Company Information

CIN
Status
Date of Incorporation
27 June 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
38,900,000
Authorised Capital
68,400,000

Directors

Rakesh Kathotia
Rakesh Kathotia
Director/Designated Partner
over 2 years ago
Deepak Chalke Shantaram
Deepak Chalke Shantaram
Director
about 22 years ago
Heena Javed Akhtar
Heena Javed Akhtar
Director/Designated Partner
over 25 years ago

Past Directors

Bhavin Vinod Parekh
Bhavin Vinod Parekh
Additional Director
over 7 years ago
Vinod Popatlal Parekh
Vinod Popatlal Parekh
Director
almost 19 years ago

Registered Trademarks

Vac Pac Travelport Holidays India

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement

Air Pac Travelport Holidays India

[Class : 16] Printed Promotional Materials Like Menu Cards, Magazine, Brochures, Stationery, Pamphlets, Visiting Cards, Carry Bags, Bags, Packaging, Catalogue, Books, Paper And Paper Materials

Reward Port Travelport Holidays India

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement
View +4 more Brands for Travelport Holidays (India) Private Limited.

Charges

65 Lak
08 March 2014
Reliance Home Finance Limited
65 Lak
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
1 Crore
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
1 Crore
10 December 2005
Indian Bank
4 Lak
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0
10 December 2005
Indian Bank
0
08 March 2014
Reliance Home Finance Limited
0
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0
10 December 2005
Indian Bank
0
08 March 2014
Reliance Home Finance Limited
0
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0
10 December 2005
Indian Bank
0
08 March 2014
Reliance Home Finance Limited
0
11 February 2012
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-09102020-signed
Form BEN - 2-27092020_signed
Declaration under section 90-25092020
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Optional Attachment-(1)-26112019
Form ADT-1-20112019_signed
Copy of the intimation sent by company-14112019
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012019
Directors report as per section 134(3)-15012019
List of share holders, debenture holders;-15012019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Optional Attachment-(1)-16082018
Notice of resignation;-16082018
Evidence of cessation;-16082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082018
Interest in other entities;-16082018
Form DIR-12-16082018_signed
List of share holders, debenture holders;-02042018
Form AOC-4-02042018_signed
Form MGT-7-02042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Directors report as per section 134(3)-31032018
Form AOC - 4 CFS-15032018_signed