Company Information

CIN
Status
Date of Incorporation
04 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
1,800,000
Authorised Capital
10,000,000

Directors

Raman Kumar Kapuria
Raman Kumar Kapuria
Director/Designated Partner
almost 2 years ago
Chirag Gehlot
Chirag Gehlot
Director/Designated Partner
about 2 years ago
Himanshu Jain
Himanshu Jain
Director/Designated Partner
about 2 years ago
Amarjit Singh Bakshi
Amarjit Singh Bakshi
Director/Designated Partner
over 2 years ago
Harish Ahuja
Harish Ahuja
Director/Designated Partner
over 2 years ago
Raunaq Kohli
Raunaq Kohli
Director/Designated Partner
over 2 years ago
Kanwaljit Singh Bakshi
Kanwaljit Singh Bakshi
Director
almost 21 years ago

Past Directors

Satya Pal Singh Sawhney
Satya Pal Singh Sawhney
Additional Director
over 3 years ago

Registered Trademarks

Bella Cucina Oriental South Delhi Hotels

[Class : 43] Services For Providing Food / Drink / Temporary Accommodation; Club Services For The Provision Of Food And Drink; Restaurant, Café Restaurant And Bar Services

I Kandy & Device Oriental South Delhi Hotels

[Class : 43] Services For Providing Food / Drink / Temporary Accommodation; Club Services For The Provision Of Food And Drink

Charges

171 Crore
17 January 2019
Hdfc Bank Limited
45 Crore
03 May 2017
Hdfc Bank Limited
90 Crore
06 June 2015
Srei Infrastructure Finance Limited
125 Crore
04 April 2012
Bank Of India
5 Crore
02 December 2011
Bank Of India
33 Crore
26 May 2010
Bank Of India
95 Crore
05 May 2008
State Bank Of India
55 Crore
27 May 2021
Hdfc Bank Limited
18 Crore
28 December 2020
Hdfc Bank Limited
18 Crore
18 September 2023
Axis Bank Limited
0
17 January 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
03 May 2017
Hdfc Bank Limited
0
27 May 2021
Hdfc Bank Limited
0
26 May 2010
Bank Of India
0
05 May 2008
State Bank Of India
0
04 April 2012
Bank Of India
0
02 December 2011
Bank Of India
0
06 June 2015
Srei Infrastructure Finance Limited
0
18 September 2023
Axis Bank Limited
0
17 January 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
03 May 2017
Hdfc Bank Limited
0
27 May 2021
Hdfc Bank Limited
0
26 May 2010
Bank Of India
0
05 May 2008
State Bank Of India
0
04 April 2012
Bank Of India
0
02 December 2011
Bank Of India
0
06 June 2015
Srei Infrastructure Finance Limited
0
18 September 2023
Axis Bank Limited
0
17 January 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
03 May 2017
Hdfc Bank Limited
0
27 May 2021
Hdfc Bank Limited
0
26 May 2010
Bank Of India
0
05 May 2008
State Bank Of India
0
04 April 2012
Bank Of India
0
02 December 2011
Bank Of India
0
06 June 2015
Srei Infrastructure Finance Limited
0
18 September 2023
Axis Bank Limited
0
17 January 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
03 May 2017
Hdfc Bank Limited
0
27 May 2021
Hdfc Bank Limited
0
26 May 2010
Bank Of India
0
05 May 2008
State Bank Of India
0
04 April 2012
Bank Of India
0
02 December 2011
Bank Of India
0
06 June 2015
Srei Infrastructure Finance Limited
0
18 September 2023
Axis Bank Limited
0
17 January 2019
Hdfc Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
03 May 2017
Hdfc Bank Limited
0
27 May 2021
Hdfc Bank Limited
0
26 May 2010
Bank Of India
0
05 May 2008
State Bank Of India
0
04 April 2012
Bank Of India
0
02 December 2011
Bank Of India
0
06 June 2015
Srei Infrastructure Finance Limited
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-04112020-signed
Instrument(s) of creation or modification of charge;-27082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form DPT-3-12072019
Optional Attachment-(1)-12072019
Instrument(s) of creation or modification of charge;-14032019
Optional Attachment-(1)-14032019
Form CHG-1-14032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190314
Form CHG-1-11032019_signed
Instrument(s) of creation or modification of charge;-11032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-31122018_signed
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form MGT-7-25122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072018
Form AOC-4(XBRL)-02072018_signed
Form ADT-1-26042018_signed
Copy of resolution passed by the company-26042018
Copy of written consent given by auditor-26042018
Copy of the intimation sent by company-26042018
List of share holders, debenture holders;-22022018