Company Information

CIN
Status
Date of Incorporation
21 April 1977
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Rajeev Kohli
Rajeev Kohli
Director/Designated Partner
about 2 years ago
Rohit Kohli
Rohit Kohli
Director/Designated Partner
over 2 years ago
Deepali Kohli
Deepali Kohli
Director/Designated Partner
over 2 years ago
Ruchi Kohli
Ruchi Kohli
Director/Designated Partner
almost 3 years ago
Deepak Kohli
Deepak Kohli
Beneficial Owner
almost 12 years ago

Past Directors

Mohd Shakeeb Kazmi
Mohd Shakeeb Kazmi
Manager
over 21 years ago
Ram Kohli
Ram Kohli
Managing Director
over 48 years ago

Registered Trademarks

Crafted By Creative Creative Travel

[Class : 43] Hotel Accommodation Services, Namely, Booking And Providing Temporary Lodging, Reservation Of Hotel Rooms For Travelers, Lodging Coordination Services, Namely, Making Reservations And Booking For Temporary Lodging, Providing Travel Lodging Information Services And Travel Lodging Booking Agency Services For Travelers; Services For Providing Food And Drink; Tempor...

Crafted By Creative Creative Travel

[Class : 41] Services Relating To Entertainment; Sporting And Cultural Activities; Entertainment Relating To Holiday Camp Services, Amusements, Rental Of Sports Equipments, Sport Camp Services, Conducting Yoga Classes; Providing Recreational Holiday Camping Amusement Services; Organising Cultural And Contemporary Art Events; Organising Of Culinary Sessions.

Crafted By Creative Creative Travel

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement; Escorting Travellers, Travel Routine Planning, Arranging Holiday Travel, Travel Arrangement Services, Providing Information Excursion Tour, Itinerary Travel Advice, Arranging Of Days Trips, Holiday Travel And Sightseeing Travel Tour, Travel Arrangement And Consultancy Service, Services Consisting Of ...
View +104 more Brands for Creative Travel Private Limited.

Charges

30 Crore
06 July 2017
Hdfc Bank Limited
26 Crore
25 August 2014
Hdfc Bank Limited
1 Crore
30 November 2012
Standard Chartered Bank
2 Crore
15 October 2012
Standard Chartered Bank
8 Crore
01 June 2012
Axis Bank Limited
1 Crore
11 November 2006
Citi Bank N.a.
1 Crore
11 November 2006
Citi Bank N.a.
1 Crore
09 April 2021
Standard Chartered Bank
3 Crore
09 April 2021
Standard Chartered Bank
1 Crore
06 July 2017
Hdfc Bank Limited
0
09 April 2021
Standard Chartered Bank
0
09 April 2021
Standard Chartered Bank
0
25 August 2014
Hdfc Bank Limited
0
01 June 2012
Axis Bank Limited
0
15 October 2012
Standard Chartered Bank
0
30 November 2012
Standard Chartered Bank
0
11 November 2006
Citi Bank N.a.
0
11 November 2006
Citi Bank N.a.
0
06 July 2017
Hdfc Bank Limited
0
09 April 2021
Standard Chartered Bank
0
09 April 2021
Standard Chartered Bank
0
25 August 2014
Hdfc Bank Limited
0
01 June 2012
Axis Bank Limited
0
15 October 2012
Standard Chartered Bank
0
30 November 2012
Standard Chartered Bank
0
11 November 2006
Citi Bank N.a.
0
11 November 2006
Citi Bank N.a.
0
06 July 2017
Hdfc Bank Limited
0
09 April 2021
Standard Chartered Bank
0
09 April 2021
Standard Chartered Bank
0
25 August 2014
Hdfc Bank Limited
0
01 June 2012
Axis Bank Limited
0
15 October 2012
Standard Chartered Bank
0
30 November 2012
Standard Chartered Bank
0
11 November 2006
Citi Bank N.a.
0
11 November 2006
Citi Bank N.a.
0

Documents

Form CHG-1-25112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DPT-3-19112020-signed
Optional Attachment-(3)-21102020
Optional Attachment-(2)-21102020
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
Form MGT-14-07092020_signed
Form DIR-12-07092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092020
Interest in other entities;-05092020
Optional Attachment-(1)-05092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092020
Notice of resignation;-12062020
Evidence of cessation;-12062020
Form DIR-12-12062020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Form ADT-1-21102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019
Form DPT-3-08082019
Form CHG-4-06062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190606
Form ADT-1-30052019_signed
Copy of resolution passed by the company-30052019