Company Information

CIN
Status
Date of Incorporation
03 December 1981
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
47,760,000
Authorised Capital
60,000,000

Directors

Nitin Mahendra Gupta
Nitin Mahendra Gupta
Director/Designated Partner
over 2 years ago
Vishesh Nitin Gupta
Vishesh Nitin Gupta
Director/Designated Partner
over 2 years ago
Shiva Krishnan
Shiva Krishnan
Additional Director
about 8 years ago

Past Directors

Neena Nitin Gupta
Neena Nitin Gupta
Additional Director
about 11 years ago
Rajesh Nandkumar Agarwal
Rajesh Nandkumar Agarwal
Director
about 38 years ago

Registered Trademarks

Deccan Rendezvous P . U... Hotel Surya

[Class : 42] Temporary Accommodations, Providing Of Food And Drink, Restaurant And Related Service.

Charges

17 Crore
01 August 2019
Sundarlal Sawaji Urban Co-operative Bank Limited
17 Crore
25 April 2013
Idbi Bank Limited
4 Crore
31 July 2007
Idbi Bank Limited
9 Crore
31 July 2007
Idbi Bank Limited
1 Crore
03 February 2007
Hdfc Bank Limited
62 Lak
24 June 2006
Hdfc Bank Limited
1 Crore
08 December 2003
Bank Of India
5 Crore
24 June 2006
Hdfc Bank Limited
0
01 August 2019
Others
0
31 July 2007
Idbi Bank Limited
0
08 December 2003
Bank Of India
0
31 July 2007
Idbi Bank Limited
0
25 April 2013
Idbi Bank Limited
0
03 February 2007
Hdfc Bank Limited
0
24 June 2006
Hdfc Bank Limited
0
01 August 2019
Others
0
31 July 2007
Idbi Bank Limited
0
08 December 2003
Bank Of India
0
31 July 2007
Idbi Bank Limited
0
25 April 2013
Idbi Bank Limited
0
03 February 2007
Hdfc Bank Limited
0
24 June 2006
Hdfc Bank Limited
0
01 August 2019
Others
0
31 July 2007
Idbi Bank Limited
0
08 December 2003
Bank Of India
0
31 July 2007
Idbi Bank Limited
0
25 April 2013
Idbi Bank Limited
0
03 February 2007
Hdfc Bank Limited
0

Documents

Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Letter of the charge holder stating that the amount has been satisfied-04092019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Form CHG-4-03092019_signed
Letter of the charge holder stating that the amount has been satisfied-03092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
Form CHG-1-16082019_signed
Instrument(s) of creation or modification of charge;-16082019
Optional Attachment-(2)-16082019
Optional Attachment-(1)-16082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190816
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Optional Attachment-(2)-18072019
Optional Attachment-(1)-18072019
Declaration by first director-18072019
Form DIR-12-18072019_signed
Interest in other entities;-18072019
Form MGT-7-26042019_signed
Form AOC-4-26042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
List of share holders, debenture holders;-25042019
Directors report as per section 134(3)-25042019
Form MGT-7-29092018_signed
Form AOC-4-29092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082018