Company Information

CIN
Status
Date of Incorporation
21 December 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,750,000
Authorised Capital
10,000,000

Directors

Rahul Suresh Rohra
Rahul Suresh Rohra
Director
over 16 years ago
Veena Suresh Rohra
Veena Suresh Rohra
Director
about 28 years ago
Suresh Radhakishan Rohra
Suresh Radhakishan Rohra
Director
almost 46 years ago

Past Directors

Monish Suresh Rohra
Monish Suresh Rohra
Additional Director
almost 9 years ago
Hitesh Srichand Rohra
Hitesh Srichand Rohra
Director
over 26 years ago
Srichand Radhakishandas Rohra
Srichand Radhakishandas Rohra
Director
almost 46 years ago

Registered Trademarks

Cafe Terra Commando Hotels

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Executive Enclave Commando Hotels

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Executive Enclave Commando Hotels

[Class : 43] Restaurant Services, Provision Of Temporary Lodging
View +1 more Brands for Commando Hotels Private Limited.

Charges

12 Crore
21 March 2012
Karnataka Bank Ltd.
12 Crore
01 February 1999
The Karnatka Bank Ltd.
1 Crore
01 February 1999
The Karnatka Bank Ltd.
0
21 March 2012
Karnataka Bank Ltd.
0
01 February 1999
The Karnatka Bank Ltd.
0
21 March 2012
Karnataka Bank Ltd.
0
01 February 1999
The Karnatka Bank Ltd.
0
21 March 2012
Karnataka Bank Ltd.
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-20122019_signed
Directors report as per section 134(3)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form DPT-3-30092019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-09072018_signed
Form MGT-7-07072018_signed
List of share holders, debenture holders;-30062018
Directors report as per section 134(3)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Form DIR-12-31102017_signed
Form ADT-1-14102017_signed
Copy of written consent given by auditor-13102017
Copy of resolution passed by the company-13102017
Copy of the intimation sent by company-13102017
Form DIR-11-10022017_signed
Form DIR-12-10022017_signed
Interest in other entities;-10022017
Evidence of cessation;-10022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022017
Optional Attachment-(1)-10022017
Optional Attachment-(2)-10022017
Letter of appointment;-10022017
Notice of resignation;-10022017