Company Information

CIN
Status
Date of Incorporation
12 June 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,990,000
Authorised Capital
50,000,000

Directors

Shilpi Biswas
Shilpi Biswas
Director/Designated Partner
about 2 years ago
Narendra Jadhav
Narendra Jadhav
Director/Designated Partner
over 2 years ago
Amitava Biswas
Amitava Biswas
Director/Designated Partner
over 2 years ago
Manoj Mishra
Manoj Mishra
Director/Designated Partner
over 2 years ago
Aniket Divakar Kale
Aniket Divakar Kale
Director/Designated Partner
about 3 years ago
Rajiv Prasad
Rajiv Prasad
Director/Designated Partner
almost 6 years ago
Gopal Yadav
Gopal Yadav
Director
over 11 years ago

Past Directors

Ranjeet Singh Chhabra
Ranjeet Singh Chhabra
Director
over 10 years ago
Asha Mishra
Asha Mishra
Director
over 24 years ago

Registered Trademarks

Device Of Zenith Forex Zenith Leisure Holidays

[Class : 36] Foreign Currency Exchange Services.

Zenith (Lable) Zenith Leisure Holidays

[Class : 39] Travel, Tour & Conference Organisor.

Aastha (Lable) Zenith Leisure Holidays

[Class : 39] Travel, Tour & Conference Organisor.
View +1 more Brands for Zenith Leisure Holidays Limited.

Charges

84 Crore
17 April 2018
Icici Bank Limited
8 Crore
17 March 2018
Idfc Bank Limited
13 Crore
17 October 2012
Icici Bank Limited
27 Crore
22 May 2011
Icici Bank Limited
7 Crore
30 July 2013
Hdb Financial Services Limited
3 Crore
09 June 2009
Axis Bank Limited
82 Lak
01 July 2010
3i Infotech Trusteeship Services Limited
7 Crore
16 May 2008
3i Infotech Trusteeship Services Limited
7 Crore
30 April 2008
3i Infotech Trusteeship Services Limited
7 Crore
08 March 2021
Icici Bank Limited
5 Crore
30 October 2019
Bandhan Bank Limited
29 Crore
24 September 2021
Icici Bank Limited
5 Crore
28 March 2023
Others
0
30 October 2019
Others
0
17 October 2012
Others
0
24 September 2021
Others
0
08 March 2021
Others
0
30 April 2008
3i Infotech Trusteeship Services Limited
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
30 July 2013
Others
0
09 June 2009
Axis Bank Limited
0
01 July 2010
3i Infotech Trusteeship Services Limited
0
22 May 2011
Icici Bank Limited
0
17 April 2018
Others
0
17 March 2018
Others
0
28 March 2023
Others
0
30 October 2019
Others
0
17 October 2012
Others
0
24 September 2021
Others
0
08 March 2021
Others
0
30 April 2008
3i Infotech Trusteeship Services Limited
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
30 July 2013
Others
0
09 June 2009
Axis Bank Limited
0
01 July 2010
3i Infotech Trusteeship Services Limited
0
22 May 2011
Icici Bank Limited
0
17 April 2018
Others
0
17 March 2018
Others
0
28 March 2023
Others
0
30 October 2019
Others
0
17 October 2012
Others
0
24 September 2021
Others
0
08 March 2021
Others
0
30 April 2008
3i Infotech Trusteeship Services Limited
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
30 July 2013
Others
0
09 June 2009
Axis Bank Limited
0
01 July 2010
3i Infotech Trusteeship Services Limited
0
22 May 2011
Icici Bank Limited
0
17 April 2018
Others
0
17 March 2018
Others
0

Documents

Form PAS-6-10122020_signed
Optional Attachment-(1)-04122020
Form DIR-12-09082020_signed
Evidence of cessation;-04082020
Notice of resignation;-04082020
Form DPT-3-23062020-signed
Form DIR-12-18022020_signed
Optional Attachment-(1)-18022020
Optional Attachment-(2)-18022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Declaration by first director-18022020
Optional Attachment-(3)-18022020
Form CHG-1-09012020_signed
Instrument(s) of creation or modification of charge;-09012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200109
Form CHG-1-15122019_signed
Form AOC-4(XBRL)-15122019_signed
Form CHG-4-07122019_signed
Form MGT-7-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-04122019
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191130
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-29112019
Instrument(s) of creation or modification of charge;-29112019
Form MGT-14-27112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112019
Copies of the utility bills as mentioned above (not older than two months)-25112019