director/Designated Partner
over 1 year ago
Uditi Wadhwa
Uditi Wadhwa
Director/Designated Partner
over 3 years ago
Krishan Kumar Wadhwa
Krishan Kumar Wadhwa
Director
almost 6 years ago

Past Directors

Sanmeet Anil Patil
Sanmeet Anil Patil
Director
over 3 years ago
Nidhi Wadhwa
Nidhi Wadhwa
Additional Director
over 15 years ago

Registered Trademarks

Annamedha Treadstone Hospitality

[Class : 30] Cereal; Cereal Products, Derived From Cereal Grains; Dal; Salts; Spices; Sauces, Yeast

The Dark Horse By Zura Treadstone Hospitality

[Class : 43] Providing Food And Drink; Temporary Accommodation, Cafes Cafeterias, Canteens, Hotel Reservations, Hotels, Motels, Restaurants, Self Service Restaurants And Snack Bars;

Portobello Treadstone Hospitality

[Class : 43] Services Ford Providing Food And Drdink; Temporary Accommodation Cafes,Cafeterias,Canteens,Hotel Reservation,Hotels,Motels,Restaurants,Self Service Restaurants And Snack Bars Being The Services Included In Class 43

Charges

12 Crore
28 February 2015
Religare Finvest Limited
8 Crore
27 August 2014
Indusind Bank Ltd.
4 Crore
07 August 2010
Bank Of Baroda
5 Crore
24 February 2022
State Bank Of India
0
28 February 2015
Religare Finvest Limited
0
07 August 2010
Bank Of Baroda
0
27 August 2014
Indusind Bank Ltd.
0
24 February 2022
State Bank Of India
0
28 February 2015
Religare Finvest Limited
0
07 August 2010
Bank Of Baroda
0
27 August 2014
Indusind Bank Ltd.
0
24 February 2022
State Bank Of India
0
28 February 2015
Religare Finvest Limited
0
07 August 2010
Bank Of Baroda
0
27 August 2014
Indusind Bank Ltd.
0

Documents

Form DPT-3-29092020-signed
Form DPT-3-27042020-signed
Form AOC-4-24112019_signed
Form MGT-7-20112019_signed
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form ADT-1-29082019_signed
Copy of written consent given by auditor-27082019
Copy of resolution passed by the company-27082019
Copy of the intimation sent by company-27082019
Form ADT-3-08082019_signed
Resignation letter-06082019
Form DPT-3-27062019
Form MGT-14-10042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042019
Optional Attachment-(1)-10042019
Form DIR-12-10042019_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Letter of the charge holder stating that the amount has been satisfied-14112018
Form CHG-4-14112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181114