Company Information

CIN
Status
Date of Incorporation
23 June 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Shravan Shetty Sudhakar
Shravan Shetty Sudhakar
Director/Designated Partner
over 12 years ago
Nivedita Sudhakar Shetty
Nivedita Sudhakar Shetty
Director
almost 13 years ago

Past Directors

Rupesh Karunakar Shetty
Rupesh Karunakar Shetty
Director
over 12 years ago
Sudhakar Narshima Shetty
Sudhakar Narshima Shetty
Director
almost 13 years ago
Milind Govind Joshi
Milind Govind Joshi
Director
almost 27 years ago
Govind Dhondo Joshi
Govind Dhondo Joshi
Director
almost 27 years ago

Registered Trademarks

The Bid Capital Cafe... Pethe Hotels

[Class : 43] Services For Providing Food, Beverages, Drinks And Hospitality.

Charges

1 Crore
25 May 2016
Vijaya Bank
3 Lak
19 April 2000
Rupee Co.op. Bank Ltd.
70 Lak
27 December 1996
Rupee Co.op. Bank Ltd.
5 Lak
17 April 1996
Rupee Co.op. Bank Ltd.
5 Lak
05 February 1996
Rupee Co.op. Bank Ltd.
15 Lak
16 December 1995
Rupee Co.op. Bank Ltd.
25 Lak
17 March 2021
Bank Of Baroda
15 Lak
05 February 1996
Rupee Co.op. Bank Ltd.
0
17 March 2021
Others
0
19 April 2000
Rupee Co.op. Bank Ltd.
0
17 April 1996
Rupee Co.op. Bank Ltd.
0
25 May 2016
Vijaya Bank
0
16 December 1995
Rupee Co.op. Bank Ltd.
0
27 December 1996
Rupee Co.op. Bank Ltd.
0
05 February 1996
Rupee Co.op. Bank Ltd.
0
17 March 2021
Others
0
19 April 2000
Rupee Co.op. Bank Ltd.
0
17 April 1996
Rupee Co.op. Bank Ltd.
0
25 May 2016
Vijaya Bank
0
16 December 1995
Rupee Co.op. Bank Ltd.
0
27 December 1996
Rupee Co.op. Bank Ltd.
0

Documents

Form AOC-4-04012021_signed
Form MGT-7-01012021_signed
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form DIR-12-13082020_signed
Evidence of cessation;-10082020
Notice of resignation;-10082020
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-23052018_signed
List of share holders, debenture holders;-19052018
Form CHG-1-21072016_signed
Instrument(s) of creation or modification of charge;-21072016
Optional Attachment-(1)-21072016
CERTIFICATE OF REGISTRATION OF CHARGE-20160721
Immunity Certificate under CLSS- 2014-220115.PDF
Immunity Certificate under CLSS- 2014-220115.PDF
Immunity Certificate under CLSS- 2014-220115.PDF
Application for grant of immunity certificate under CLSS 2014-160115.PDF
Form23AC-311214 for the FY ending on-310313.OCT
FormSchV-311214 for the FY ending on-310313.OCT
Form 32-100413.OCT
Form 32-020313.OCT
Evidence of cessation-020313.PDF
Optional Attachment 1-020313.PDF