Company Information

CIN
Status
Date of Incorporation
17 June 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sheetal Sachin Nagarkar
Sheetal Sachin Nagarkar
Director
almost 16 years ago
Sachin Jayant Nagarkar
Sachin Jayant Nagarkar
Director
over 31 years ago
Alka Junjar Rao Nagarkar
Alka Junjar Rao Nagarkar
Director
over 32 years ago

Past Directors

Jayant Bhikaji Nagarkar
Jayant Bhikaji Nagarkar
Director
over 14 years ago
Nitin Zunjarrao Nagarkar
Nitin Zunjarrao Nagarkar
Director
over 31 years ago

Registered Trademarks

Spicebazaar Indian Cuisine Sanija Hotels

[Class : 16] Printed Matter, Printing Book, Menu Card, Poster, Charts, Stationery, Diaries, Leaflets, Brochures, Periodicals, Magazines, Books, Letterheads, Invoices, Visiting Cards, Plastic Materials For Packaging, Instructional And Teaching Materials

Spicebazaar Indian Cuisine Sanija Hotels

[Class : 16] Printed Matter, Printing Book, Menu Card, Poster, Charts, Stationery, Diaries, Leaflets, Brochures, Periodicals, Magazines, Books, Letterheads, Invoices, Visiting Cards, Plastic Materials For Packaging, Instructional And Teaching Materials

Spicebazaar Indian Cuisine Sanija Hotels

[Class : 16] Printed Matter, Printing Book, Menu Card, Poster, Charts, Stationery, Diaries, Leaflets, Brochures, Periodicals, Magazines, Books, Letterheads, Invoices, Visiting Cards, Plastic Materials For Packaging, Instructional And Teaching Materials
View +2 more Brands for Sanija Hotels Private Limited.

Charges

1 Crore
23 December 2015
Hdfc Bank Limited
1 Crore
11 July 2013
Hdfc Bank Limited
30 Lak
23 December 2015
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
23 December 2015
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
23 December 2015
Hdfc Bank Limited
0
11 July 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-15062021-signed
Form DPT-3-13102020-signed
List of share holders, debenture holders;-28112019
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 MGT-7-28112019_signed
Form AOC-4-28112019_signed
Form ADT-1-27112019_signed
Copy of written consent given by auditor-23112019
Copy of resolution passed by the company-23112019
Form DIR-12-20052019_signed
Evidence of cessation;-24042019
Notice of resignation;-24042019
Optional Attachment-(1)-24042019
Form AOC-4-05032019_signed
Form MGT-7-05032019_signed
List of share holders, debenture holders;-25022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022019
Directors report as per section 134(3)-25022019
Form ADT-1-08012019_signed
Copy of resolution passed by the company-08012019
Copy of written consent given by auditor-08012019
Copy of the intimation sent by company-08012019
Form ADT-3-22012018-signed
Resignation letter-15012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed