Company Information

CIN
Status
Date of Incorporation
24 March 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,190,700
Authorised Capital
20,000,000

Directors

Krishan Kumar Mahajan
Krishan Kumar Mahajan
Director/Designated Partner
almost 2 years ago
Saurabh Mahajan
Saurabh Mahajan
Director/Designated Partner
over 2 years ago
Beena Mahajan
Beena Mahajan
Director/Designated Partner
over 43 years ago

Past Directors

Preeti Krishankumar Mahajan
Preeti Krishankumar Mahajan
Additional Director
over 13 years ago
Vinod Mahajan
Vinod Mahajan
Director
over 43 years ago

Registered Trademarks

T V A The Spa... Ambassador Resort

[Class : 42] Resort And Spa.

Manu Allaya ( De Of... Ambassador Resort

[Class : 42] Resort And Spa.

Charges

48 Lak
16 March 2017
The South Indian Bank Limited
48 Lak
05 March 2012
State Bank Of Patiala
3 Crore
22 March 2010
State Bank Of Patiala
3 Crore
06 February 2006
State Bank Of Patiala
3 Crore
22 March 1984
Himachal Pradesh Financial Corporation
17 Lak
06 February 2006
State Bank Of Patiala
0
22 March 1984
Himachal Pradesh Financial Corporation
0
05 March 2012
State Bank Of Patiala
0
16 March 2017
Others
0
22 March 2010
State Bank Of Patiala
0
06 February 2006
State Bank Of Patiala
0
22 March 1984
Himachal Pradesh Financial Corporation
0
05 March 2012
State Bank Of Patiala
0
16 March 2017
Others
0
22 March 2010
State Bank Of Patiala
0
06 February 2006
State Bank Of Patiala
0
22 March 1984
Himachal Pradesh Financial Corporation
0
05 March 2012
State Bank Of Patiala
0
16 March 2017
Others
0
22 March 2010
State Bank Of Patiala
0

Documents

List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form CHG-4-16122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191216
Letter of the charge holder stating that the amount has been satisfied-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form ADT-1-15112019_signed
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Notice of resignation;-16042019
Evidence of cessation;-16042019
Form DIR-12-16042019_signed
Form AOC-4-06012019_signed
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-31122018_signed
List of share holders, debenture holders;-29122018
Form DIR-12-29092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092018
Optional Attachment-(1)-03092018
Form CHG-4-30062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180630
Letter of the charge holder stating that the amount has been satisfied-29062018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4-21112017_signed