Company Information

CIN
Status
Date of Incorporation
10 June 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Namita Ketan Brahmkshatriya
Namita Ketan Brahmkshatriya
Director/Designated Partner
about 7 years ago
Harsha Dilip Sakhawala
Harsha Dilip Sakhawala
Director/Designated Partner
about 8 years ago
Shailesh Sambhubhai Sakhavala
Shailesh Sambhubhai Sakhavala
Director
over 12 years ago
Dilipkumar Shambhubhai Sakhwala
Dilipkumar Shambhubhai Sakhwala
Director/Designated Partner
over 12 years ago

Registered Trademarks

La Alphonso With Device Varniraj 100 Tech Infra

[Class : 43] Resort Hotels; Resort Lodging Services; Resort Hotel Services; Hotel, Motel And Resort Services; Hospitality Services [Accommodation]; Providing Temporary Accommodation As Part Of Hospitality Packages; Providing Food And Drink As Part Of Hospitality Services

La Alphonso Varniraj 100 Tech Infra

[Class : 43] Resort Hotels; Resort Lodging Services; Resort Hotel Services; Hotel, Motel And Resort Services; Hospitality Services [Accommodation]; Providing Temporary Accommodation As Part Of Hospitality Packages; Providing Food And Drink As Part Of Hospitality Services

La Rambla With Device Varniraj 100 Tech Infra

[Class : 43] Resort Hotel Services In Class 43
View +1 more Brands for Varniraj 100 Tech Infra Private Limited.

Documents

Form ADT-1-23112019_signed
Optional Attachment-(2)-22112019
Optional Attachment-(1)-22112019
Copy of written consent given by auditor-22112019
Copy of resolution passed by the company-22112019
Form ADT-3-16112019_signed
Form ADT-1-11112019_signed
Optional Attachment-(3)-05112019
Copy of resolution passed by the company-05112019
Copy of the intimation sent by company-05112019
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
Copy of written consent given by auditor-05112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Optional Attachment-(2)-04112019
Form DIR-12-04112019_signed
Optional Attachment-(1)-04112019
Optional Attachment-(3)-04112019
Declaration by first director-04112019
Resignation letter-25102019
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-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
Copy of the intimation sent by company-12122017
Optional Attachment-(2)-12122017
Copy of written consent given by auditor-12122017
Optional Attachment-(1)-12122017