Company Information

CIN
Status
Date of Incorporation
20 August 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ajay Kumar Pandita
Ajay Kumar Pandita
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Guleria
Sanjeev Kumar Guleria
Director/Designated Partner
over 2 years ago
Om Prakash Wahi
Om Prakash Wahi
Director/Designated Partner
about 6 years ago

Past Directors

Ranjeev Kalia
Ranjeev Kalia
Director
about 12 years ago
Gaurav Mohan Puri
Gaurav Mohan Puri
Additional Director
almost 17 years ago
Arpan Prakash Anand
Arpan Prakash Anand
Director
about 17 years ago
Gopal Ansal
Gopal Ansal
Director
over 26 years ago
Subhash Verma
Subhash Verma
Director
over 26 years ago

Registered Trademarks

The Blaze (Label) Ansal Hospitality Leisure Co

[Class : 43] Providing Services Of Food And Drink; Resto Bar And Temporary Accommodation Included In Class 43.

Charges

23 Lak
23 January 2019
Tata Motors Finance Limited
6 Lak
23 October 2017
Toyota Financial Services India Limited
16 Lak
29 September 2015
Pnb Housing Finance Limited
5 Crore
23 January 2019
Others
0
23 October 2017
Others
0
29 September 2015
Pnb Housing Finance Limited
0
23 January 2019
Others
0
23 October 2017
Others
0
29 September 2015
Pnb Housing Finance Limited
0
23 January 2019
Others
0
23 October 2017
Others
0
29 September 2015
Pnb Housing Finance Limited
0

Documents

Form DPT-3-31122020
Form DPT-3-10112020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-17112019_signed
Form DIR-12-05092019_signed
Evidence of cessation;-05092019
Optional Attachment-(1)-05092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092019
Interest in other entities;-05092019
Notice of resignation;-05092019
Form DPT-3-24072019
Form CHG-4-17072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190717
Letter of the charge holder stating that the amount has been satisfied-15072019
Form CHG-1-23022019_signed
Instrument(s) of creation or modification of charge;-23022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190223
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112018
Evidence of cessation;-03112018
Notice of resignation;-03112018