Company Information

CIN
Status
Date of Incorporation
19 November 1997
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,419,300
Authorised Capital
3,000,000

Directors

Mohammed Moin Uddin
Mohammed Moin Uddin
Director/Designated Partner
over 2 years ago
Mohammed Kamaluddin
Mohammed Kamaluddin
Director
almost 3 years ago
Nasreen Kamal
Nasreen Kamal
Director/Designated Partner
over 8 years ago

Past Directors

Ajay Chawla
Ajay Chawla
Additional Director
about 8 years ago
Anjum Shahab
Anjum Shahab
Director
about 28 years ago

Registered Trademarks

Mogli (Label) Mogli Resorts

[Class : 43] Hotel And Resorts

Charges

3 Crore
15 January 2018
Idbi Bank Limited
3 Crore
14 May 2005
State Bank Of India
30 Lak
18 January 2023
Others
0
14 September 2022
Others
0
04 March 2022
Others
0
14 May 2005
State Bank Of India
0
15 January 2018
Idbi Bank Limited
0
18 January 2023
Others
0
14 September 2022
Others
0
04 March 2022
Others
0
14 May 2005
State Bank Of India
0
15 January 2018
Idbi Bank Limited
0
18 January 2023
Others
0
14 September 2022
Others
0
04 March 2022
Others
0
14 May 2005
State Bank Of India
0
15 January 2018
Idbi Bank Limited
0
18 January 2023
Others
0
14 September 2022
Others
0
04 March 2022
Others
0
14 May 2005
State Bank Of India
0
15 January 2018
Idbi Bank Limited
0
18 January 2023
Others
0
14 September 2022
Others
0
04 March 2022
Others
0
14 May 2005
State Bank Of India
0
15 January 2018
Idbi Bank Limited
0

Documents

Form CHG-1-13022021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-11112020
Instrument(s) of creation or modification of charge;-11112020
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-1-14042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180414
Optional Attachment-(1)-12042018
Instrument(s) of creation or modification of charge;-12042018
Letter of the charge holder stating that the amount has been satisfied-11012018
Form CHG-4-11012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180111
Optional Attachment-(1)-05122017
Letter of appointment;-05122017
Form DIR-12-05122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122017
Directors report as per section 134(3)-28092017
Optional Attachment-(1)-28092017