Company Information

CIN
Status
Date of Incorporation
23 April 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Sanjay Shyamsundar Poddar
Sanjay Shyamsundar Poddar
Director
over 2 years ago
Anuradha Sanjay Poddar
Anuradha Sanjay Poddar
Director/Designated Partner
over 2 years ago
Kamal Kishor Garg
Kamal Kishor Garg
Director/Designated Partner
over 3 years ago
Sajjankanwar Girdharisingh Rathore
Sajjankanwar Girdharisingh Rathore
Director
about 6 years ago
Hanwantsingh Girdharisingh Rathore
Hanwantsingh Girdharisingh Rathore
Director
over 24 years ago

Past Directors

Ritesh Chamanbhai Tanna
Ritesh Chamanbhai Tanna
Director
about 8 years ago

Registered Trademarks

Club Holiday Holiday Village Resorts

[Class : 41] Amusement, Amusrment Parks, Club Services, Conferences, Discotheque, Gaming, Health Club Services, Music Halls, Providing Sports Facilities, Holiday Camp Services And Other Related Services

Holiday Holiday Village Resorts

[Class : 41] Amusement, Amusrment Parks, Club Services, Conferences, Discotheque, Gaming, Health Club Services, Music Halls, Providing Sports Facilities, Holiday Camp Services And Other Related Services

Club Holiday Holiday Village Resorts

[Class : 42] Hotel, Motel, Resorts, Tourist Homes, Banquet Hall, Part Lawn, Snack Bars, Restaurant, Cafe, Cafeteria, Providing Food, Drinks And Other Related Services.

Charges

0
21 May 2012
Dena Bank
9 Crore
31 July 2008
Bank Of Baroda
22 Crore
15 July 2008
Bank Of Baroda
22 Crore
20 September 2012
Hdfc Bank Limited
16 Lak
01 March 2006
Punjab National Bank
12 Crore
25 March 2004
Small Industries Development Bank Of India
1 Crore
01 November 2002
Bank Of Baroda
1 Crore
21 May 2012
Dena Bank
0
20 September 2012
Hdfc Bank Limited
0
31 July 2008
Bank Of Baroda
0
01 November 2002
Bank Of Baroda
0
01 March 2006
Punjab National Bank
0
25 March 2004
Small Industries Development Bank Of India
0
15 July 2008
Bank Of Baroda
0
21 May 2012
Dena Bank
0
20 September 2012
Hdfc Bank Limited
0
31 July 2008
Bank Of Baroda
0
01 November 2002
Bank Of Baroda
0
01 March 2006
Punjab National Bank
0
25 March 2004
Small Industries Development Bank Of India
0
15 July 2008
Bank Of Baroda
0
21 May 2012
Dena Bank
0
20 September 2012
Hdfc Bank Limited
0
31 July 2008
Bank Of Baroda
0
01 November 2002
Bank Of Baroda
0
01 March 2006
Punjab National Bank
0
25 March 2004
Small Industries Development Bank Of India
0
15 July 2008
Bank Of Baroda
0

Documents

Form DPT-3-04022021-signed
Notice of resignation;-02062020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Evidence of cessation;-02062020
Form ADT-1-25022020_signed
Optional Attachment-(1)-22022020
Copy of the intimation sent by company-22022020
Copy of resolution passed by the company-22022020
Copy of written consent given by auditor-22022020
Form AOC-4(XBRL)-12022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022020
Optional Attachment-(1)-10022020
Optional Attachment-(2)-10022020
Form DPT-3-05022020-signed
Form MGT-7-01022020_signed
List of share holders, debenture holders;-29012020
Form CHG-4-13012020_signed
Letter of the charge holder stating that the amount has been satisfied-13012020
Form CHG-4-01012020_signed
Letter of the charge holder stating that the amount has been satisfied-01012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200101
Form DIR-11-12122019_signed
Proof of dispatch-09122019
Notice of resignation filed with the company-09122019
Acknowledgement received from company-09122019
Form DIR-12-07122019_signed
Evidence of cessation;-06122019
Optional Attachment-(1)-06122019
Notice of resignation;-06122019