Company Information

CIN
Status
Date of Incorporation
27 December 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Manisha Agarwal
Manisha Agarwal
Director/Designated Partner
about 2 years ago
Harsh Agarwal
Harsh Agarwal
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Rasraj Camellia Agri Products

[Class : 35] . Goods: Wholesale And Retail, Outlets Including Services Relating To Distribution, Trading And Marketing Of Milk And Milk Products, Sweets, Jams And Jellies, Butter, Cheese, Ghee, Flour And Preparations Made From Cereals, Confectionery And Bakery Products, Mineral And Aerated Water, Juices, Syrups, Nonalcoholic Drinks, Tea, Spices & Sweets.

Charges

6 Crore
30 July 2019
Karnataka Bank Ltd.
2 Crore
30 July 2019
Karnataka Bank Ltd.
4 Crore
31 October 2014
Oriental Bank Of Commerce
6 Crore
02 July 2020
Karnataka Bank Ltd.
32 Lak
06 September 2021
Hdfc Bank Limited
6 Crore
31 July 2021
Hdfc Bank Limited
6 Crore
14 June 2022
Punjab National Bank
6 Crore
14 June 2022
Others
0
30 July 2019
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
06 September 2021
Hdfc Bank Limited
0
30 July 2019
Karnataka Bank Ltd.
0
31 July 2021
Hdfc Bank Limited
0
31 October 2014
Others
0
14 June 2022
Others
0
30 July 2019
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
06 September 2021
Hdfc Bank Limited
0
30 July 2019
Karnataka Bank Ltd.
0
31 July 2021
Hdfc Bank Limited
0
31 October 2014
Others
0
14 June 2022
Others
0
30 July 2019
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
06 September 2021
Hdfc Bank Limited
0
30 July 2019
Karnataka Bank Ltd.
0
31 July 2021
Hdfc Bank Limited
0
31 October 2014
Others
0
14 June 2022
Others
0
30 July 2019
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
06 September 2021
Hdfc Bank Limited
0
30 July 2019
Karnataka Bank Ltd.
0
31 July 2021
Hdfc Bank Limited
0
31 October 2014
Others
0

Documents

Form DPT-3-29122020-signed
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form ADT-1-22062020_signed
Copy of written consent given by auditor-19062020
Copy of resolution passed by the company-19062020
Form DPT-3-11062020-signed
Form ADT-3-06062020_signed
Resignation letter-05062020
Form MGT-7-04012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-10122019
Optional Attachment-(1)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Form ADT-1-19112019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
-15102019
Instrument(s) of creation or modification of charge;-23082019
Optional Attachment-(1)-23082019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Form CHG-4-09082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190809
Letter of the charge holder stating that the amount has been satisfied-07082019
Form DPT-3-28062019
Copy of written consent given by auditor-11062019