Company Information

CIN
Status
Date of Incorporation
30 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,515,200
Authorised Capital
72,000,000

Directors

Pankaj Kumar Agarwal
Pankaj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
over 24 years ago
Agarwal Pramod Kumar
Agarwal Pramod Kumar
Director/Designated Partner
over 24 years ago

Registered Trademarks

Royalton Hotels Agras Residency

[Class : 43] Hotels, Resort Hotels, Restaurant Services, Reservation Accomadation, Hotels & Motels

Charges

29 Crore
23 March 2018
The A P Mahesh Cooperative Urban Bank Limited
15 Crore
13 December 2017
The Ap Mahesh Cooperative Urban Bank Limited
1 Crore
04 May 2017
The A P Mahesh Cooperative Urban Bank Limited
11 Crore
17 October 2007
State Bank Of India
16 Crore
01 September 2020
Andhra Pradesh Mahesh Co Operative Urban Bank Limited
1 Crore
01 September 2020
Andhra Pradesh Mahesh Co Operative Urban Bank Limited
1 Crore
04 May 2017
Others
0
23 March 2018
Others
0
01 September 2020
Others
0
01 September 2020
Others
0
17 October 2007
State Bank Of India
0
13 December 2017
Others
0
04 May 2017
Others
0
23 March 2018
Others
0
01 September 2020
Others
0
01 September 2020
Others
0
17 October 2007
State Bank Of India
0
13 December 2017
Others
0
04 May 2017
Others
0
23 March 2018
Others
0
01 September 2020
Others
0
01 September 2020
Others
0
17 October 2007
State Bank Of India
0
13 December 2017
Others
0

Documents

Optional Attachment-(1)-09102020
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Form CHG-1-06102020_signed
Optional Attachment-(1)-06102020
Instrument(s) of creation or modification of charge;-06102020
Optional Attachment-(2)-06102020
Optional Attachment-(3)-06102020
Optional Attachment-(4)-06102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form DPT-3-26052020-signed
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(4)-26092019
Optional Attachment-(2)-26092019
Optional Attachment-(3)-26092019
Form CHG-1-26092019_signed
Optional Attachment-(1)-26092019
Optional Attachment-(5)-26092019
Instrument(s) of creation or modification of charge;-26092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190926
Form DPT-3-28062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122018
List of share holders, debenture holders;-04122018
Form AOC-4(XBRL)-04122018_signed
Form MGT-7-04122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180517