Company Information

CIN
Status
Date of Incorporation
11 December 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
91,132,000
Authorised Capital
100,000,000

Directors

Rakesh Kumar Agarwal
Rakesh Kumar Agarwal
Director/Designated Partner
about 2 years ago
Nirvikar Nath Mittal
Nirvikar Nath Mittal
Director/Designated Partner
over 2 years ago
Nirankar Nath Mittal
Nirankar Nath Mittal
Director/Designated Partner
about 3 years ago
Mayank Mittal
Mayank Mittal
Manager/Secretary
over 3 years ago
Archana Jain
Archana Jain
Director/Designated Partner
over 5 years ago
Ravi Kant Bansal
Ravi Kant Bansal
Director/Designated Partner
about 14 years ago
Tarun Mittal
Tarun Mittal
Director
almost 21 years ago
Shrikant Mittal
Shrikant Mittal
Director/Designated Partner
almost 23 years ago

Past Directors

Gazal Mittal
Gazal Mittal
Company Secretary
over 9 years ago
Alka Agarwal
Alka Agarwal
Director
over 10 years ago
Sanjay Kumar Pathak
Sanjay Kumar Pathak
Additional Director
over 11 years ago
Manendra Singh
Manendra Singh
Company Secretary
over 17 years ago

Registered Trademarks

Howard Plaza Howard Hotels

[Class : 42] Providing Of Food And Drink,Temporary Accommodation, Medical And Beauty Care Included In Class 42.

Charges

4 Crore
04 January 2018
Toyota Financial Services India Limited
15 Lak
27 December 2017
Hdfc Bank Limited
10 Lak
10 June 1996
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
4 Crore
27 July 1993
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
1 Crore
30 March 2017
Toyota Financial Services India Limited
15 Lak
31 January 2014
Daimler Financial Services India Private Limited
55 Lak
24 December 1997
Syndicate Bank
10 Lak
28 October 1997
Syndicate Bank
5 Lak
11 May 2023
Others
0
22 March 2023
Others
0
08 August 2022
Others
0
30 March 2017
Others
0
04 January 2018
Others
0
24 December 1997
Syndicate Bank
0
27 July 1993
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
10 June 1996
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
28 October 1997
Syndicate Bank
0
31 January 2014
Daimler Financial Services India Private Limited
0
27 December 2017
Hdfc Bank Limited
0
11 May 2023
Others
0
22 March 2023
Others
0
08 August 2022
Others
0
30 March 2017
Others
0
04 January 2018
Others
0
24 December 1997
Syndicate Bank
0
27 July 1993
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
10 June 1996
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
28 October 1997
Syndicate Bank
0
31 January 2014
Daimler Financial Services India Private Limited
0
27 December 2017
Hdfc Bank Limited
0
11 May 2023
Others
0
22 March 2023
Others
0
08 August 2022
Others
0
30 March 2017
Others
0
04 January 2018
Others
0
24 December 1997
Syndicate Bank
0
27 July 1993
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
10 June 1996
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
28 October 1997
Syndicate Bank
0
31 January 2014
Daimler Financial Services India Private Limited
0
27 December 2017
Hdfc Bank Limited
0
26 December 2023
Axis Bank Limited
0
11 May 2023
Others
0
22 March 2023
Others
0
08 August 2022
Others
0
30 March 2017
Others
0
04 January 2018
Others
0
27 July 1993
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
28 October 1997
Syndicate Bank
0
24 December 1997
Syndicate Bank
0
10 June 1996
The Pradeshiya Indl. & Inv. Corpn. Of U.p. Ltd.
0
31 January 2014
Daimler Financial Services India Private Limited
0
27 December 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-01022021-signed
Form MGT-7-26102020_signed
Copy of MGT-8-23102020
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
List of share holders, debenture holders;-23102020
Form AOC-4(XBRL)-24092020_signed
Optional Attachment-(1)-23092020
Form DIR-12-22092020_signed
Optional Attachment-(1)-18092020
Optional Attachment-(2)-18092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092020
Form MGT-15-05092020_signed
Form CHG-4-05092020_signed
Letter of the charge holder stating that the amount has been satisfied-03092020
Form DPT-3-28072020-signed
Form DIR-11-09032020_signed
Form DIR-12-09032020_signed
Optional Attachment-(3)-07032020
Optional Attachment-(2)-07032020
Proof of dispatch-07032020
Notice of resignation filed with the company-07032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032020
Optional Attachment-(1)-07032020
Acknowledgement received from company-07032020
Optional Attachment-(5)-07032020
Evidence of cessation;-07032020
Optional Attachment-(4)-07032020
Notice of resignation;-07032020
Form CHG-4-02032020_signed