Company Information

CIN
Status
Date of Incorporation
28 March 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,100,000,000
Authorised Capital
2,100,000,000

Directors

Sandeep Tandon
Sandeep Tandon
Director/Designated Partner
over 2 years ago
Rohit Aggarwal
Rohit Aggarwal
Director/Designated Partner
over 2 years ago
Atul Garg
Atul Garg
Cfo
about 4 years ago
Amit Burman
Amit Burman
Director/Designated Partner
over 12 years ago

Past Directors

Poonam Pokhariyal
Poonam Pokhariyal
Company Secretary
almost 6 years ago
Raghunandan Vasant Dole
Raghunandan Vasant Dole
Cfo(kmp)
almost 11 years ago

Registered Trademarks

Oasis Lounge By Lite Bite... Lite Bite Travel Foods

[Class : 43] Restaurants, Self Service Restaurants, Services For Providing Food And Drink, Bar Services, Snack Bars, Cafes.

Charges

58 Crore
16 May 2019
Rbl Bank Limited
10 Crore
27 November 2017
Rbl Bank Limited
10 Crore
05 May 2016
Tata Capital Financial Services Limited
40 Crore
29 May 2014
Rbl Bank Limited
20 Crore
26 August 2013
The Ratnakar Bank Limited
25 Crore
28 January 2021
Rbl Bank Limited
8 Crore
22 July 2021
Rbl Bank Limited
8 Crore
20 March 2023
Rbl Bank Limited
1 Crore
20 March 2023
Others
0
05 May 2016
Tata Capital Financial Services Limited
0
28 January 2021
Others
0
22 July 2021
Others
0
29 May 2014
Others
0
27 November 2017
Others
0
16 May 2019
Others
0
26 August 2013
The Ratnakar Bank Limited
0
20 March 2023
Others
0
05 May 2016
Tata Capital Financial Services Limited
0
28 January 2021
Others
0
22 July 2021
Others
0
29 May 2014
Others
0
27 November 2017
Others
0
16 May 2019
Others
0
26 August 2013
The Ratnakar Bank Limited
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-10122020-signed
Auditor?s certificate-09122020
Form CHG-1-15102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Instrument(s) of creation or modification of charge;-13102020
Form ADT-1-05092020_signed
Form AOC-5-04092020-signed
Copy of resolution passed by the company-04092020
Optional Attachment-(1)-04092020
-04092020
Copy of written consent given by auditor-04092020
Copy of board resolution-25082020
Form ADT-3-17082020_signed
Resignation letter-17082020
Evidence of cessation;-15022020
Form DIR-12-15022020_signed
Optional Attachment-(2)-15022020
Optional Attachment-(1)-15022020
Form BEN - 2-03012020_signed
Declaration under section 90-30122019
Form MSME FORM I-25112019_signed
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form AOC-4(XBRL)-19112019_signed
Form DPT-3-05112019
Optional Attachment-(1)-15102019
Copy of the intimation sent by company-15102019