Company Information

CIN
Status
Date of Incorporation
04 July 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,424,000
Authorised Capital
5,000,000

Directors

Sahiba Dhingra
Sahiba Dhingra
Director/Designated Partner
over 2 years ago
Raksh Rajeev Dhingra
Raksh Rajeev Dhingra
Director/Designated Partner
over 2 years ago
Naresh Dhingra
Naresh Dhingra
Director
over 29 years ago
Shruti Dhingra
Shruti Dhingra
Director
over 29 years ago

Past Directors

Rajeev Dhingra
Rajeev Dhingra
Director
over 29 years ago

Registered Trademarks

Shahanshah Annapoorna Luxury And Automations

[Class : 43] Restaurants, Providing Food And Drinks, Temporary Accommodation, Hotel And Banquet Halls, Cafes, Cafetaria, Snack Bars, Canteens, Self Service Restaurants.

Charges

1 Crore
09 February 2013
Punjab National Bank
2 Lak
30 September 2011
State Bank Of India Rasmeccc Gorakhpur
6 Lak
18 May 2005
Icici Bank Ltd.
58 Lak
28 February 2005
Icici Bank Ltd.
49 Lak
31 August 2002
Icici Bank Ltd.
60 Lak
19 July 2010
Allahbad Bank
2 Crore
01 August 2000
Union Bank Of India
35 Lak
07 August 2006
Union Bank Of India
15 Lak
10 May 2008
Union Bank Of India
25 Lak
07 August 2006
Union Bank Of India
4 Lak
30 July 1997
Union Bank Of India
25 Lak
27 December 2004
Union Bank Of India
33 Lak
28 December 2006
Union Bank Of India
5 Lak
25 September 1998
Union Bank Of India
14 Lak
07 November 2009
Union Bank Of India
1 Crore
27 September 2002
Union Bank Of India
47 Lak
26 December 2020
Hdfc Bank Limited
4 Lak
13 December 2022
Uco Bank
0
31 December 2022
Uco Bank
0
18 January 2023
Uco Bank
0
28 February 2005
Icici Bank Ltd.
0
18 May 2005
Icici Bank Ltd.
0
27 December 2004
Union Bank Of India
0
31 August 2002
Icici Bank Ltd.
0
27 September 2002
Union Bank Of India
0
25 September 1998
Union Bank Of India
0
07 November 2009
Union Bank Of India
0
28 December 2006
Union Bank Of India
0
09 February 2013
Punjab National Bank
0
30 September 2011
State Bank Of India Rasmeccc Gorakhpur
0
19 July 2010
Allahbad Bank
0
01 August 2000
Union Bank Of India
0
07 August 2006
Union Bank Of India
0
26 December 2020
Hdfc Bank Limited
0
30 July 1997
Union Bank Of India
0
07 August 2006
Union Bank Of India
0
10 May 2008
Union Bank Of India
0
13 December 2022
Uco Bank
0
31 December 2022
Uco Bank
0
18 January 2023
Uco Bank
0
28 February 2005
Icici Bank Ltd.
0
18 May 2005
Icici Bank Ltd.
0
27 December 2004
Union Bank Of India
0
31 August 2002
Icici Bank Ltd.
0
27 September 2002
Union Bank Of India
0
25 September 1998
Union Bank Of India
0
07 November 2009
Union Bank Of India
0
28 December 2006
Union Bank Of India
0
09 February 2013
Punjab National Bank
0
30 September 2011
State Bank Of India Rasmeccc Gorakhpur
0
19 July 2010
Allahbad Bank
0
01 August 2000
Union Bank Of India
0
07 August 2006
Union Bank Of India
0
26 December 2020
Hdfc Bank Limited
0
30 July 1997
Union Bank Of India
0
07 August 2006
Union Bank Of India
0
10 May 2008
Union Bank Of India
0

Documents

Form MGT-7-11122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-06072019
Form DPT-3-30062019
Directors report as per section 134(3)-16122018
List of share holders, debenture holders;-16122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122018
Form AOC-4-16122018_signed
Form MGT-7-16122018_signed
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
List of share holders, debenture holders;-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Directors report as per section 134(3)-22112016
Form AOC-4-22112016_signed
Form MGT-7-22112016_signed
Form AOC-4-061215.OCT
Form MGT-7-011215.OCT
Letter of the charge holder-150915.PDF
Form CHG-4-150915-ChargeId-10232526.OCT