Company Information

CIN
Status
Date of Incorporation
10 January 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
103,195,620
Authorised Capital
110,000,000

Past Directors

Shivaram Bhoja Shetty
Shivaram Bhoja Shetty
Additional Director
almost 6 years ago
Sujaya Shivaram Shetty
Sujaya Shivaram Shetty
Additional Director
almost 6 years ago
Shakuntala Sadanand Shetty
Shakuntala Sadanand Shetty
Director
almost 21 years ago
Sadanand Raju Shetty
Sadanand Raju Shetty
Director
almost 21 years ago

Registered Trademarks

White Violet Gulraj Hotels

[Class : 43] Providing Of Food And Drink, Lodging Boarding, Catering, Restaurants, Rest Homes, Food Counters, Food Court, Canteens, Cafeterias, Hotels, Motels, Resorts And Hospitality Service, Hotel Booking And Reservations.

The Majestic Court Gulraj Hotels

[Class : 42] Food And Drink,Lodging Boarding,Catering,Restaurants,Rest Homes,Food Counters,Food Court,Canteens,Cafeterias,Hotels,Motels,Resorts And Hospitality Services,Hotel Booking And Reservations

Charges

20 Crore
04 October 2017
Gopinath Patil Parsik Janata Sahakari Bank Ltd.
1 Crore
04 October 2017
Gopinath Patil Parsik Janata Sahakari Bank Ltd.
19 Crore
19 January 2012
The Cosmos Co-op Bank Ltd
7 Lak
31 January 2011
The Cosmos Co-op. Bank Limited
28 Crore
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
11 Crore
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
5 Crore
18 June 2008
Vijaya Bank
8 Crore
18 June 2008
Vijaya Bank
5 Crore
05 April 2007
Vijaya Bank
3 Crore
31 January 2011
Others
0
04 October 2017
Others
0
04 October 2017
Others
0
05 April 2007
Vijaya Bank
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
19 January 2012
The Cosmos Co-op Bank Ltd
0
18 June 2008
Vijaya Bank
0
18 June 2008
Vijaya Bank
0
31 January 2011
Others
0
04 October 2017
Others
0
04 October 2017
Others
0
05 April 2007
Vijaya Bank
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
19 January 2012
The Cosmos Co-op Bank Ltd
0
18 June 2008
Vijaya Bank
0
18 June 2008
Vijaya Bank
0
31 January 2011
Others
0
04 October 2017
Others
0
04 October 2017
Others
0
05 April 2007
Vijaya Bank
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
07 January 2010
Th E Bharat Co-operative Bank (mumbai) Limited
0
19 January 2012
The Cosmos Co-op Bank Ltd
0
18 June 2008
Vijaya Bank
0
18 June 2008
Vijaya Bank
0

Documents

Form INC-22-25122020_signed
Copy of board resolution authorizing giving of notice-25122020
Copies of the utility bills as mentioned above (not older than two months)-25122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25122020
Form DPT-3-06102020-signed
Form DIR-12-10092020_signed
Evidence of cessation;-10092020
Notice of resignation;-10092020
Optional Attachment-(1)-10092020
Form MGT-14-15082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15082020
Form MGT-14-27072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072020
Form DIR-12-02032020_signed
Optional Attachment-(2)-02032020
Optional Attachment-(3)-02032020
Declaration by first director-02032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032020
Form AOC-4(XBRL)-11022020_signed
Form MGT-7-11022020_signed
Form MGT-14-08022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022020
List of share holders, debenture holders;-04022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Optional Attachment-(1)-13122019
Form DIR-12-13122019_signed
Evidence of cessation;-13122019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019