Company Information

CIN
Status
Date of Incorporation
29 July 2005
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,250,000
Authorised Capital
20,000,000

Directors

Sanjay Bhatia
Sanjay Bhatia
Director/Designated Partner
over 2 years ago
Ashish Bhatia Kumar
Ashish Bhatia Kumar
Director/Designated Partner
about 17 years ago
Ashwani Kumar Bhatia
Ashwani Kumar Bhatia
Director/Designated Partner
over 20 years ago

Past Directors

Sandeep Bhatia
Sandeep Bhatia
Director
about 17 years ago
Ved Prakash Bhatia
Ved Prakash Bhatia
Director
over 20 years ago

Registered Trademarks

Capitol Residency (Device Of Ch) Kaveri Divya Hotels

[Class : 35] Advertising; Marketing; Shop Window Dressing; Presentation Of Goods On Communication Media, For Retail Purposes; Business Administration; Office Functions; Publicity; Marketing Research; Business Management Of Franchisees; Distribution Of Samples; Public Relations; Business Management Of Hotels.

Charges

0
21 August 2013
State Bank Of India
4 Crore
25 September 2013
State Bank Of India
3 Crore
21 August 2013
State Bank Of India
45 Crore
18 January 2013
Bank Of India
78 Lak
07 October 2005
Punjab National Bank
8 Crore
27 February 2023
Hdfc Bank Limited
0
07 June 2022
Others
0
21 August 2013
State Bank Of India
0
07 October 2005
Punjab National Bank
0
21 August 2013
State Bank Of India
0
25 September 2013
State Bank Of India
0
18 January 2013
Bank Of India
0
27 February 2023
Hdfc Bank Limited
0
07 June 2022
Others
0
21 August 2013
State Bank Of India
0
07 October 2005
Punjab National Bank
0
21 August 2013
State Bank Of India
0
25 September 2013
State Bank Of India
0
18 January 2013
Bank Of India
0
27 February 2023
Hdfc Bank Limited
0
07 June 2022
Others
0
21 August 2013
State Bank Of India
0
07 October 2005
Punjab National Bank
0
21 August 2013
State Bank Of India
0
25 September 2013
State Bank Of India
0
18 January 2013
Bank Of India
0

Documents

Form DPT-3-02042021_signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form AOC-4-27112019_signed
Letter of the charge holder stating that the amount has been satisfied-30102019
Form CHG-4-30102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191030
Letter of the charge holder stating that the amount has been satisfied-20102019
Form CHG-4-20102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191020
Form DPT-3-18102019-signed
Form DPT-3-17102019-signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DIR-12-12062019_signed
Notice of resignation;-12062019
Evidence of cessation;-12062019
Form ADT-1-29052019
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed