Company Information

CIN
Status
Date of Incorporation
20 October 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
38,558,000
Authorised Capital
50,000,000

Directors

Rohit Shinde
Rohit Shinde
Director/Designated Partner
over 2 years ago
Minraj Lok Vishwakarma
Minraj Lok Vishwakarma
Director
almost 29 years ago

Past Directors

Yogesh Dhiman
Yogesh Dhiman
Director
almost 22 years ago
Pandurang Pundlik Shinde
Pandurang Pundlik Shinde
Director
almost 23 years ago
Balaji Pundlik Shinde
Balaji Pundlik Shinde
Director
almost 29 years ago

Registered Trademarks

Centurion Hotel Saiba Hotels And Properties

[Class : 42] Foods, Hotels, Restaurant, Lodging & Boarding Houses, Catering, Included In Class 42.

Charges

17 Crore
30 August 2018
Kotak Mahindra Bank Limited
7 Crore
26 December 2008
Bank Of India
9 Lak
01 August 2008
Bank Of India
1 Crore
14 December 2007
Bank Of India
2 Crore
06 June 2006
Bank Of India
1 Crore
29 September 2004
The Saraswat Co-operative Bank Limited
1 Crore
28 May 2003
The Saraswat Co-operative Bank Limited
5 Crore
30 August 2018
Others
0
14 December 2007
Bank Of India
0
29 September 2004
The Saraswat Co-operative Bank Limited
0
28 May 2003
The Saraswat Co-operative Bank Limited
0
26 December 2008
Bank Of India
0
06 June 2006
Bank Of India
0
01 August 2008
Bank Of India
0
30 August 2018
Others
0
14 December 2007
Bank Of India
0
29 September 2004
The Saraswat Co-operative Bank Limited
0
28 May 2003
The Saraswat Co-operative Bank Limited
0
26 December 2008
Bank Of India
0
06 June 2006
Bank Of India
0
01 August 2008
Bank Of India
0
30 August 2018
Others
0
14 December 2007
Bank Of India
0
29 September 2004
The Saraswat Co-operative Bank Limited
0
28 May 2003
The Saraswat Co-operative Bank Limited
0
26 December 2008
Bank Of India
0
06 June 2006
Bank Of India
0
01 August 2008
Bank Of India
0
30 August 2018
Others
0
14 December 2007
Bank Of India
0
29 September 2004
The Saraswat Co-operative Bank Limited
0
28 May 2003
The Saraswat Co-operative Bank Limited
0
26 December 2008
Bank Of India
0
06 June 2006
Bank Of India
0
01 August 2008
Bank Of India
0

Documents

Form DPT-3-18092020-signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form CHG-1-09072019_signed
Instrument(s) of creation or modification of charge;-09072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190709
Form DPT-3-27062019
Form DIR-12-12062019_signed
Evidence of cessation;-12062019
Form AOC-4-06042019_signed
Form MGT-7-06042019_signed
List of share holders, debenture holders;-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
Directors report as per section 134(3)-04042019
Instrument(s) of creation or modification of charge;-07092018
Form CHG-1-07092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180907
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Form AOC-4-29112017_signed
Form MGT-7-29112017_signed
List of share holders, debenture holders;-27112017
Form AOC-4-21012017_signed
Form ADT-1-20012017_signed
Directors report as per section 134(3)-20012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012017
Copy of the intimation sent by company-19012017