Company Information

CIN
Status
Date of Incorporation
20 May 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,061,300,000
Authorised Capital
25,000,000,000

Directors

Raj Singh Gehlot
Raj Singh Gehlot
Director/Designated Partner
almost 2 years ago
Mohan Gehlot
Mohan Gehlot
Director/Designated Partner
almost 3 years ago
Dayanand Singh
Dayanand Singh
Director/Designated Partner
almost 3 years ago
Amit Gehlot
Amit Gehlot
Director/Designated Partner
almost 4 years ago
Arjun Gehlot
Arjun Gehlot
Director
about 13 years ago
Ramesh Shah
Ramesh Shah
Director
almost 20 years ago

Registered Trademarks

Shanaya (Device) Aman Hospitality

[Class : 44] "Spa & Saloon Ayurveda Treatments, Eye Therapies, Head & Back Therapies And Body Baths, Relaxation Programmes, Holistic Treatments, Signature Treatments, Specialty Treatments, Body Massages, Body Treatments, Facials, Finishing Studio, Hair Care, Hand And Foot Ritual, Pedicure And Manicure, Pevonia Treatments"

Shanaya (Device) Aman Hospitality

[Class : 44] Vspa & Saloon Ayurveda Treatments, Eye Therapies, Head & Back Therapies And Body Baths, Relaxation Programmes, Holistic Treatments, Signature Treatments, Specialty Treatments, Body Massages, Body Treatments, Facials, Finishing Studio, Hair Care, Hand And Foot Ritual, Pedicure And Manicure, Pevonia Treatments

Food Ef Beyond (Label) Aman Hospitality

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation, Hotels. Guest Rooms. Restaurants, Motel, Bar, Arranging. Booking. Rentals And Reservations Of Temporary Accommodation; Banqueting And Catering Services: Rental Of Rooms For Holding Functions, Conferences, Conventions, Exhibitions, And Meetings; Cafes; Hospitality Services (Food, Drink And Accommodat...
View +22 more Brands for Aman Hospitality Private Limited.

Charges

358 Crore
31 March 2015
Jammu And Kashmir Bank Limited
323 Crore
04 September 2012
Punjab & Sind Bank
35 Crore
12 April 2010
Bank Of India
151 Crore
07 February 2012
Central Bank Of India
94 Crore
29 October 2009
Indian Bank
86 Crore
23 January 2010
Union Bank Of India
99 Crore
25 October 2011
Oriental Bank Of Commerce
121 Crore
29 September 2011
Punjab & Sind Bank
60 Crore
13 November 2009
United Bank Of India
97 Crore
25 September 2009
Jammu And Kashmir Bank Limited
279 Crore
20 March 2008
Syndicate Bank
60 Crore
22 December 2009
Punjab National Bank
165 Crore
03 March 2006
Punjab And Sind Bank
30 Crore
31 March 2015
Others
0
03 March 2006
Punjab And Sind Bank
0
23 January 2010
Union Bank Of India
0
04 September 2012
Punjab & Sind Bank
0
25 October 2011
Oriental Bank Of Commerce
0
29 October 2009
Indian Bank
0
13 November 2009
United Bank Of India
0
22 December 2009
Punjab National Bank
0
12 April 2010
Bank Of India
0
29 September 2011
Punjab & Sind Bank
0
20 March 2008
Syndicate Bank
0
07 February 2012
Central Bank Of India
0
25 September 2009
Jammu And Kashmir Bank Limited
0
31 March 2015
Others
0
03 March 2006
Punjab And Sind Bank
0
23 January 2010
Union Bank Of India
0
04 September 2012
Punjab & Sind Bank
0
25 October 2011
Oriental Bank Of Commerce
0
29 October 2009
Indian Bank
0
13 November 2009
United Bank Of India
0
22 December 2009
Punjab National Bank
0
12 April 2010
Bank Of India
0
29 September 2011
Punjab & Sind Bank
0
20 March 2008
Syndicate Bank
0
07 February 2012
Central Bank Of India
0
25 September 2009
Jammu And Kashmir Bank Limited
0

Documents

Proof of dispatch-23052020
Notice of resignation filed with the company-23052020
Acknowledgement received from company-23052020
Form DIR-11-23052020_signed
Evidence of cessation;-06052020
Form DIR-12-06052020_signed
Optional Attachment-(1)-06052020
Optional Attachment-(2)-06052020
Notice of resignation;-06052020
Form AOC-4(XBRL)-09032020_signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-22072019_signed
Optional Attachment-(1)-28062019
Form DIR-12-24062019_signed
Evidence of cessation;-24062019
Form CHG-1-13052019_signed
Instrument(s) of creation or modification of charge;-13052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190513
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022019
Form AOC-4(XBRL)-18022019_signed
Form MGT-7-15012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form DIR-12-10102018_signed
Form DIR-11-04072018_signed
Evidence of cessation;-04072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072018