Company Information

CIN
Status
Date of Incorporation
09 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Pravin Arjun Nikalje
Pravin Arjun Nikalje
Director/Designated Partner
over 2 years ago
Kamlesh Manohar Dadlani
Kamlesh Manohar Dadlani
Director/Designated Partner
over 2 years ago
Adarsh Damodar Shetty
Adarsh Damodar Shetty
Director
over 26 years ago

Past Directors

Asha Damodar Shetty
Asha Damodar Shetty
Director
over 13 years ago
Shruti Adarsh Shetty
Shruti Adarsh Shetty
Additional Director
over 14 years ago
Ashwin Damodar Shetty
Ashwin Damodar Shetty
Director
over 26 years ago

Registered Trademarks

Hotel Coconut Grove Akshaya Guestline

[Class : 43] Hotel Restaurant Services

Charges

12 Crore
30 December 2015
Religare Finvest Limited
67 Lak
18 December 2014
Religare Finvest Limited
6 Crore
10 March 2014
The Sahyadri Sahakari Bank Ltd.
2 Crore
12 January 2013
The Mogaveera Co-operative Bank Limited
3 Crore
31 December 2004
Syndicate Bank
18 Lak
23 June 2003
Syndicate Bank
12 Lak
17 June 2001
Syndicate Bank
50 Lak
23 June 2003
Syndicate Bank
0
10 March 2014
The Sahyadri Sahakari Bank Ltd.
0
12 January 2013
The Mogaveera Co-operative Bank Limited
0
31 December 2004
Syndicate Bank
0
17 June 2001
Syndicate Bank
0
18 December 2014
Religare Finvest Limited
0
30 December 2015
Religare Finvest Limited
0
23 June 2003
Syndicate Bank
0
10 March 2014
The Sahyadri Sahakari Bank Ltd.
0
12 January 2013
The Mogaveera Co-operative Bank Limited
0
31 December 2004
Syndicate Bank
0
17 June 2001
Syndicate Bank
0
18 December 2014
Religare Finvest Limited
0
30 December 2015
Religare Finvest Limited
0

Documents

Form DIR-12-27102020_signed
Notice of resignation;-27102020
Evidence of cessation;-27102020
Optional Attachment-(1)-27102020
Optional Attachment-(3)-20102020
Optional Attachment-(2)-20102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Form DIR-12-20102020_signed
Optional Attachment-(1)-20102020
Form AOC-4-13122019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Optional Attachment-(1)-30112018
List of share holders, debenture holders;-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
List of share holders, debenture holders;-11112017
Directors report as per section 134(3)-11112017
Form MGT-7-11112017_signed
Form AOC-4-11112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
List of share holders, debenture holders;-08112016
Form AOC-4-08112016_signed
Form MGT-7-08112016_signed