Company Information

CIN
Status
Date of Incorporation
07 July 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Laxman Gopichand Kariya
Laxman Gopichand Kariya
Director/Designated Partner
over 2 years ago
Mona Laxman Kariya
Mona Laxman Kariya
Director/Designated Partner
over 20 years ago

Past Directors

Rajat Laxman Kariya
Rajat Laxman Kariya
Additional Director
over 10 years ago
Suunil Gopichand Kariyaa
Suunil Gopichand Kariyaa
Additional Director
about 16 years ago

Registered Trademarks

Sbc Shirdi Baking Company Shirdi Country Inns

[Class : 43] Coffee Shop Services/ Cafeteria.

Magical Shirdi Shirdi Country Inns

[Class : 35] Retail Service Connected To Audio Video Disc, Printed Matter

Mystic Shirdi Shirdi Country Inns

[Class : 16] Printed Material
View +9 more Brands for Shirdi Country Inns Private Limited.

Charges

33 Crore
13 April 2015
Daimler Financial Services India Private Limited
22 Lak
18 November 2011
Union Bank Of India Camp Branch
3 Crore
07 November 2009
Union Bank Of India Camp Branch
30 Crore
26 February 2007
State Bank Of India
76 Crore
20 May 2006
State Bank Of India
16 Crore
03 May 2023
Others
0
18 November 2011
Union Bank Of India Camp Branch
0
20 May 2006
State Bank Of India
0
13 April 2015
Daimler Financial Services India Private Limited
0
07 November 2009
Union Bank Of India Camp Branch
0
26 February 2007
State Bank Of India
0
03 May 2023
Others
0
18 November 2011
Union Bank Of India Camp Branch
0
20 May 2006
State Bank Of India
0
13 April 2015
Daimler Financial Services India Private Limited
0
07 November 2009
Union Bank Of India Camp Branch
0
26 February 2007
State Bank Of India
0
03 May 2023
Others
0
18 November 2011
Union Bank Of India Camp Branch
0
20 May 2006
State Bank Of India
0
13 April 2015
Daimler Financial Services India Private Limited
0
07 November 2009
Union Bank Of India Camp Branch
0
26 February 2007
State Bank Of India
0

Documents

Optional Attachment-(1)-07092020
Form DIR-12-07092020_signed
Evidence of cessation;-07092020
Form CHG-4-23062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200623
Letter of the charge holder stating that the amount has been satisfied-22062020
Evidence of cessation;-18062020
Optional Attachment-(1)-18062020
Form DIR-12-18062020_signed
Optional Attachment-(4)-21022020
Optional Attachment-(1)-21022020
Optional Attachment-(2)-21022020
Optional Attachment-(3)-21022020
Form DIR-12-21022020_signed
Optional Attachment-(1)-22012020
Optional Attachment-(2)-22012020
Evidence of cessation;-22012020
Form DIR-12-22012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092019
List of share holders, debenture holders;-25092019
Form AOC-4(XBRL)-25092019_signed
Form MGT-7-25092019_signed
Form ADT-1-24092019_signed
Copy of written consent given by auditor-21092019
Copy of resolution passed by the company-21092019
Copy of the intimation sent by company-21092019
Form DPT-3-15072019-signed
Auditor?s certificate-27062019
Form DPT-3-24062019-signed
Auditor?s certificate-20062019