Company Information

CIN
Status
Date of Incorporation
21 July 2003
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
22,691,000
Authorised Capital
35,000,000

Directors

Prasanta Chandra Rath
Prasanta Chandra Rath
Director/Designated Partner
over 11 years ago
Lora Mitra Rath
Lora Mitra Rath
Director/Designated Partner
over 12 years ago

Past Directors

Padmini Rath
Padmini Rath
Director
over 11 years ago
Pramod Chandra Rath
Pramod Chandra Rath
Director
over 22 years ago

Registered Trademarks

Rath (Label) Maa Durga Rice Processing Exports

[Class : 30] Rice Included In Class 30, For Sale In The State Of Orrisa.

" Rath " Maa Durga Rice Processing Exports

[Class : 30] Rice For Sale In The State Of Orissa

Rath Maa Durga Rice Processing Exports

[Class : 30] Rice Included In Class 30, For Sale In The State Of Orrisa.

Charges

55 Crore
27 September 2014
Srei Equipment Finance Limited
19 Crore
19 March 2014
Allahabad Bank
3 Crore
02 March 2007
State Bank Of India
18 Crore
27 September 2003
Bank Of India
15 Crore
27 September 2014
Srei Equipment Finance Limited
0
27 September 2003
Bank Of India
0
02 March 2007
State Bank Of India
0
19 March 2014
Allahabad Bank
0
27 September 2014
Srei Equipment Finance Limited
0
27 September 2003
Bank Of India
0
02 March 2007
State Bank Of India
0
19 March 2014
Allahabad Bank
0
27 September 2014
Srei Equipment Finance Limited
0
27 September 2003
Bank Of India
0
02 March 2007
State Bank Of India
0
19 March 2014
Allahabad Bank
0

Documents

Form ADT-1-05022021_signed
Form MGT-7-03012021_signed
List of share holders, debenture holders;-25122020
Form ADT-1-22092020_signed
Copy of written consent given by auditor-22092020
Copy of resolution passed by the company-22092020
Form AOC-4-22092020_signed
Form MGT-7-22092020_signed
Optional Attachment-(2)-18092020
Optional Attachment-(3)-18092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092020
Directors report as per section 134(3)-18092020
List of share holders, debenture holders;-18092020
Optional Attachment-(1)-18092020
Optional Attachment-(4)-18092020
Form INC-28-04102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30092019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form 23AC-10082017_signed
Optional Attachment-(1)-03082017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-03082017
Annual return as per schedule V of the Companies Act,1956-03082017
Form 20B-03082017_signed
Form AOC-4-27072017_signed
Form MGT-7-26072017_signed
Directors report as per section 134(3)-20072017