Company Information

CIN
Status
Date of Incorporation
28 August 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
170,962,500
Authorised Capital
300,000,000

Directors

Nagendra Krishna Murthy
Nagendra Krishna Murthy
Director/Designated Partner
almost 2 years ago
Sunetraa Prataap Wadhwa
Sunetraa Prataap Wadhwa
Director
about 7 years ago
Gaurav Kukreja
Gaurav Kukreja
Director/Designated Partner
over 11 years ago
Namrata Amin
Namrata Amin
Director
over 11 years ago
Prataap Shivkumar Wadhwa
Prataap Shivkumar Wadhwa
Director/Designated Partner
about 13 years ago
Vimal Jot Singh
Vimal Jot Singh
Director
almost 18 years ago
Priyakant Hasmukhrai Amin
Priyakant Hasmukhrai Amin
Director
over 19 years ago

Past Directors

Jigar Hareshbhai Joshi
Jigar Hareshbhai Joshi
Additional Director
over 7 years ago
Prabhat Prakashchand Goel
Prabhat Prakashchand Goel
Additional Director
over 17 years ago
Shivkumar Thanwardas Wadhwa .
Shivkumar Thanwardas Wadhwa .
Director
almost 18 years ago
Arunachalam Ramanathan
Arunachalam Ramanathan
Director
over 19 years ago

Registered Trademarks

Device Convention Hotels India

[Class : 36] Providing Rebates At Participating Establishments Of Others Through Use Of A Membership Card, Membership Club Services, Namely, Providing Information To Members In The Fields Of Real Estate, Mortgages And Debt Elimination, Vacation Real Estate Timeshare Services.

Charges

306 Crore
02 June 2014
Corporation Bank Limited
13 Lak
17 July 2012
Jm Financial Asset Reconstruction Company Limited
25 Crore
19 March 2009
Jm Financial Asset Reconstruction Company Limited
52 Crore
20 June 2008
State Bank Of India
34 Crore
22 February 2008
Jm Financial Asset Reconstruction Company Limited
115 Crore
20 June 2008
State Bank Of India
84 Crore
31 March 1997
The Maharashtra State Financial Corporation
2 Crore
15 December 2020
Idbi Trusteeship Services Limited
5 Crore
05 February 2020
Piramal Trusteeship Services Private Limited
85 Crore
14 August 2021
Piramal Trusteeship Services Private Limited
14 Crore
21 January 2022
Hdfc Bank Limited
0
14 August 2021
Others
0
15 December 2020
Others
0
17 July 2012
Others
0
19 March 2009
Others
0
05 February 2020
Others
0
22 February 2008
Others
0
02 June 2014
Corporation Bank Limited
0
31 March 1997
The Maharashtra State Financial Corporation
0
20 June 2008
State Bank Of India
0
20 June 2008
State Bank Of India
0
21 January 2022
Hdfc Bank Limited
0
14 August 2021
Others
0
15 December 2020
Others
0
17 July 2012
Others
0
19 March 2009
Others
0
05 February 2020
Others
0
22 February 2008
Others
0
02 June 2014
Corporation Bank Limited
0
31 March 1997
The Maharashtra State Financial Corporation
0
20 June 2008
State Bank Of India
0
20 June 2008
State Bank Of India
0
21 January 2022
Hdfc Bank Limited
0
14 August 2021
Others
0
15 December 2020
Others
0
17 July 2012
Others
0
19 March 2009
Others
0
05 February 2020
Others
0
22 February 2008
Others
0
02 June 2014
Corporation Bank Limited
0
31 March 1997
The Maharashtra State Financial Corporation
0
20 June 2008
State Bank Of India
0
20 June 2008
State Bank Of India
0

Documents

Form DIR-12-24112020_signed
Optional Attachment-(1)-20112020
Optional Attachment-(2)-20112020
Form DIR-12-10112020_signed
Evidence of cessation;-07112020
Optional Attachment-(1)-07112020
Optional Attachment-(2)-07112020
Form CHG-1-21092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form CHG-1-18092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Form MGT-14-16082020_signed
Optional Attachment-(2)-10082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082020
Optional Attachment-(1)-10082020
Form MGT-14-07082020_signed
Optional Attachment-(1)-07082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Instrument(s) of creation or modification of charge;-06082020
Optional Attachment-(1)-06082020
Form CHG-4-29072020_signed
Letter of the charge holder stating that the amount has been satisfied-29072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200729
Optional Attachment-(1)-09072020
Instrument(s) of creation or modification of charge;-09072020
Form CHG-4-23062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
Form DPT-3-27052020-signed
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200303