Company Information

CIN
Status
Date of Incorporation
21 July 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,620,000
Authorised Capital
7,500,000

Directors

Vikramveer Singh Gurinder Singh Bawa
Vikramveer Singh Gurinder Singh Bawa
Director/Designated Partner
over 2 years ago
Gurinderkaur Tapindersingh Multani
Gurinderkaur Tapindersingh Multani
Director
about 9 years ago

Past Directors

Karanveer Singh Gurindersingh Bawa
Karanveer Singh Gurindersingh Bawa
Additional Director
almost 8 years ago
Rajeev Dhirendra Singh
Rajeev Dhirendra Singh
Additional Director
over 9 years ago
Harbhajankaur Gurinder Singh Bawa
Harbhajankaur Gurinder Singh Bawa
Director
about 31 years ago
Gurindersingh Bawa
Gurindersingh Bawa
Director
over 31 years ago

Registered Trademarks

Amoeba Vijaydeep Hotels

[Class : 42] Temporary Accommodations, Proving Of Food And Drink Restaurants, Self Service Restaurants And Related Services Under Class 42.

Amoeba Vijaydeep Hotels

[Class : 41] Entertainment Cubs, Entertainments Cub Services And Cultural Activities, Entertainment Competitions And All Types Of Sporting Training And Entertainment Activates Included In Class 41.

Charges

73 Crore
20 December 2018
Punjab National Bank
6 Crore
25 October 2018
State Bank Of India
52 Crore
23 March 2018
Punjab National Bank
10 Crore
03 March 2015
Punjab National Bank
5 Crore
11 August 2016
Punjab And Maharashtra Co-operative Bank Limited
25 Crore
22 September 2010
The Punjab & Maharashtra Co-operative Bank Ltd
16 Crore
14 August 2007
Vijaya Bank
1 Crore
30 October 2007
Vijaya Bank
11 Lak
14 June 2006
Vijaya Bank
16 Lak
31 October 2007
Vijaya Bank
28 Lak
29 June 2005
Vijaya Bank
25 Lak
04 December 2007
Vijaya Bank
37 Lak
05 November 2007
Vijaya Bank
17 Lak
01 February 2008
Vijaya Bank
27 Lak
30 October 2003
Vijaya Bank
5 Crore
01 July 2020
Housing Development Finance Corporation Limited
21 Crore
02 September 2023
Hdfc Bank Limited
0
11 August 2016
Punjab And Maharashtra Co-operative Bank Limited
0
20 December 2018
Others
0
23 March 2018
Others
0
25 October 2018
State Bank Of India
0
04 December 2007
Vijaya Bank
0
22 September 2010
The Punjab & Maharashtra Co-operative Bank Ltd
0
01 February 2008
Vijaya Bank
0
05 November 2007
Vijaya Bank
0
01 July 2020
Others
0
31 October 2007
Vijaya Bank
0
30 October 2007
Vijaya Bank
0
30 October 2003
Vijaya Bank
0
29 June 2005
Vijaya Bank
0
14 August 2007
Vijaya Bank
0
03 March 2015
Punjab National Bank
0
14 June 2006
Vijaya Bank
0
02 September 2023
Hdfc Bank Limited
0
11 August 2016
Punjab And Maharashtra Co-operative Bank Limited
0
20 December 2018
Others
0
23 March 2018
Others
0
25 October 2018
State Bank Of India
0
04 December 2007
Vijaya Bank
0
22 September 2010
The Punjab & Maharashtra Co-operative Bank Ltd
0
01 February 2008
Vijaya Bank
0
05 November 2007
Vijaya Bank
0
01 July 2020
Others
0
31 October 2007
Vijaya Bank
0
30 October 2007
Vijaya Bank
0
30 October 2003
Vijaya Bank
0
29 June 2005
Vijaya Bank
0
14 August 2007
Vijaya Bank
0
03 March 2015
Punjab National Bank
0
14 June 2006
Vijaya Bank
0

Documents

Instrument(s) of creation or modification of charge;-30102020
Form CHG-1-30102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201030
Form DPT-3-13102020-signed
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Form CHG-4-19022020_signed
Letter of the charge holder stating that the amount has been satisfied-19022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
Form AOC - 4 CFS-18122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18122019
Supplementary or Test audit report under section 143-18122019
Form AOC-4-14122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-24112019_signed
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Supplementary or Test audit report under section 143-31012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31012019
Form AOC - 4 CFS-31012019_signed
Form CHG-1-23012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190123