Company Information

CIN
Status
Date of Incorporation
23 May 2000
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
9,378,080
Authorised Capital
10,000,000

Directors

Pawan Shriram Sahani
Pawan Shriram Sahani
Managing Director
over 15 years ago
Rajpal Singh Bhatia
Rajpal Singh Bhatia
Director
about 25 years ago
Rishpal Bhatia
Rishpal Bhatia
Director
over 25 years ago
Varun Sahani
Varun Sahani
Director
over 25 years ago

Registered Trademarks

Nilaya Gurodevi Hotels Indore

[Class : 43] Hotel, Restaurant, Providing Foods, Drink, Snacks, Bar, Fast Food Chain, Café, Bar , Lodaging , Marriage Garden & Resorts Services

The Rajshahi Palace Gurodevi Hotels Indore

[Class : 43] Hotel, Restaurant, Providing Foods, Drink, Snacks, Bar, Fast Food Chain, Café, Bar , Lodaging , Marriage Garden & Resorts Services

Biryani King Gurodevi Hotels Indore

[Class : 43] Hotel, Restaurant, Providing Foods, Drink, Snacks, Bar, Fast Food Chain, Cafe, Shesha, Hukka Bar And Pub Services
View +2 more Brands for Gurodevi Hotels (Indore) Private Limited.

Charges

1 Crore
09 October 2015
Reliance Capital Ltd
8 Lak
06 June 2015
Punjab & Sind Bank
1 Crore
24 January 2014
Bajaj Finance Limited
4 Crore
12 September 2012
Punjab And Sind Bank
3 Crore
12 October 2009
State Bank Of India
1 Crore
10 May 2007
Hdfc Bank Limited
1 Crore
28 May 2008
Hdfc Bank Limited
70 Lak
15 June 2001
Punjab National Bank
1 Crore
09 October 2015
Reliance Capital Ltd
0
15 June 2001
Punjab National Bank
0
10 May 2007
Hdfc Bank Limited
0
06 June 2015
Punjab & Sind Bank
0
24 January 2014
Bajaj Finance Limited
0
12 October 2009
State Bank Of India
0
28 May 2008
Hdfc Bank Limited
0
12 September 2012
Punjab And Sind Bank
0
09 October 2015
Reliance Capital Ltd
0
15 June 2001
Punjab National Bank
0
10 May 2007
Hdfc Bank Limited
0
06 June 2015
Punjab & Sind Bank
0
24 January 2014
Bajaj Finance Limited
0
12 October 2009
State Bank Of India
0
28 May 2008
Hdfc Bank Limited
0
12 September 2012
Punjab And Sind Bank
0

Documents

Form DPT-3-25112019-signed
Form CHG-4-20092019_signed
Letter of the charge holder stating that the amount has been satisfied-20092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Auditor?s certificate-09092019
Form AOC - 4 CFS-27062019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26062019
Supplementary or Test audit report under section 143-26062019
Optional Attachment-(3)-25062019
Form AOC-4-26062019_signed
Form MGT-7-26062019_signed
Optional Attachment-(1)-25062019
Optional Attachment-(2)-25062019
Directors report as per section 134(3)-25062019
List of share holders, debenture holders;-25062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062019
Form ADT-3-10052018-signed
Optional Attachment-(1)-09052018
Resignation letter-09052018
Form MGT-7-04052018_signed
Resignation letter-30042018
Optional Attachment-(1)-28042018
Optional Attachment-(2)-28042018
List of share holders, debenture holders;-28042018
Form ADT-1-27042018_signed
Copy of the intimation sent by company-27042018
Form AOC-4-27042018_signed
Form AOC - 4 CFS-27042018_signed