Company Information

CIN
Status
Date of Incorporation
20 March 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,740,000
Authorised Capital
65,000,000

Directors

Aditya Kumar Tamotia
Aditya Kumar Tamotia
Director/Designated Partner
over 2 years ago
Deependra Kumar Tamotia
Deependra Kumar Tamotia
Director/Designated Partner
almost 3 years ago
Abha Rani Tamotia
Abha Rani Tamotia
Director/Designated Partner
over 24 years ago

Past Directors

Nayantara Tamotia
Nayantara Tamotia
Director
about 14 years ago

Registered Trademarks

Sportscafe The G. L. Hotels

[Class : 33] Whisky, Rum, Vodka, Gin, Wine, Brandy, Liqueurs, Spirits, Cocktail And Other Beverages.

Sportscafe The G. L. Hotels

[Class : 32] Beers, Ale, Porter, Stout And Aerated Waters And Other Non Alcoholic Drinks, Fruit Drinks And Fruit Juicer, Vegetablejuices, Syrups And Other Preparation For Making Beverges.

Sportscafe The G. L. Hotels

[Class : 29] Preserved, Dried And Cooked Fruits And Vegetables, Potato Chips, Potato Crisps (Wafers), Pickles, Preserved, Salad Dressings, Soups, Preparations For Making Soups, Soyaben Preparations, Mayonnaise, Gelatin For Food, China Grass (Milk Jelly) Garden Herbs (Preserved), Mushrooms (Preserved), Jam, Jellies, Milk And Milk Poroducts, Butter, Cheese, Ghee, Cream, Conden...
View +2 more Brands for The Adityaz Hotels Limited.

Charges

2 Crore
06 June 2018
Uco Bank
50 Lak
26 May 2010
State Bank Of India
1 Crore
16 July 2009
Madhya Pradesh Financial Corporation
2 Crore
19 October 2016
Madhya Pradesh Financial Corporation
1 Crore
25 June 2020
Bank Of Baroda
50 Lak
19 October 2016
Others
0
06 June 2018
Uco Bank
0
25 June 2020
Others
0
16 July 2009
Madhya Pradesh Financial Corporation
0
26 May 2010
State Bank Of India
0
19 October 2016
Others
0
06 June 2018
Uco Bank
0
25 June 2020
Others
0
16 July 2009
Madhya Pradesh Financial Corporation
0
26 May 2010
State Bank Of India
0
19 October 2016
Others
0
06 June 2018
Uco Bank
0
25 June 2020
Others
0
16 July 2009
Madhya Pradesh Financial Corporation
0
26 May 2010
State Bank Of India
0

Documents

Form ADT-1-16122020_signed
Copy of resolution passed by the company-15122020
Optional Attachment-(1)-15122020
Copy of written consent given by auditor-15122020
Copy of the intimation sent by company-15122020
Form ADT-3-11122020_signed
Resignation letter-10122020
Form GNL-2-19082020-signed
Optional Attachment-(1)-19082020
Form DPT-3-07082020-signed
Form DPT-3-04082020-signed
Optional Attachment-(1)-18072020
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Form MGT-14-18062020-signed
Optional Attachment-(1)-23052020
Altered articles of association-23052020
Altered memorandum of association-23052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052020
Optional Attachment-(2)-23052020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Optional Attachment-(1)-02122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122019
Directors report as per section 134(3)-02122019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019