Company Information

CIN
Status
Date of Incorporation
04 June 1983
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,632,000
Authorised Capital
15,000,000

Directors

Jasraman Singh Grewal
Jasraman Singh Grewal
Director/Designated Partner
over 2 years ago
Javed Grewal
Javed Grewal
Director
over 20 years ago
Ravinder Kaur Grewal
Ravinder Kaur Grewal
Director/Designated Partner
over 41 years ago
Ajit Grewal
Ajit Grewal
Director/Designated Partner
over 42 years ago

Past Directors

Raj Kumar Khanna
Raj Kumar Khanna
Director
about 20 years ago
Gulzar Kaur
Gulzar Kaur
Director
over 42 years ago

Registered Trademarks

Gay Hotel Grewal Hotels

[Class : 43] Provision Of Food And Drinks, Restaurants, Self Service Restaurants, Fast Food Restaurants, Hotels, Resorts, Snacks Bars, Take Away Food Outlets, Food Catering And Banquet Services, Temporary Accommodation, Beer Bar, Pub, Cafes, Cafeterias And Ice Cream Parlours.

A Hotel Grewal Hotels

[Class : 43] Provision Of Food And Drinks, Restaurants, Self Service Restaurants, Fast Food Restaurants, Hotels, Resorts, Snack Bars, Take Away Food Outlets, Food Catering And Banquet Services, Temporary Accommodation, Beer Bar, Pub, Cafes^ Cafeterias And Ice Cream Parlours.

Ludhianvi Grewal Hotels

[Class : 43] Provision Of Food And Drinks, Restaurant, Self Service Restaurants, Fast Food Restaurants, Hotel, Snack Bars, Take Away Food Outlets, Food Catering And Banquet Services, Temporary Accommodation, Beer Bar, Pub, Cafes, Cafeterias And Ice Cream Parlours.
View +1 more Brands for Grewal Hotels Pvt Ltd.

Charges

4 Crore
29 June 2015
Axis Bank Limited
35 Lak
31 August 2009
Axis Bank Limited
3 Crore
26 April 2007
Hdfc Bank Limited
10 Lak
10 August 2007
State Bank Of India
48 Lak
13 October 2005
State Bank Of India
20 Lak
13 October 2005
State Bank Of India
11 Lak
29 March 2008
State Bank Of India
1 Crore
09 May 2001
State Bank Of India
2 Crore
21 September 2006
State Bank Of India
65 Lak
26 May 2023
Others
0
31 August 2009
Axis Bank Limited
0
21 September 2006
State Bank Of India
0
29 March 2008
State Bank Of India
0
13 October 2005
State Bank Of India
0
13 October 2005
State Bank Of India
0
09 May 2001
State Bank Of India
0
26 April 2007
Hdfc Bank Limited
0
29 June 2015
Axis Bank Limited
0
10 August 2007
State Bank Of India
0
26 May 2023
Others
0
31 August 2009
Axis Bank Limited
0
21 September 2006
State Bank Of India
0
29 March 2008
State Bank Of India
0
13 October 2005
State Bank Of India
0
13 October 2005
State Bank Of India
0
09 May 2001
State Bank Of India
0
26 April 2007
Hdfc Bank Limited
0
29 June 2015
Axis Bank Limited
0
10 August 2007
State Bank Of India
0

Documents

Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Optional Attachment-(2)-24092020
Instrument(s) of creation or modification of charge;-24092020
Optional Attachment-(1)-24092020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
Form AOC-4-11122019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191115
Form DPT-3-15112019-signed
Optional Attachment-(1)-15112019
Optional Attachment-(2)-15112019
Optional Attachment-(3)-15112019
Instrument(s) of creation or modification of charge;-15112019
Form DPT-3-30102019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-11102019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102019
Altered articles of association-06102019
Altered memorandum of association-06102019
Auditor?s certificate-30062019
List of depositors-30062019
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed