Company Information

CIN
Status
Date of Incorporation
04 June 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
394,709,000
Authorised Capital
550,000,000

Directors

Adeeb Ahamed
Adeeb Ahamed
Director/Designated Partner
over 2 years ago
Vilayil Idikula Mathew
Vilayil Idikula Mathew
Director/Designated Partner
over 2 years ago
Anand Ganesan
Anand Ganesan
Director/Designated Partner
about 4 years ago
Krishnan Kannan
Krishnan Kannan
Director/Designated Partner
about 6 years ago
Najeeb Zackeria
Najeeb Zackeria
Director
almost 23 years ago
Arif Hashim
Arif Hashim
Director
over 26 years ago
Riaz Ahmed
Riaz Ahmed
Director
over 26 years ago

Past Directors

Jibran Asif
Jibran Asif
Whole Time Director
about 12 years ago

Registered Trademarks

La Veranda Qasr Hotels Cochin

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

La Veranda Qasr Hotels Cochin

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

Maalika With Device Of M Qasr Hotels Cochin

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation
View +6 more Brands for Qasr Hotels Cochin Private Limited.

Charges

49 Crore
19 January 2018
Yes Bank Limited
49 Crore
09 July 2013
Axis Bank Limited
1 Crore
10 November 2007
State Bank Of India
1 Crore
09 November 2011
Axis Bank Limited
40 Lak
05 December 2001
Union Bank Of India
3 Crore
02 September 2021
Yes Bank Limited
0
09 July 2013
Axis Bank Limited
0
05 December 2001
Union Bank Of India
0
09 November 2011
Axis Bank Limited
0
19 January 2018
Yes Bank Limited
0
10 November 2007
State Bank Of India
0
02 September 2021
Yes Bank Limited
0
09 July 2013
Axis Bank Limited
0
05 December 2001
Union Bank Of India
0
09 November 2011
Axis Bank Limited
0
19 January 2018
Yes Bank Limited
0
10 November 2007
State Bank Of India
0
02 September 2021
Yes Bank Limited
0
09 July 2013
Axis Bank Limited
0
05 December 2001
Union Bank Of India
0
09 November 2011
Axis Bank Limited
0
19 January 2018
Yes Bank Limited
0
10 November 2007
State Bank Of India
0

Documents

Form MSME FORM I-17022021_signed
Form MGT-14-13022021_signed
Form DPT-3-14122020_signed
Notice of resignation;-23102020
Declaration by first director-23102020
Form DIR-12-23102020_signed
Evidence of cessation;-23102020
Form PAS-3-14102020_signed
Copy of Board or Shareholders? resolution-13102020
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-13102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13102020
Form BEN - 2-30092020_signed
Form MSME FORM I-28092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Optional Attachment-(1)-28092020
Declaration under section 90-25092020
Evidence of cessation;-21092020
Optional Attachment-(1)-21092020
Form DIR-12-21092020_signed
Form PAS-3-16092020_signed
Copy of Board or Shareholders? resolution-16092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16092020
Form DIR-12-10012020_signed
Optional Attachment-(1)-09012020
List of share holders, debenture holders;-01012020
Copy of MGT-8-01012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012020
Form AOC-4(XBRL)-01012020_signed
Form MGT-7-01012020_signed
Form DPT-3-18102019-signed