Company Information

CIN
Status
Date of Incorporation
07 May 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
2,450,000
Authorised Capital
7,500,000

Directors

Prashant Dhirenbhai Lotia
Prashant Dhirenbhai Lotia
Director/Designated Partner
over 2 years ago
Bharat Hasmukhrai Lotia
Bharat Hasmukhrai Lotia
Director/Designated Partner
over 2 years ago
Ajay Harshadbhai Lotia
Ajay Harshadbhai Lotia
Director/Designated Partner
over 2 years ago

Past Directors

Jagdish Hasmukhrai Lotia
Jagdish Hasmukhrai Lotia
Director
over 9 years ago
Kawshik Kotecha
Kawshik Kotecha
Director
over 17 years ago
Kishor Kotecha
Kishor Kotecha
Director
over 17 years ago
Naimee Bhupendra Khakhar
Naimee Bhupendra Khakhar
Director
about 20 years ago
Malti Bhupendra Khakhar
Malti Bhupendra Khakhar
Director
over 33 years ago
Bhupendra Parshotamdas Khakhar
Bhupendra Parshotamdas Khakhar
Director
over 33 years ago

Registered Trademarks

Doveton Cafe Ss Inn

[Class : 42] Providing Of Food And Drink; Temporary Accommodation; Medical, Hygenic And Beauty Care; Veterinary And Agricultural Services. Legal Services, Scientific And Industrial Research; Computer Programming; Services That Cannot Be Classified In Other Classes. All Included In Class 42.

Kapilavasthu Ss Inn

[Class : 42] Providing Of Food And Drink; Temporary Accommodation; Medical, Hygienic And Beauty Care; Veterinary And Agricultural Services, Legal Services, Scientific And Industrial Research; Computer Programming; Services That Cannot Be Classified In Other Classes. All Included In Class 42.

Charges

4 Crore
03 June 2016
The Rajkot Commercial Co-operative Bank Ltd.
2 Crore
18 December 2001
The Rajkot Commercial Co-operative Bank Ltd.
1 Crore
23 January 2009
The Rajkot Commercial Co-operative Bank Ltd.
25 Lak
18 December 2001
Others
0
03 June 2016
Others
0
23 January 2009
The Rajkot Commercial Co-operative Bank Ltd.
0
18 December 2001
Others
0
03 June 2016
Others
0
23 January 2009
The Rajkot Commercial Co-operative Bank Ltd.
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-10122017_signed
List of share holders, debenture holders;-28112017
List of share holders, debenture holders;-19082016
Form MGT-7-19082016_signed
Form DIR-12-28072016_signed
Letter of appointment;-28072016
Optional Attachment-(1)-28072016
Directors report as per section 134(3)-27072016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072016
Form AOC-4-27072016_signed
Optional Attachment-(1)-14062016
Optional Attachment-(2)-14062016
Form CHG-1-14062016_signed
Instrument(s) of creation or modification of charge;-14062016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160614
CERTIFICATE OF REGISTRATION OF CHARGE-20160614
Evidence of cessation;-01062016
Letter of appointment;-01062016
Interest in other entities;-01062016
Form DIR-12-01062016_signed
Notice of resignation;-01062016
Optional Attachment-(1)-01062016
Optional Attachment-(2)-01062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062016
Form DIR-11-01062016_signed