Company Information

CIN
Status
Date of Incorporation
06 August 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
20 September 2022
Paid Up Capital
280,000,000
Authorised Capital
300,000,000

Directors

Vinay Tukaram Nagaonkar
Vinay Tukaram Nagaonkar
Manager/Secretary
about 2 years ago
Dilawar Amir Nensey
Dilawar Amir Nensey
Director
over 2 years ago
Amir Amedally Nensey
Amir Amedally Nensey
Director
over 41 years ago

Past Directors

Omar Muhamed Nensey
Omar Muhamed Nensey
Additional Director
over 9 years ago
Muhamed Amir Nensey
Muhamed Amir Nensey
Director
almost 32 years ago

Registered Trademarks

Palms Hotel Tower And Villas... Royal Palms India

[Class : 42] Providing Of Foods And Drinking; Temporary Accommodation, Medical, Hygienic And Beauty Care, Veterinary And Agricultural Services, Legal Services, Scientific And Industrial Research, Computer Programming

Palms Hotel Tower And Villas... Royal Palms India

[Class : 41] Providing Of Enterainment, Sporting, Cultural Activities And Education And Training

Palms Hotel Tower And Villas... Royal Palms India

[Class : 28] Games And Playthings, Gymnastic And Sporting Articles, Decorations For Christmas Trees.
View +8 more Brands for Royal Palms (India) Private Limited.

Charges

20 Crore
01 March 2009
First Leasing Co Of India Limited
2 Crore
14 November 2008
Edelweiss Asset Reconstruction Company Limited
5 Crore
28 April 2008
Bank Of India
30 Crore
24 April 2008
Bank Of India
30 Crore
31 March 2008
Tourism Finance Corporation Of India
20 Crore
15 July 2006
Edelweiss Asset Reconstruction Company Limited
139 Crore
01 July 2006
Edelweiss Asset Reconstruction Company Limited
139 Crore
31 December 2003
Icici Bank Ltd.
12 Lak
30 May 2003
Dena Bank
3 Crore
30 June 1998
Global Trust Bank
5 Crore
21 June 1996
Dena Bank
4 Crore
29 May 2003
Dena Bank
3 Crore
05 April 2021
Hdfc Bank Limited
48 Lak
03 January 2020
Lic Housing Finance Limited
4 Crore
17 January 2022
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
21 September 2021
Hdfc Bank Limited
0
31 March 2008
Tourism Finance Corporation Of India
0
03 January 2020
Others
0
05 April 2021
Hdfc Bank Limited
0
01 July 2006
Edelweiss Asset Reconstruction Company Limited
0
15 July 2006
Edelweiss Asset Reconstruction Company Limited
0
30 May 2003
Dena Bank
0
21 June 1996
Dena Bank
0
01 March 2009
First Leasing Co Of India Limited
0
24 April 2008
Bank Of India
0
14 November 2008
Edelweiss Asset Reconstruction Company Limited
0
30 June 1998
Global Trust Bank
0
29 May 2003
Dena Bank
0
31 December 2003
Icici Bank Ltd.
0
28 April 2008
Bank Of India
0
17 January 2022
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
21 September 2021
Hdfc Bank Limited
0
31 March 2008
Tourism Finance Corporation Of India
0
03 January 2020
Others
0
05 April 2021
Hdfc Bank Limited
0
01 July 2006
Edelweiss Asset Reconstruction Company Limited
0
15 July 2006
Edelweiss Asset Reconstruction Company Limited
0
30 May 2003
Dena Bank
0
21 June 1996
Dena Bank
0
01 March 2009
First Leasing Co Of India Limited
0
24 April 2008
Bank Of India
0
14 November 2008
Edelweiss Asset Reconstruction Company Limited
0
30 June 1998
Global Trust Bank
0
29 May 2003
Dena Bank
0
31 December 2003
Icici Bank Ltd.
0
28 April 2008
Bank Of India
0

Documents

Form DPT-3-26032021-signed
Form DPT-3-07012021_signed
Form AOC-4(XBRL)-23102020_signed
Optional Attachment-(1)-21102020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020
XBRL document in respect Consolidated financial statement-21102020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Instrument(s) of creation or modification of charge;-27022020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-05032019_signed
Copy of MGT-8-01032019
List of share holders, debenture holders;-01032019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-01022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022019
XBRL document in respect Consolidated financial statement-01022019
Optional Attachment-(1)-01022019
Form AOC-4(XBRL)-01022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21072018
Copy of MGT-8-21072018
List of share holders, debenture holders;-21072018
XBRL document in respect Consolidated financial statement-21072018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21072018
Optional Attachment-(1)-21072018
Form AOC-4(XBRL)-21072018_signed
Form MGT-7-21072018_signed
Form MGT-7-01052018_signed