Company Information

CIN
Status
Date of Incorporation
15 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
59,367,100
Authorised Capital
60,000,000

Directors

. Yelishala Sharath Chandra
. Yelishala Sharath Chandra
Director/Designated Partner
over 2 years ago
Ravi Prasad Yelishala
Ravi Prasad Yelishala
Director/Designated Partner
over 2 years ago
Hema Chandra Yelishala
Hema Chandra Yelishala
Director/Designated Partner
almost 3 years ago
Krishna Reddy Aedla
Krishna Reddy Aedla
Director/Designated Partner
over 18 years ago
Narsimha Rao Theratipally
Narsimha Rao Theratipally
Director
over 18 years ago

Past Directors

Manikyala Rao Thota
Manikyala Rao Thota
Additional Director
over 2 years ago
Sharada Yelishala
Sharada Yelishala
Director
almost 19 years ago

Registered Trademarks

Vaishnaoi Vaishnaoi Hotels India

[Class : 37] Building Constructions, Mining, Turnkey Projects, Road Construction, Irrigation Work, Construction Of Bridges And All Other Civil Related Constructions And Infrastructures, Vehicle Cleaning, Motor Vehicle Maintenance And Repair And Vehicle Service Stations.

Vaishnaoi Hotel Vaishnaoi Hotels India

[Class : 43] Providing Food And Drink, Temporary Accommodation, Resorts, Multi Cuisine Restaurant, Restaurants, Cafes, Cafeterias, Canteens, Food Stalls, Catering, Outdoor Catering, Feed Court, Scent Stalls, Bar Services, Snack Bar, Hotels, Banquets Hulls, Boarding And Lodging, Boarding Houses And Rental Of Temporary Accommodation.

Vaishnaoi Vaishnaoi Hotels India

[Class : 36] Real Estate, Real Estate Management, Rental Of Offices, Flats And Apartments, Sales Of Open Plots And Renting Of Apartments.
View +4 more Brands for Vaishnaoi Hotels (India) Private Lmited.

Charges

9 Crore
28 May 2015
Kotak Mahindra Bank Limited
9 Crore
28 January 2012
Hdfc Bank Limited
24 Lak
30 December 2010
Hdfc Bank Limited
1 Crore
27 April 2013
Hdfc Bank Limited
7 Crore
12 October 2011
Kotak Mahindra Bank Limited
7 Crore
23 April 2009
Union Bank Of India Limited
4 Crore
03 June 2022
Others
0
28 May 2015
Kotak Mahindra Bank Limited
0
27 April 2013
Hdfc Bank Limited
0
28 January 2012
Hdfc Bank Limited
0
30 December 2010
Hdfc Bank Limited
0
23 April 2009
Union Bank Of India Limited
0
12 October 2011
Kotak Mahindra Bank Limited
0
03 June 2022
Others
0
28 May 2015
Kotak Mahindra Bank Limited
0
27 April 2013
Hdfc Bank Limited
0
28 January 2012
Hdfc Bank Limited
0
30 December 2010
Hdfc Bank Limited
0
23 April 2009
Union Bank Of India Limited
0
12 October 2011
Kotak Mahindra Bank Limited
0
03 June 2022
Others
0
28 May 2015
Kotak Mahindra Bank Limited
0
27 April 2013
Hdfc Bank Limited
0
28 January 2012
Hdfc Bank Limited
0
30 December 2010
Hdfc Bank Limited
0
23 April 2009
Union Bank Of India Limited
0
12 October 2011
Kotak Mahindra Bank Limited
0

Documents

Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122017
Form AOC-4(XBRL)-08122017_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form ADT-1-14102017_signed
Copy of resolution passed by the company-13102017
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Form MGT-14-30082017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170830
Altered memorandum of association-08082017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
List of share holders, debenture holders;-03012017
Form MGT-7-03012017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012017
Form_AOC4-XBRL-Signed_V3CORPORATE_20170102183901.pdf-02012017
XBRL document in respect of financial statement 29-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
XBRL document in respect of balance sheet 13-11-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-180216-131114 for the FY ending on-310313.OCT
Form AOC-4 XBRL-121215.OCT
Form MGT-7-301115.OCT