Company Information

CIN
Status
Date of Incorporation
24 July 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Deepak Malu Jadhav
Deepak Malu Jadhav
Director/Designated Partner
almost 3 years ago
Deepak Varandmal Wadhwa
Deepak Varandmal Wadhwa
Director
almost 3 years ago
Praful Vijay Borde
Praful Vijay Borde
Director
about 3 years ago

Past Directors

Jay Wadhwa
Jay Wadhwa
Additional Director
about 5 years ago
Bindiya Deepak Wadhwa
Bindiya Deepak Wadhwa
Director
about 9 years ago
Varsha Deepak Wadhwa
Varsha Deepak Wadhwa
Director
over 9 years ago
Rajkumar Somani
Rajkumar Somani
Director
over 22 years ago

Registered Trademarks

Villanta Dhanraj Global Corporation

[Class : 43] Hotels, Resort Hotels, Houses (Boarding ), Hospitality Services [Accommodation], Temporary Accommodation Reservations, Providing Food And Drink

Villament Dhanraj Global Corporation

[Class : 43] Hotels, Resort Hotels, Houses (Boarding ), Hospitality Services [Accommodation], Temporary Accommodation Reservations, Providing Food And Drink.

Charges

20 Lak
04 January 2018
Bombay Mercantile Co-operative Bank Ltd
6 Lak
04 January 2018
Bombay Mercantile Co-operative Bank Ltd
14 Lak
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0
04 January 2018
Others
0

Documents

Optional Attachment-(1)-23122020
Notice of resignation;-23122020
Form DIR-12-23122020_signed
Evidence of cessation;-23122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Form DPT-3-28102020_signed
Form DPT-3-27102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Form AOC-4-20102020_signed
Optional Attachment-(1)-19102020
List of share holders, debenture holders;-19102020
Form MGT-7-19102020_signed
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Evidence of cessation;-23042019
Form AOC-4-13012019_signed
Form ADT-1-10012019_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-27122018
Copy of written consent given by auditor-27122018
Copy of the intimation sent by company-27122018
Copy of resolution passed by the company-27122018
Optional Attachment-(1)-09082018
Instrument(s) of creation or modification of charge;-09082018
Form CHG-1-09082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180809
Form MGT-7-02072018_signed
List of share holders, debenture holders;-27062018
Form AOC-4-18062018_signed