Company Information

CIN
Status
Date of Incorporation
14 February 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vikram Bakshi
Vikram Bakshi
Director/Designated Partner
over 2 years ago
Vinod Surha
Vinod Surha
Director/Designated Partner
about 3 years ago

Past Directors

Madhurima Bakshi
Madhurima Bakshi
Director
over 37 years ago

Registered Trademarks

Savoy Greens Vikram Bakshi And Company

[Class : 42] Services Likely To Be Rendered Or Associated With Establishing, Operating, Maintenances, Setting Up, Owning, Temporary Accommodation, Restaurants, Banquet Halls, Hotels, Inns, Resorts, Palaces, Cottage, Guest Houses, Bars, Commercial Malls, Multiplexes, Services Apartments, Condominiums, Boarding, Houses, Cafes, Cafeterias, Rest Homes, Lodging And Other Services...

Savoy Apartel Vikram Bakshi And Company

[Class : 42] Services Likely To Be Rendered Or Associated With Establishing, Operating, Maintenances, Setting Up, Owning, Temporary Accommodation, Restaurants, Banquet Halls, Hotels, Inns, Resorts, Palaces, Cottage, Guest Houses, Bars, Commercial Malls, Multiplexes, Services Apartments, Condominiums, Boarding, Houses, Cafes, Cafeterias, Rest Homes, Lodging And Other Services...

Savoy Homes Vikram Bakshi And Company

[Class : 42] Services Likely To Be Rendered Or Associated With Establishing, Operating, Maintenances, Setting Up, Owning, Temporary Accommodation, Restaurants, Banquet Halls, Hotels, Inns, Resorts, Palaces, Cottage, Guest Houses, Bars, Commercial Malls, Multiplexes, Services Apartments, Condominiums, Boarding, Houses, Cafes, Cafeterias, Rest Homes, Lodging And Other Services...
View +10 more Brands for Vikram Bakshi And Company Private Limited.

Charges

547 Crore
07 October 2013
Edelweiss Asset Reconstruction Company Limited
54 Crore
07 October 2013
Edelweiss Asset Reconstruction Company Limited
54 Crore
06 September 2013
Housing Development Finance Corporation Limited
197 Crore
06 September 2013
Edelweiss Asset Reconstruction Company Limited
240 Crore
01 April 2013
Edelweiss Asset Reconstruction Company Limited
42 Crore
30 January 2012
Religare Finvest Limited
1 Crore
30 January 2012
Religare Finvest Limited
16 Crore
20 November 2009
Edelweiss Asset Reconstruction Company Limited
37 Crore
13 July 2009
Housing Development Finance Corporation Limited
6 Crore
27 November 2003
Hdfc Ltd.
3 Crore
09 November 2001
Housing Development Finance Corporation Limited
90 Lak
09 November 2001
Housing Development Finance Corporation Limited
6 Crore
01 November 2000
Standarad Chartered Bank
31 Lak
20 September 2017
Kotak Mahindra Bank Limited
25 Crore
11 October 2011
Housing Development Finance Corporation Limited
20 Crore
05 June 2010
Citi Bank N.a.
23 Crore
18 August 2005
Icici Bank Limited
6 Crore
10 February 2021
Bakshi Holdings Private Limited
100 Crore
10 February 2021
Others
0
07 October 2013
Others
0
07 October 2013
Others
0
06 September 2013
Others
0
01 April 2013
Others
0
20 November 2009
Others
0
30 January 2012
Others
0
30 January 2012
Others
0
20 September 2017
Others
0
09 November 2001
Housing Development Finance Corporation Limited
0
18 August 2005
Icici Bank Limited
0
05 June 2010
Citi Bank N.a.
0
27 November 2003
Hdfc Ltd.
0
13 July 2009
Housing Development Finance Corporation Limited
0
09 November 2001
Housing Development Finance Corporation Limited
0
11 October 2011
Housing Development Finance Corporation Limited
0
06 September 2013
Housing Development Finance Corporation Limited
0
01 November 2000
Standarad Chartered Bank
0
10 February 2021
Others
0
07 October 2013
Others
0
07 October 2013
Others
0
06 September 2013
Others
0
01 April 2013
Others
0
20 November 2009
Others
0
30 January 2012
Others
0
30 January 2012
Others
0
20 September 2017
Others
0
09 November 2001
Housing Development Finance Corporation Limited
0
18 August 2005
Icici Bank Limited
0
05 June 2010
Citi Bank N.a.
0
27 November 2003
Hdfc Ltd.
0
13 July 2009
Housing Development Finance Corporation Limited
0
09 November 2001
Housing Development Finance Corporation Limited
0
11 October 2011
Housing Development Finance Corporation Limited
0
06 September 2013
Housing Development Finance Corporation Limited
0
01 November 2000
Standarad Chartered Bank
0
10 February 2021
Others
0
07 October 2013
Others
0
07 October 2013
Others
0
06 September 2013
Others
0
01 April 2013
Others
0
20 November 2009
Others
0
30 January 2012
Others
0
30 January 2012
Others
0
20 September 2017
Others
0
09 November 2001
Housing Development Finance Corporation Limited
0
18 August 2005
Icici Bank Limited
0
05 June 2010
Citi Bank N.a.
0
27 November 2003
Hdfc Ltd.
0
13 July 2009
Housing Development Finance Corporation Limited
0
09 November 2001
Housing Development Finance Corporation Limited
0
11 October 2011
Housing Development Finance Corporation Limited
0
06 September 2013
Housing Development Finance Corporation Limited
0
01 November 2000
Standarad Chartered Bank
0

Documents

Form DPT-3-03032021-signed
Form MSME FORM I-25122020_signed
Form MSME FORM I-24122020_signed
Auditor?s certificate-25092020
Optional Attachment-(1)-25092020
Letter of the charge holder stating that the amount has been satisfied-08092020
Form CHG-4-08092020_signed
Form CHG-4-08092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Form DPT-3-27082020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012020
Supplementary or Test audit report under section 143-16012020
Form AOC - 4 CFS-16012020_signed
Form MGT-7-20122019_signed
Form AOC-4-20122019_signed
Directors report as per section 134(3)-19122019
List of share holders, debenture holders;-19122019
Statement of Subsidiaries as per section 129 - Form AOC-1-19122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form MSME FORM I-17112019_signed
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Optional Attachment-(1)-30062019
Form CHG-4-12062019_signed
Letter of the charge holder stating that the amount has been satisfied-12062019
Form DIR-12-08062019_signed
Notice of resignation;-27052019
Evidence of cessation;-27052019