Company Information

CIN
Status
Date of Incorporation
06 September 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Ambica Murti
Ambica Murti
Additional Director
about 2 years ago
Asha Murti
Asha Murti
Director
about 2 years ago
Ranjeet Singh
Ranjeet Singh
Director/Designated Partner
over 2 years ago
Arun Bansal
Arun Bansal
Director/Designated Partner
over 2 years ago
Aman Pasricha
Aman Pasricha
Individual Promoter
about 11 years ago
Anuradha Bansal
Anuradha Bansal
Director/Designated Partner
about 12 years ago

Past Directors

Aditya Murti
Aditya Murti
Additional Director
over 3 years ago
Dev Murti
Dev Murti
Additional Director
over 3 years ago
Balram Narain Bansal
Balram Narain Bansal
Director
about 12 years ago
Ajay Sharma
Ajay Sharma
Director
about 13 years ago
Kiranjeet Kaur
Kiranjeet Kaur
Director
over 15 years ago

Registered Trademarks

Welina Om Shree Leisures

[Class : 43] Services For Providing Food & Drink; Self Service, Restaurants; Snack Bars; Cafes & Cafeterias; Motel, Hotel & Restaurants; Rental Of Temporary Accommodation & Meeting Rooms; Lodging Services Being Included In Class 43.

Charges

0
30 September 2017
Dewan Housing Finance Corporation Limited
10 Crore
22 November 2013
Vijaya Bank
4 Crore
03 April 2012
Vijaya Bank
8 Crore
26 December 2013
Vijaya Bank
1 Crore
26 December 2013
Vijaya Bank
0
03 April 2012
Vijaya Bank
0
22 November 2013
Vijaya Bank
0
30 September 2017
Others
0
26 December 2013
Vijaya Bank
0
03 April 2012
Vijaya Bank
0
22 November 2013
Vijaya Bank
0
30 September 2017
Others
0
26 December 2013
Vijaya Bank
0
03 April 2012
Vijaya Bank
0
22 November 2013
Vijaya Bank
0
30 September 2017
Others
0

Documents

Form DPT-3-13052020-signed
Evidence of cessation;-04022020
Form DIR-12-04022020_signed
Optional Attachment-(1)-04022020
Form MGT-7-03122019_signed
Form AOC-4(XBRL)-03122019_signed
List of share holders, debenture holders;-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Optional Attachment-(1)-21122018
Form MGT-7-21122018_signed
Form AOC-4(XBRL)-21122018_signed
Optional Attachment-(3)-23112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Optional Attachment-(4)-23112017
List of share holders, debenture holders;-23112017
Optional Attachment-(1)-23112017
Optional Attachment-(2)-23112017
Form AOC-4(XBRL)-23112017_signed
Form MGT-7-23112017_signed
Optional Attachment-(2)-16102017
Form CHG-1-16102017_signed
Form CHG-4-16102017_signed
Optional Attachment-(1)-16102017
Letter of the charge holder stating that the amount has been satisfied-16102017
Instrument(s) of creation or modification of charge;-16102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171016
CERTIFICATE OF SATISFACTION OF CHARGE-20171016