Company Information

CIN
Status
Date of Incorporation
03 February 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,538,000
Authorised Capital
5,000,000

Directors

Amritpal Singh
Amritpal Singh
Director/Designated Partner
over 4 years ago
Sarbjit Kaur
Sarbjit Kaur
Director
over 10 years ago
Young Bahader
Young Bahader
Director
almost 23 years ago

Past Directors

Jagdev Singh
Jagdev Singh
Director
over 10 years ago
Rajinder Singh
Rajinder Singh
Director
almost 23 years ago

Registered Trademarks

Haveli Inn Blu Haveli Amusement Park

[Class : 43] Hotels, Banquet Halls, Marriage Palace, Entertainment Park, Providing Of Food And Drinks And Temporary Accommodation, Restaurants (Including Self Service And Fast Food Restaurants), Cafe Shops, Fast Food Junctions And Ice Cream Parlours

Vehra Shagna Da (Device In... Haveli Amusement Park

[Class : 43] Hotels, Banquet Halls, Marriage Palace, Entertainment Park, Providing Of Food And Drinks And Temporary Accommodation, Restaurants (Including Self Service And Fast Food Restaurants), Cafe Shops, Fast Food Junctions And Ice Cream Parlours Included In Class 43

Haveli Amusement Parks Pvt. Ltd. Haveli Amusement Parks Pvt

[Class : 31] Agricultural, Horticultural And Forestry Products And Grain Not Included In Other Classes; Live Animals; Fresh Fruits And Vegetables; Seeds, Natural Plants And Flowers; Foodstuffs For Animals, Malt.
View +13 more Brands for Haveli Amusement Parks Private Limited.

Charges

11 Crore
01 January 2009
State Bank Of India
7 Crore
14 November 2008
State Bank Of India
2 Crore
07 March 2005
Indian Overseas Bank
25 Lak
07 March 2005
Indian Overses Bank
25 Lak
23 August 2003
Indian Overseas Bank
39 Lak
23 August 2003
Indian Overses Bank
39 Lak
25 March 2006
Indian Overseas Bank
1 Crore
21 November 2003
Indian Overses Bank
20 Lak
21 November 2003
Indian Overseas Bank
20 Lak
21 November 2003
Indian Overseas Bank
0
07 March 2005
Indian Overseas Bank
0
21 November 2003
Indian Overses Bank
0
07 March 2005
Indian Overses Bank
0
23 August 2003
Indian Overseas Bank
0
25 March 2006
Indian Overseas Bank
0
01 January 2009
State Bank Of India
0
14 November 2008
State Bank Of India
0
23 August 2003
Indian Overses Bank
0
21 November 2003
Indian Overseas Bank
0
07 March 2005
Indian Overseas Bank
0
21 November 2003
Indian Overses Bank
0
07 March 2005
Indian Overses Bank
0
23 August 2003
Indian Overseas Bank
0
25 March 2006
Indian Overseas Bank
0
01 January 2009
State Bank Of India
0
14 November 2008
State Bank Of India
0
23 August 2003
Indian Overses Bank
0

Documents

Form DPT-3-07012021_signed
Auditor?s certificate-31122020
Form MGT-7-05122019_signed
Form AOC-4-05122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-19112019-signed
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Directors report as per section 134(3)-21122018
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-06122017_signed
Form MGT-7-05122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-28112017
Form DIR-12-12072017_signed
Form DIR-11-12072017_signed
Notice of resignation;-11072017
Proof of dispatch-11072017
Notice of resignation filed with the company-11072017
Evidence of cessation;-11072017
Acknowledgement received from company-11072017
Optional Attachment-(1)-11072017