Company Information

CIN
Status
Date of Incorporation
15 September 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Rajesh Vishwambar Choudhary
Rajesh Vishwambar Choudhary
Director/Designated Partner
over 2 years ago
Anju Rajesh Choudhary
Anju Rajesh Choudhary
Director/Designated Partner
over 2 years ago
Rajan Bhalchandra Mantri
Rajan Bhalchandra Mantri
Director/Designated Partner
almost 16 years ago
Rajiv Tibrewala Ramniranjan
Rajiv Tibrewala Ramniranjan
Director/Designated Partner
over 16 years ago

Registered Trademarks

The Aures Automatic Hotels And Restaurants India

[Class : 43] Services Of A Restaurant And Bar, Cocktail Lounge, Cafe And Cafeterias, Catering, Hotels, Motels And Snack Bar,

The Aures Automatic Hotels And Restaurants India

[Class : 43] Services Of A Restaurant And Bar, Cocktail Lounge Café And Cafeterias,Catering, Hotels, Motels And Snack Bar

Marimba Automatic Hotels And Restaurants India

[Class : 43] Services Of A Restaurant And Bar, Cocktail Lounge, Cafe And Cafeterias, Catering, Hotels, Motels And Snack Bar,
View +2 more Brands for Automatic Hotels & Restaurants (India) Limited.

Charges

15 Crore
10 September 2018
Aditya Birla Finance Limited
15 Crore
26 February 2010
Idbi Bank Limited
46 Lak
18 December 2013
Aditya Birla Finance Limited
12 Crore
22 May 2015
Aditya Birla Finance Limited
10 Crore
03 December 2010
Idbi Bank Limited
25 Lak
06 October 2010
Hdfc Bank Limited
30 Lak
13 November 2003
Hdfc Bank Ltd.
6 Lak
27 March 2008
Bank Of India
6 Crore
20 February 2002
The Greater Bombay Co-op. Bank Ltd.
1 Crore
28 August 2023
Others
0
24 July 2023
Others
0
10 September 2018
Others
0
06 October 2010
Hdfc Bank Limited
0
22 May 2015
Aditya Birla Finance Limited
0
03 December 2010
Idbi Bank Limited
0
26 February 2010
Idbi Bank Limited
0
20 February 2002
The Greater Bombay Co-op. Bank Ltd.
0
13 November 2003
Hdfc Bank Ltd.
0
18 December 2013
Aditya Birla Finance Limited
0
27 March 2008
Bank Of India
0
28 August 2023
Others
0
24 July 2023
Others
0
10 September 2018
Others
0
06 October 2010
Hdfc Bank Limited
0
22 May 2015
Aditya Birla Finance Limited
0
03 December 2010
Idbi Bank Limited
0
26 February 2010
Idbi Bank Limited
0
20 February 2002
The Greater Bombay Co-op. Bank Ltd.
0
13 November 2003
Hdfc Bank Ltd.
0
18 December 2013
Aditya Birla Finance Limited
0
27 March 2008
Bank Of India
0

Documents

Form DPT-3-22092020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Form AOC-4(XBRL)-04122019_signed
Form MGT-14-23112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Form BEN - 2-30072019_signed
Declaration under section 90-27072019
Form DPT-3-30062019
Form DIR-12-22042019_signed
Optional Attachment-(2)-22042019
Optional Attachment-(1)-22042019
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form CHG-4-29092018_signed
Instrument(s) of creation or modification of charge;-11092018
Form CHG-1-11092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180911
Letter of the charge holder stating that the amount has been satisfied-05092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180905
Form AOC-4(XBRL)-03122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form CHG-4-24092017_signed
Letter of the charge holder stating that the amount has been satisfied-24092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170924