Company Information

CIN
Status
Date of Incorporation
19 June 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,000,000
Authorised Capital
50,000,000

Directors

Suresh Rathi
Suresh Rathi
Beneficial Owner
over 2 years ago
Saurabh Rathi
Saurabh Rathi
Director
over 2 years ago
Lalit Kushalchand Mundra
Lalit Kushalchand Mundra
Director
over 28 years ago

Past Directors

Arvind Chitlangia
Arvind Chitlangia
Additional Director
over 7 years ago

Registered Trademarks

Sip Mahakumbh Suresh Rathi Securities

[Class : 36] Financial, Monetary And Banking Services; Insurance Services; Real Estate Affairs.

Suresh Rathi Wealth Creator Thru... Suresh Rathi Securities

[Class : 36] Services Relating To Financial Or Monetary Affairs.

Sr Suresh Rathi Securities

[Class : 36] Services Relating To Financial Or Monetary Affairs.

Charges

4 Crore
21 April 2017
Hdfc Bank Limited
5 Crore
09 November 2015
Icici Bank Limited
20 Crore
01 June 2015
Anand Rathi Global Finance Limited
10 Crore
21 October 2014
Aditya Birla Finance Limited
20 Crore
26 February 2007
Hdfc Bank Limited
4 Crore
10 February 2010
Union Bank Of India
4 Crore
02 October 2021
Others
0
21 April 2017
Hdfc Bank Limited
0
01 June 2015
Anand Rathi Global Finance Limited
0
21 October 2014
Aditya Birla Finance Limited
0
09 November 2015
Icici Bank Limited
0
26 February 2007
Hdfc Bank Limited
0
10 February 2010
Union Bank Of India
0
02 October 2021
Others
0
21 April 2017
Hdfc Bank Limited
0
01 June 2015
Anand Rathi Global Finance Limited
0
21 October 2014
Aditya Birla Finance Limited
0
09 November 2015
Icici Bank Limited
0
26 February 2007
Hdfc Bank Limited
0
10 February 2010
Union Bank Of India
0

Documents

Form MGT-14-15122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
List of share holders, debenture holders;-08122020
Optional Attachment-(1)-08122020
Optional Attachment-(2)-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Directors report as per section 134(3)-08122020
Form AOC-4-08122020_signed
Form MGT-7-08122020_signed
Form DPT-3-19092020-signed
Form BEN - 2-31012020_signed
Declaration under section 90-31012020
Letter of the charge holder stating that the amount has been satisfied-20122019
Form CHG-4-20122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191220
Letter of the charge holder stating that the amount has been satisfied-13122019
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form MGT-14-13102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Declaration under section 90-02082019