Company Information

CIN
Status
Date of Incorporation
16 March 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,750,000
Authorised Capital
10,000,000

Directors

Lavina Suraj Purohit
Lavina Suraj Purohit
Director/Designated Partner
about 2 years ago
Raj Khangarji Purohit
Raj Khangarji Purohit
Director
almost 3 years ago
Hema Akash Purohit
Hema Akash Purohit
Director
over 9 years ago
Akash Raj Purohit
Akash Raj Purohit
Director
almost 21 years ago
Radhika Raj Purohit
Radhika Raj Purohit
Director
over 25 years ago

Past Directors

Suraj Raj Purohit
Suraj Raj Purohit
Director
about 14 years ago
Mahendra Punmaji Lopal
Mahendra Punmaji Lopal
Director
over 25 years ago
Dudharam Punmaji Purohit
Dudharam Punmaji Purohit
Director
over 25 years ago
Mohanlal Punmaji Purohit
Mohanlal Punmaji Purohit
Director
over 25 years ago

Registered Trademarks

T (Logo) Aakash Motels

[Class : 43] Hotel, Restaurant And Café Services, Resort Lodging Services.

Charges

3 Crore
31 August 2017
Hdb Financial Services Limited
20 Lak
31 August 2017
Hdb Financial Services Limited
3 Crore
30 December 2016
Hdb Financial Services Limited
40 Lak
28 August 2012
Kotak Mahindra Bank Limited
30 Lak
04 November 2004
Bank Of Baroda
61 Lak
09 November 2004
Bank Of Baroda
61 Lak
12 January 2001
Bank Of Baroda
60 Lak
09 August 2021
Icici Bank Limited
3 Crore
26 July 2023
Hdfc Bank Limited
0
31 August 2017
Others
0
31 August 2017
Others
0
30 December 2016
Others
0
09 August 2021
Others
0
04 November 2004
Bank Of Baroda
0
09 November 2004
Bank Of Baroda
0
28 August 2012
Kotak Mahindra Bank Limited
0
12 January 2001
Bank Of Baroda
0
26 July 2023
Hdfc Bank Limited
0
31 August 2017
Others
0
31 August 2017
Others
0
30 December 2016
Others
0
09 August 2021
Others
0
04 November 2004
Bank Of Baroda
0
09 November 2004
Bank Of Baroda
0
28 August 2012
Kotak Mahindra Bank Limited
0
12 January 2001
Bank Of Baroda
0
26 July 2023
Hdfc Bank Limited
0
31 August 2017
Others
0
31 August 2017
Others
0
30 December 2016
Others
0
09 August 2021
Others
0
04 November 2004
Bank Of Baroda
0
09 November 2004
Bank Of Baroda
0
28 August 2012
Kotak Mahindra Bank Limited
0
12 January 2001
Bank Of Baroda
0
26 July 2023
Hdfc Bank Limited
0
31 August 2017
Others
0
31 August 2017
Others
0
30 December 2016
Others
0
09 August 2021
Others
0
04 November 2004
Bank Of Baroda
0
09 November 2004
Bank Of Baroda
0
28 August 2012
Kotak Mahindra Bank Limited
0
12 January 2001
Bank Of Baroda
0
26 July 2023
Hdfc Bank Limited
0
31 August 2017
Others
0
31 August 2017
Others
0
30 December 2016
Others
0
09 August 2021
Others
0
04 November 2004
Bank Of Baroda
0
09 November 2004
Bank Of Baroda
0
28 August 2012
Kotak Mahindra Bank Limited
0
12 January 2001
Bank Of Baroda
0

Documents

Form DIR-12-26022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022020
Form MGT-7-08022020_signed
List of share holders, debenture holders;-01022020
Form DIR-12-01112019-signed
Optional Attachment-(2)-30102019
Optional Attachment-(3)-30102019
Optional Attachment-(5)-30102019
Notice of resignation;-30102019
Evidence of cessation;-30102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102019
Optional Attachment-(4)-30102019
Optional Attachment-(4)-25102019
Evidence of cessation;-25102019
Optional Attachment-(3)-25102019
Declaration by first director-25102019
Optional Attachment-(5)-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(2)-25102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102019
Evidence of cessation;-10102019
Declaration by first director-10102019
Optional Attachment-(5)-10102019
Optional Attachment-(4)-10102019
Optional Attachment-(3)-10102019
Optional Attachment-(2)-10102019
Optional Attachment-(1)-10102019
Form MGT-14-09102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102019
Optional Attachment-(1)-09102019