Company Information

CIN
Status
Date of Incorporation
28 January 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Girija Gaurav Goenka
Girija Gaurav Goenka
Director
about 10 years ago
Gaurav Omprakash Goenka
Gaurav Omprakash Goenka
Director
over 22 years ago

Past Directors

Anshul Rajendra Goenka
Anshul Rajendra Goenka
Additional Director
over 7 years ago
Sucheta Omprakash Goenka
Sucheta Omprakash Goenka
Director
over 21 years ago
Prakash Ganpat Utekar
Prakash Ganpat Utekar
Director
almost 22 years ago
Natarajan Venkatraman
Natarajan Venkatraman
Director
over 23 years ago
Omprakash Basantlal Goenka
Omprakash Basantlal Goenka
Director
over 23 years ago

Registered Trademarks

The Farmers Kitchen Mirah Hospitality And Food Solutions

[Class : 43] Service For Preparing And Providing Food And Drink For Consumption And Services Provided To Obtain Bed And Board In Hotels, Boarding Houses Or Other Establishments Providing Temporary Accommodation.

Wip Mirah Hospitality And Food Solutions

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.

Aamlicious!!! Mirah Hospitality And Food Solutions

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation
View +23 more Brands for Mirah Hospitality & Food Solutions Private Limited.

Charges

38 Crore
11 February 2010
The Cosmos Co-op Bank Ltd
13 Crore
11 February 2010
The Cosmos Co-op Bank Ltd
25 Crore
19 September 2009
The Shamrao Vithal Co-operative Bank Ltd.
11 Crore
19 October 2013
Yes Bank Limited
17 Crore
08 May 2008
Shrimant Malojiraje Sahakari Bank Ltd
1 Crore
08 May 2008
Shrimant Malojiraje Sahakari Bank Ltd
0
19 September 2009
The Shamrao Vithal Co-operative Bank Ltd.
0
19 October 2013
Yes Bank Limited
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
08 May 2008
Shrimant Malojiraje Sahakari Bank Ltd
0
19 September 2009
The Shamrao Vithal Co-operative Bank Ltd.
0
19 October 2013
Yes Bank Limited
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
11 February 2010
The Cosmos Co-op Bank Ltd
0

Documents

Form ADT-3-21092020_signed
Resignation letter-21092020
Form DIR-11-15012019_signed
Proof of dispatch-10012019
Notice of resignation filed with the company-10012019
Form DIR-12-01062018_signed
Form DIR-11-01062018_signed
Acknowledgement received from company-28052018
Evidence of cessation;-28052018
Proof of dispatch-28052018
Notice of resignation filed with the company-28052018
Notice of resignation;-28052018
Form DIR-12-03042018_signed
Form DIR-11-03042018_signed
Acknowledgement received from company-31032018
Evidence of cessation;-31032018
Optional Attachment-(2)-31032018
Notice of resignation;-31032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032018
Proof of dispatch-31032018
Optional Attachment-(1)-31032018
Interest in other entities;-31032018
Notice of resignation filed with the company-31032018
Form ADT-1-13062017_signed
Copy of written consent given by auditor-13062017
Copy of the intimation sent by company-13062017
Copy of resolution passed by the company-13062017
List of share holders, debenture holders;-05012017
Copy of MGT-8-05012017
Form MGT-7-05012017_signed