Company Information

CIN
Status
Date of Incorporation
11 August 1983
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,991,300
Authorised Capital
5,000,000

Directors

Jaimeet Sawaria
Jaimeet Sawaria
Director/Designated Partner
about 2 years ago
Sakshi Sawaria
Sakshi Sawaria
Director/Designated Partner
almost 16 years ago

Past Directors

Bharat Sawaria
Bharat Sawaria
Director
about 7 years ago
Kalpana Sawaria
Kalpana Sawaria
Director
over 42 years ago
Kamla Bai Sawaria
Kamla Bai Sawaria
Director
over 42 years ago

Registered Trademarks

Hotel Mayura Sawaria Hotels

[Class : 43] Provding Of Foods, Drinks And Temporary Accommodations

Charges

8 Crore
08 February 2018
Hdfc Bank Limited
35 Lak
08 April 2017
Hdfc Bank Limited
7 Crore
08 February 2017
Hdfc Bank Limited
1 Crore
27 January 2006
Hdfc Bank Limited
2 Crore
26 April 2007
Hdfc Bank Limited
25 Lak
20 March 2013
Andhra Bank
3 Crore
27 September 2001
State Bank Of India
15 Lak
17 July 2023
Hdfc Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
08 April 2017
Hdfc Bank Limited
0
08 February 2017
Hdfc Bank Limited
0
08 February 2018
Hdfc Bank Limited
0
27 September 2001
State Bank Of India
0
26 April 2007
Hdfc Bank Limited
0
20 March 2013
Andhra Bank
0
27 January 2006
Hdfc Bank Limited
0
17 July 2023
Hdfc Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
08 April 2017
Hdfc Bank Limited
0
08 February 2017
Hdfc Bank Limited
0
08 February 2018
Hdfc Bank Limited
0
27 September 2001
State Bank Of India
0
26 April 2007
Hdfc Bank Limited
0
20 March 2013
Andhra Bank
0
27 January 2006
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-09122020
Approval letter for extension of AGM;-09122020
Approval letter of extension of financial year or AGM-09122020
Directors report as per section 134(3)-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Form DPT-3-07102020-signed
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form MGT-14-14032020_signed
Form DIR-12-14032020_signed
Form DIR-11-14032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Notice of resignation;-12032020
Notice of resignation filed with the company-12032020
Proof of dispatch-12032020
Optional Attachment-(1)-12032020
Evidence of cessation;-12032020
Acknowledgement received from company-12032020
Instrument(s) of creation or modification of charge;-07122019
Form CHG-1-07122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191207
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of the intimation sent by company-11102019