Company Information

CIN
Status
Date of Incorporation
17 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Kunal Jani
Kunal Jani
Director/Designated Partner
about 2 years ago
Ranjit Singh Dhanvinder Singh Bindra
Ranjit Singh Dhanvinder Singh Bindra
Director/Designated Partner
about 2 years ago
Suved Lohia
Suved Lohia
Director
about 14 years ago

Past Directors

Tina Ranjit Bindra
Tina Ranjit Bindra
Director
almost 14 years ago

Registered Trademarks

Quarter Canteen Aallia Hospitality

[Class : 43] Restaurant, Bar, Cafe, Hotel, Motel, Pubs And Catering Services.

Kuru Aallia Hospitality

[Class : 43] Restaurant, Bar, Cafe, Hotel, Motel, Pubs And Catering Services

Bears & Bulls Aallia Hospitality

[Class : 43] Restaurant, Bar, Cafe, Hotel, Motel, Pubs And Catering Services
View +22 more Brands for Aallia Hospitality Private Limited.

Charges

12 Crore
09 December 2016
State Bank Of India
9 Crore
25 March 2013
Bank Of India
50 Lak
18 June 2021
State Bank Of India
1 Crore
29 June 2020
State Bank Of India
1 Crore
09 December 2016
State Bank Of India
0
25 March 2013
Bank Of India
0
18 June 2021
State Bank Of India
0
29 June 2020
State Bank Of India
0
09 December 2016
State Bank Of India
0
25 March 2013
Bank Of India
0
18 June 2021
State Bank Of India
0
29 June 2020
State Bank Of India
0
09 December 2016
State Bank Of India
0
25 March 2013
Bank Of India
0
18 June 2021
State Bank Of India
0
29 June 2020
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-26092020
Optional Attachment-(2)-26092020
Form CHG-1-27092020_signed
Optional Attachment-(1)-26092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200927
Form DIR-12-15122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112019
Interest in other entities;-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Form MGT-7-12112019_signed
Form DIR-12-25062019_signed
Optional Attachment-(1)-25062019
Optional Attachment-(2)-25062019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Form AOC-4(XBRL)-13022019_signed
Optional Attachment-(1)-06022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022019
Evidence of cessation;-21042018
Form DIR-12-21042018_signed
Notice of resignation;-21042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032018
Form DIR-12-08032018_signed
Interest in other entities;-08032018
Letter of the charge holder stating that the amount has been satisfied-11012017
Form CHG-4-11012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170111