Company Information

CIN
Status
Date of Incorporation
30 August 1982
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Bupinder Singh Chadha
Bupinder Singh Chadha
Director/Designated Partner
over 2 years ago
Navpreet Anand
Navpreet Anand
Director/Designated Partner
over 6 years ago
Jattinder Chadha
Jattinder Chadha
Director/Designated Partner
over 12 years ago
Trilochan Singh Chadha
Trilochan Singh Chadha
Director
over 22 years ago
Charanjeet Singh Chadha
Charanjeet Singh Chadha
Director
almost 34 years ago

Past Directors

Harpal Singh Chadha
Harpal Singh Chadha
Director
over 43 years ago

Registered Trademarks

Tandoor Jewels India Hotels

[Class : 43] Services For Providing Food And Drink, Temporary Accommodation, Caterin Services

Tandoor (Label) Jewel S India Hotels

[Class : 32] Beer, Ale And Porter, Mineral And Aerated Waters And Non Alcoholic Drinks, Syrups And Preparations For Making Beverages.

Tandoor (Label) Jewel S India Hotels

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Classes, Living Animals, Fresh Fruits And Vegetables, Seeds, Live Plants And Flowers, Foodstuff And Animals, Malt.
View +12 more Brands for Jewels (India) Hotels Private Limited.

Charges

0
19 October 2007
State Bank Of Travancore
20 Crore
05 March 2002
Karnataka State Financial Corpn.
80 Lak
20 September 2003
State Bank Of India
50 Lak
19 October 2007
State Bank Of Travancore
0
20 September 2003
State Bank Of India
0
05 March 2002
Karnataka State Financial Corpn.
0
19 October 2007
State Bank Of Travancore
0
20 September 2003
State Bank Of India
0
05 March 2002
Karnataka State Financial Corpn.
0

Documents

Form DPT-3-07102020-signed
Form DIR-12-20062020_signed
Evidence of cessation;-20062020
Notice of resignation;-20062020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-22112019_signed
Copy of resolution passed by the company-22112019
Copy of the intimation sent by company-22112019
Copy of written consent given by auditor-22112019
Form DPT-3-15102019-signed
Form DPT-3-14102019-signed
Form AOC-5-21082019-signed
Copy of board resolution-10082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072019
Form DIR-12-27072019_signed
Declaration by first director-27072019
Form DIR-12-14062019_signed
Optional Attachment-(1)-14062019
Declaration by first director-14062019
Form DIR-12-23052019_signed
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form MGT-7-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012019
Form AOC-4(XBRL)-12012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Form AOC-4(XBRL)-08012019_signed