Company Information

CIN
Status
Date of Incorporation
04 December 1985
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,915,100
Authorised Capital
3,000,000

Directors

Vinod Lalwani
Vinod Lalwani
Director/Designated Partner
about 2 years ago
Mohit Lalwani
Mohit Lalwani
Director
over 2 years ago
Manoj Manwani
Manoj Manwani
Director/Designated Partner
over 2 years ago

Registered Trademarks

Princes Palace (Label) Manwani Hotels

[Class : 42] Accommodation Bureaux (Hotels), Rental Of Temporary Accommodations, Temporary Accommodation Reservations, Bar Services, Cafes, Cafeterias, Food And Drink Catering, Hotel Reservations, Hotels, Motels Rental Of Chairs, Tables, Table Linen, Glassware, Rental Of Meeting Rooms, Restaurants, Self Service Restaurants And Snack Bars, Included In Class 42.

Charges

1 Crore
25 May 2012
The Karur Vysya Bank Limited
1 Crore
07 March 2011
The Karur Vysya Bank Limited
10 Lak
12 December 2007
The Karur Vysya Bank Ltd
40 Lak
10 December 2003
The Karur Vysya Bank Ltd.
1 Crore
21 October 2022
Hdfc Bank Limited
0
10 December 2003
The Karur Vysya Bank Ltd.
0
25 May 2012
The Karur Vysya Bank Limited
0
12 December 2007
The Karur Vysya Bank Ltd
0
07 March 2011
The Karur Vysya Bank Limited
0
21 October 2022
Hdfc Bank Limited
0
10 December 2003
The Karur Vysya Bank Ltd.
0
25 May 2012
The Karur Vysya Bank Limited
0
12 December 2007
The Karur Vysya Bank Ltd
0
07 March 2011
The Karur Vysya Bank Limited
0

Documents

List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(4)-27112019
Optional Attachment-(3)-27112019
Optional Attachment-(5)-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Form CHG-4-02072019_signed
Letter of the charge holder stating that the amount has been satisfied-02072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Form DPT-3-20062019-signed
Auditor?s certificate-18062019
Form MGT-14-30102018_signed
Optional Attachment-(1)-29102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Form AOC-4-26102018_signed
Optional Attachment-(1)-26102018
Optional Attachment-(3)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Optional Attachment-(2)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form MGT-7-26102018_signed
Directors report as per section 134(3)-23112017
Optional Attachment-(2)-23112017
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed