Company Information

CIN
Status
Date of Incorporation
19 May 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
99,800,000
Authorised Capital
200,000,000

Directors

Rahul Kumar
Rahul Kumar
Director/Designated Partner
over 2 years ago
Vikrant Bishnoi
Vikrant Bishnoi
Director/Designated Partner
about 8 years ago
Tarjeet Singh Walia
Tarjeet Singh Walia
Director/Designated Partner
over 23 years ago

Past Directors

Kuldeep Bishnoi
Kuldeep Bishnoi
Additional Director
over 10 years ago
Atul Nibber
Atul Nibber
Managing Director
almost 13 years ago
Pardeep Kumar
Pardeep Kumar
Company Secretary
over 19 years ago
Charanjeet Singh
Charanjeet Singh
Director
over 23 years ago

Registered Trademarks

Waka Waka Bright Star Hotels

[Class : 43] Bar & Restaurant

The Bristol Hotel Bright Star Hotels

[Class : 42] Hotel, Motels, Guest House, Restaurants, Dining Faciility, Boarding House, Catering, Lodging Or Any Business Related To Hotels Included In Class 42.

The Bristol Bright Star Hotels

[Class : 16] Printed Matter, Books, Magazines, Periodicals, Brochures, Pamphlets, Catalogues, Booklets, Bulletins, Project Reports, Survey Reports, Graphic Reproductions, Bromides, Art Works, Drawings, Paintings, Layouts, Photographs, Advertisements, Billboards Boardings, Display Systems, Visiiting Cards, Envelopes, Articles Made Of Papers And Cardboard, Writing Materials , ...
View +1 more Brands for Bright Star Hotels Private Limited.

Charges

0
04 February 1998
Icici Banking Cdorporation Ltd.
46 Lak
17 April 2004
Vijaya Bank
28 Lak
03 August 1998
Syndicate Bank
50 Lak
09 July 1998
Syndicate Bank
50 Lak
17 April 2004
Vijaya Bank
0
09 July 1998
Syndicate Bank
0
03 August 1998
Syndicate Bank
0
04 February 1998
Icici Banking Cdorporation Ltd.
0
17 April 2004
Vijaya Bank
0
09 July 1998
Syndicate Bank
0
03 August 1998
Syndicate Bank
0
04 February 1998
Icici Banking Cdorporation Ltd.
0

Documents

Form AOC-4(XBRL)-29042020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
-12062019
Form MSME FORM I-23052019_signed
Form AOC-4(XBRL)-23012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-28122018
Form DIR-12-14092018_signed
Evidence of cessation;-13092018
Optional Attachment-(1)-13092018
Notice of resignation;-13092018
Form DIR-12-04082018_signed
Form DIR-12-28072018_signed
Optional Attachment-(5)-26072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072018
Optional Attachment-(3)-26072018
Optional Attachment-(4)-26072018
Notice of resignation;-26072018
Evidence of cessation;-26072018
Declaration by first director-26072018
Optional Attachment-(2)-26072018
Form MGT-7-18052018_signed
Form AOC-4(XBRL)-18052018_signed
List of share holders, debenture holders;-15052018