Company Information

CIN
Status
Date of Incorporation
06 February 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
44,916,450
Authorised Capital
50,000,000

Directors

Siddharth Suresh Poojari
Siddharth Suresh Poojari
Director/Designated Partner
over 2 years ago
Bharat Suresh Poojari
Bharat Suresh Poojari
Director/Designated Partner
over 2 years ago
Dhanraj Suresh Poojari
Dhanraj Suresh Poojari
Director
almost 31 years ago
Suresh Poojari Subba
Suresh Poojari Subba
Director/Designated Partner
almost 31 years ago

Past Directors

Santoshi Suresh Poojari
Santoshi Suresh Poojari
Director
almost 31 years ago

Registered Trademarks

Sukh Sagar Hotels Ltd Sukh Sagar Hotels

[Class : 16] Paper And Paper Articles Printed Matter Office Requisited Guest Stationeries

Sukh Sagar Hotels Ltd Sukh Sagar Hotels

[Class : 33] Wines, Spirits And Liquiers

Charges

42 Crore
27 June 2019
The Bharat Co-operative Bank (mumbai) Limited
35 Lak
25 May 2016
The Bharat Co-operative Bank (mumbai) Limited
12 Crore
22 December 2015
The Bharat Co-operative Bank (mumbai) Limited
2 Crore
19 August 2015
The Bharat Co-operative Bank (mumbai) Limited
7 Crore
07 August 2012
The Bharat Co-operative Bank(mumbai) Ltd
5 Crore
26 August 2009
The Bharat Co- Operative Bank (mumbai) Limited
6 Crore
06 January 1981
Punjab National Bank
2 Lak
12 December 2005
The Bharat Co- Op. Bank Ltd.
1 Crore
08 September 2021
Bharat Co-operative Bank (mumbai) Limited
5 Crore
21 October 2020
The Bharat Co-operative Bank (mumbai) Limited
5 Crore
12 December 2005
The Bharat Co- Op. Bank Ltd.
0
12 December 2005
The Bharat Co- Op. Bank Ltd.
0

Documents

Form CHG-1-04122020_signed
Optional Attachment-(1)-04122020
Instrument(s) of creation or modification of charge;-04122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Optional Attachment-(1)-14072020
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-02122019
Company CSR policy as per section 135(4)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Form AOC-4-02122019_signed
Form MGT-7-02122019_signed
Instrument(s) of creation or modification of charge;-22072019
Form CHG-1-22072019_signed
Optional Attachment-(1)-22072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190722
Form DIR-12-24042019-signed
Optional Attachment-(4)-16042019
Declaration by first director-16042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042019
Evidence of cessation;-16042019
Optional Attachment-(2)-16042019
Notice of resignation;-16042019
Optional Attachment-(3)-16042019
Optional Attachment-(1)-16042019
List of share holders, debenture holders;-15122018