Company Information

CIN
Status
Date of Incorporation
19 December 1991
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,000,000
Authorised Capital
14,000,000

Directors

Bhavishya Pratap
Bhavishya Pratap
Director/Designated Partner
over 2 years ago
Ranjay Pratap
Ranjay Pratap
Director/Designated Partner
over 3 years ago
Sanjay Pratap
Sanjay Pratap
Director/Designated Partner
over 13 years ago

Past Directors

Shaurya Pratap
Shaurya Pratap
Director
over 13 years ago
Vinita Pratap
Vinita Pratap
Director
almost 17 years ago
Seema Pratap
Seema Pratap
Director
almost 17 years ago
Ram Pratap
Ram Pratap
Director
almost 34 years ago

Charges

2 Crore
04 May 2018
Hdfc Bank Limited
2 Crore
15 February 1996
Bank Of Maharashtra
2 Lak
22 February 1996
Bank Of Maharashtra
3 Lak
13 December 1996
Tourism Finance Corp. Of India Ltd.
30 Lak
18 October 1994
Tourism Finance Corp. Of India Ltd.
36 Lak
30 December 1992
Tourism Finance Corp. Of India Ltd.
89 Lak
08 November 2000
Tourism Finance Corp. Of India Ltd.
55 Lak
08 September 2005
Tourism Finance Corporation Of India Ltd.(tfci)
55 Lak
04 May 2018
Hdfc Bank Limited
0
22 February 1996
Bank Of Maharashtra
0
08 September 2005
Tourism Finance Corporation Of India Ltd.(tfci)
0
18 October 1994
Tourism Finance Corp. Of India Ltd.
0
30 December 1992
Tourism Finance Corp. Of India Ltd.
0
15 February 1996
Bank Of Maharashtra
0
08 November 2000
Tourism Finance Corp. Of India Ltd.
0
13 December 1996
Tourism Finance Corp. Of India Ltd.
0
04 May 2018
Hdfc Bank Limited
0
22 February 1996
Bank Of Maharashtra
0
08 September 2005
Tourism Finance Corporation Of India Ltd.(tfci)
0
18 October 1994
Tourism Finance Corp. Of India Ltd.
0
30 December 1992
Tourism Finance Corp. Of India Ltd.
0
15 February 1996
Bank Of Maharashtra
0
08 November 2000
Tourism Finance Corp. Of India Ltd.
0
13 December 1996
Tourism Finance Corp. Of India Ltd.
0

Documents

Form MGT-7-25122019_signed
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form DPT-3-02122019-signed
Form ADT-1-23102019_signed
Directors report as per section 134(3)-22102019
Copy of resolution passed by the company-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Copy of written consent given by auditor-22102019
Form AOC-4-22102019_signed
Form INC-22-24072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24072019
Optional Attachment-(1)-24072019
Copy of board resolution authorizing giving of notice-24072019
Copies of the utility bills as mentioned above (not older than two months)-24072019
Form CHG-4-21072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190721
Letter of the charge holder stating that the amount has been satisfied-19072019
Letter of the charge holder stating that the amount has been satisfied-18072019
Form CHG-4-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
ListofAllottees_H75993410_PLM16102012_20190705154612.xlsx
Form PAS-3-02072019_signed
Optional Attachment-(1)-02072019
Copy of the special resolution authorizing the issue of bonus shares;-02072019
Copy of Board or Shareholders? resolution-02072019
Form SH-7-21062019-signed
Altered memorandum of assciation;-19062019
Copy of the resolution for alteration of capital;-19062019
Altered memorandum of assciation;-30052019