Company Information

CIN
Status
Date of Incorporation
26 December 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
41,600,000
Authorised Capital
45,000,000

Directors

Vikram Sudhir Khurana
Vikram Sudhir Khurana
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Bhudarbhai Dubal
Rajesh Bhudarbhai Dubal
Additional Director
almost 5 years ago
Vikram Vinodrai Shah
Vikram Vinodrai Shah
Additional Director
over 7 years ago
Anandapuram Ramiengar Parankushdas
Anandapuram Ramiengar Parankushdas
Director
about 9 years ago
Geeta Vikram Khurana
Geeta Vikram Khurana
Additional Director
almost 10 years ago
Sudhir Madhavdas Khurana
Sudhir Madhavdas Khurana
Director
almost 23 years ago
Ashish Sudhirbhai Khurana
Ashish Sudhirbhai Khurana
Director
almost 23 years ago

Registered Trademarks

Dravida West India Hospitality

[Class : 43] Restaurants And Services For Providing Food And Drinks Included In Class 43.

Charges

130 Crore
11 January 2019
Tourism Finance Corporation Of India Limited
7 Crore
21 March 2018
Tourism Finance Corporation Of India Limited
30 Crore
29 September 2016
Tourism Finance Corporation Of India Limited
70 Crore
27 October 2015
Religare Finvest Limited
23 Crore
30 March 2012
Idbi Bank Limited
2 Crore
05 February 2010
Idbi Bank Limited
20 Crore
21 March 2018
Others
0
30 March 2012
Idbi Bank Limited
0
27 October 2015
Religare Finvest Limited
0
05 February 2010
Idbi Bank Limited
0
29 September 2016
Others
0
11 January 2019
Others
0
21 March 2018
Others
0
30 March 2012
Idbi Bank Limited
0
27 October 2015
Religare Finvest Limited
0
05 February 2010
Idbi Bank Limited
0
29 September 2016
Others
0
11 January 2019
Others
0
21 March 2018
Others
0
30 March 2012
Idbi Bank Limited
0
27 October 2015
Religare Finvest Limited
0
05 February 2010
Idbi Bank Limited
0
29 September 2016
Others
0
11 January 2019
Others
0

Documents

Form PAS-6-15092020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form AOC - 4 CFS-29112019_signed
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Form MGT-14-18092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092019
Form BEN - 2-04092019_signed
Optional Attachment-(1)-04092019
Declaration under section 90-04092019
Letter of the charge holder stating that the amount has been satisfied-17062019
Form CHG-4-17062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190617
Form AOC - 4 CFS-08062019_signed
Form AOC - 4 CFS-07062019_signed
Form AOC-4-07062019_signed
Form MGT-7-07062019_signed
Supplementary or Test audit report under section 143-27052019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27052019
Supplementary or Test audit report under section 143-24052019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24052019
Form MGT-7-23052019_signed