Company Information

CIN
Status
Date of Incorporation
01 October 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Anupreet Kaur Sarabjit Keer
Anupreet Kaur Sarabjit Keer
Director
about 2 years ago
Sawinder Singh Keer
Sawinder Singh Keer
Director/Designated Partner
over 2 years ago
Sarabjit Singh Keer
Sarabjit Singh Keer
Director/Designated Partner
over 3 years ago
Vijaykumar Shivkumar Khurana
Vijaykumar Shivkumar Khurana
Director/Designated Partner
about 6 years ago
Amarjeet Singh Keer
Amarjeet Singh Keer
Director/Designated Partner
over 27 years ago

Past Directors

Jaswinder Singh Keer
Jaswinder Singh Keer
Whole Time Director
about 45 years ago
Manmohan S Keer
Manmohan S Keer
Managing Director
about 45 years ago

Registered Trademarks

Alfredo's All Day Dining Keer Hotels

[Class : 43] Hotel, Restaurant, Bar

Temple Flower South East Asian... Keer Hotels

[Class : 43] Restaurant Included In Class 43

Alfreda's All Day Dinning Restaurant... Keer Hotels

[Class : 43] Restaurant And Bar Included In Class 43
View +1 more Brands for Keer Hotels Private Limited.

Charges

4 Crore
16 October 2018
Fullerton India Credit Company Limited
4 Crore
05 August 2016
Hdfc Bank Limited
30 Lak
20 March 2002
Fiat Sundaram Auto Finance Ltd.
3 Lak
05 August 2016
Hdfc Bank Limited
0
16 October 2018
Others
0
20 March 2002
Fiat Sundaram Auto Finance Ltd.
0
05 August 2016
Hdfc Bank Limited
0
16 October 2018
Others
0
20 March 2002
Fiat Sundaram Auto Finance Ltd.
0

Documents

Form DPT-3-02092020-signed
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form DIR-12-16102019_signed
Form ADT-1-14102019_signed
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form INC-28-06082019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-06082019
Optional Attachment-(1)-06082019
Form DIR-12-02082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082019
Optional Attachment-(1)-01082019
Optional Attachment-(2)-01082019
Copy of court order or NCLT or CLB or order by any other competent authority.-12072019
Form DPT-3-29062019
Form MSME FORM I-29052019_signed
Form ADT-1-19042019_signed
Copy of resolution passed by the company-18042019
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Optional Attachment-(1)-18042019
Form CHG-1-03012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190103
Optional Attachment-(2)-20122018