Company Information

CIN
Status
Date of Incorporation
15 September 1992
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
16,000,000
Authorised Capital
16,000,000

Directors

Sikandar Khan
Sikandar Khan
Director/Designated Partner
about 2 years ago
Javed Khan Panwar
Javed Khan Panwar
Director/Designated Partner
about 2 years ago
Anil Kumar Panwar
Anil Kumar Panwar
Director
about 2 years ago
Sunil Kumar Panwar
Sunil Kumar Panwar
Director/Designated Partner
over 2 years ago
Amin Khan Panwar
Amin Khan Panwar
Director/Designated Partner
almost 9 years ago
Maina Panwar
Maina Panwar
Director
almost 25 years ago
Ashok Khan
Ashok Khan
Director
almost 25 years ago
Salim Khan
Salim Khan
Director
almost 25 years ago
Bhanwar Khan Panwar
Bhanwar Khan Panwar
Director
about 33 years ago

Past Directors

Chandan Khan
Chandan Khan
Director
almost 30 years ago
Mohan Khan
Mohan Khan
Director
almost 30 years ago

Copyrights

Hotel Raj Vilas Palace (Label) RAJ VILAS PALACE HOTEL PVT. LTD.

Registered Trademarks

Raj Vilas Palace (Label) Raj Vilas Palace Hotel

[Class : 16] Stationery, Letter Heads, Envelops, Menu Card, Tariff Card, Literature, Pamphlets, Brouchers, Periodicals.

Charges

5 Crore
07 December 2009
Oriental Bank Of Commerce
1 Crore
11 August 2000
Rajasthan Financial Corporation
2 Crore
16 April 1999
Rajasthan Financial Corporation
2 Crore
07 December 2009
Oriental Bank Of Commerce
0
11 August 2000
Rajasthan Financial Corporation
0
16 April 1999
Rajasthan Financial Corporation
0
07 December 2009
Oriental Bank Of Commerce
0
11 August 2000
Rajasthan Financial Corporation
0
16 April 1999
Rajasthan Financial Corporation
0
07 December 2009
Oriental Bank Of Commerce
0
11 August 2000
Rajasthan Financial Corporation
0
16 April 1999
Rajasthan Financial Corporation
0

Documents

Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-28112019_signed
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Copy of resolution passed by the company-27112019
Form DIR-12-10062019_signed
Evidence of cessation;-08062019
Form INC-22-18042019_signed
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Optional Attachment-(1)-18042019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
Form DIR-12-28112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112018
Optional Attachment-(1)-20112018
Form MGT-7-22112017_signed
List of share holders, debenture holders;-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Form AOC-4-28102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062017
Form DIR-12-19062017_signed