Company Information

CIN
Status
Date of Incorporation
15 October 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,555,560
Authorised Capital
175,000,000

Directors

Saksham Jain
Saksham Jain
Director/Designated Partner
about 2 years ago
Anuj Jain
Anuj Jain
Director/Designated Partner
over 2 years ago
Harshvardhan Jain
Harshvardhan Jain
Director/Designated Partner
over 2 years ago
Anirudh Jain
Anirudh Jain
Director/Designated Partner
almost 3 years ago
Vaibhav Jain
Vaibhav Jain
Director/Designated Partner
almost 3 years ago
Asha Sharma
Asha Sharma
Director
over 8 years ago
Chandra Shekhar Sharma
Chandra Shekhar Sharma
Director
almost 28 years ago
Krishn Kumar Sharma
Krishn Kumar Sharma
Director
about 28 years ago

Past Directors

Rajesh Kumar Maratha
Rajesh Kumar Maratha
Director
over 10 years ago
Neeraj Kumar Sharma
Neeraj Kumar Sharma
Director
over 10 years ago
Amar Singh Rajput
Amar Singh Rajput
Director
over 15 years ago
Ashish Jain
Ashish Jain
Company Secretary
over 18 years ago
Naresh Kumar Sharma
Naresh Kumar Sharma
Director
about 28 years ago

Registered Trademarks

Orient Tat Shekhar Resorts

[Class : 42] Hotels, Resorts And Restaurants.

Charges

7 Crore
28 June 2012
Religare Finvest Limited
7 Crore
29 December 2010
Jm Financial Asset Reconstruction Company Private Limited
10 Crore
02 February 2010
Jm Financial Asset Reconstruction Company Private Limited
38 Crore
27 December 2008
Oriental Bank Of Commerce
1 Crore
27 December 2008
Oriental Bank Of Commerce
20 Crore
01 November 2014
Andhra Bank
11 Crore
30 December 2010
Caparo Financial Solutions Limited
1 Crore
15 February 2003
U.p Financial Corporation
5 Crore
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
28 June 2012
Religare Finvest Limited
0
02 February 2010
Others
0
29 December 2010
Others
0
27 December 2008
Oriental Bank Of Commerce
0
27 December 2008
Oriental Bank Of Commerce
0
15 February 2003
U.p Financial Corporation
0
01 November 2014
Andhra Bank
0
30 December 2010
Caparo Financial Solutions Limited
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
28 June 2012
Religare Finvest Limited
0
02 February 2010
Others
0
29 December 2010
Others
0
27 December 2008
Oriental Bank Of Commerce
0
27 December 2008
Oriental Bank Of Commerce
0
15 February 2003
U.p Financial Corporation
0
01 November 2014
Andhra Bank
0
30 December 2010
Caparo Financial Solutions Limited
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
13 March 2023
Others
0
28 June 2012
Religare Finvest Limited
0
02 February 2010
Others
0
29 December 2010
Others
0
27 December 2008
Oriental Bank Of Commerce
0
27 December 2008
Oriental Bank Of Commerce
0
15 February 2003
U.p Financial Corporation
0
01 November 2014
Andhra Bank
0
30 December 2010
Caparo Financial Solutions Limited
0

Documents

Form GNL-2-21092020-signed
Optional Attachment-(2)-14092020
Optional Attachment-(1)-14092020
Optional Attachment-(4)-14092020
Optional Attachment-(3)-14092020
Form INC-28-17082020-signed
Optional Attachment-(1)-10082020
Copy of court order or NCLT or CLB or order by any other competent authority.-10082020
Form INC-28-04082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03082020
Copy of court order or NCLT or CLB or order by any other competent authority.-23072020
Form ADT-1-26122018_signed
Form ADT-3-26122018_signed
Copy of written consent given by auditor-26122018
Copy of resolution passed by the company-26122018
Resignation letter-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09032018
Form AOC-4(XBRL)-09032018_signed
Form DIR-12-30012018_signed
Form MGT-7-30012018_signed
Copy of MGT-8-23012018
List of share holders, debenture holders;-23012018
Optional Attachment-(1)-23012018
Form CHG-4-12012018_signed
Letter of the charge holder stating that the amount has been satisfied-12012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180112
Form AOC-4(XBRL)-29042017_signed
Copy of MGT-8-27042017
List of share holders, debenture holders;-27042017
Form MGT-7-27042017_signed