Company Information

CIN
Status
Date of Incorporation
27 September 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,355,300
Authorised Capital
5,000,000

Directors

Sanjay Kumar Verma
Sanjay Kumar Verma
Director/Designated Partner
over 2 years ago
Surjan Singh
Surjan Singh
Director/Designated Partner
over 3 years ago
Lalit Kumar
Lalit Kumar
Director/Designated Partner
almost 6 years ago
Jitendra Kumar
Jitendra Kumar
Individual Promoter
almost 6 years ago
Suresh Pal
Suresh Pal
Director
about 21 years ago
Rajesh Kukreja
Rajesh Kukreja
Director
about 21 years ago

Past Directors

Urmila .
Urmila .
Director
over 13 years ago

Registered Trademarks

Jo Hukum Manglam Restaurants Hotels

[Class : 43] Providing Food And Drink, Temporary Accommodation, Cafes, Cafeterias, Bars, Hotels, Club, Motels, Resorts, Restaurants, Canteens, Banquet Hall, Coffee Shops, Ice Cream Parlours, Takeaway And Catering Services Included In Class 43.

Kukreja (Label) Manglam Restaurant Hotels P Ltd

[Class : 42] Services: Hotel Services, Providing Of Food And Drink, Temporary Accommodation, Lodging, Hygienic Beauty Care, Spa

Charges

3 Crore
08 October 2018
Indian Bank
2 Crore
21 July 2017
Bank Of India
23 Lak
06 September 2012
Bank Of India
25 Lak
11 April 2012
Punjab National Bank
15 Lak
22 December 2012
Bank Of India
55 Lak
06 February 2008
Bank Of India
2 Crore
14 November 2008
Bank Of India
60 Lak
10 June 2010
Bank Of India
60 Lak
24 July 2020
Indian Bank
52 Lak
08 October 2018
Indian Bank
0
24 July 2020
Indian Bank
0
21 July 2017
Others
0
06 February 2008
Bank Of India
0
22 December 2012
Bank Of India
0
10 June 2010
Bank Of India
0
11 April 2012
Punjab National Bank
0
06 September 2012
Bank Of India
0
14 November 2008
Bank Of India
0
08 October 2018
Indian Bank
0
24 July 2020
Indian Bank
0
21 July 2017
Others
0
06 February 2008
Bank Of India
0
22 December 2012
Bank Of India
0
10 June 2010
Bank Of India
0
11 April 2012
Punjab National Bank
0
06 September 2012
Bank Of India
0
14 November 2008
Bank Of India
0
08 October 2018
Indian Bank
0
24 July 2020
Indian Bank
0
21 July 2017
Others
0
06 February 2008
Bank Of India
0
22 December 2012
Bank Of India
0
10 June 2010
Bank Of India
0
11 April 2012
Punjab National Bank
0
06 September 2012
Bank Of India
0
14 November 2008
Bank Of India
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form CHG-1-10112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Instrument(s) of creation or modification of charge;-09112020
Form DPT-3-19102020-signed
Optional Attachment-(1)-14032020
Notice of resignation;-14032020
Form DIR-11-14032020_signed
Acknowledgement received from company-14032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Evidence of cessation;-14032020
Proof of dispatch-14032020
Optional Attachment-(3)-14032020
Optional Attachment-(2)-14032020
Notice of resignation filed with the company-14032020
Form DIR-12-14032020_signed
List of share holders, debenture holders;-15102019
Optional Attachment-(1)-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form ADT-1-09092019_signed
Copy of written consent given by auditor-09092019
Optional Attachment-(1)-09092019
Copy of the intimation sent by company-09092019