Company Information

CIN
Status
Date of Incorporation
09 August 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 January 2023
Paid Up Capital
10,500,000
Authorised Capital
10,500,000

Directors

Suman Mahendraprasad Sharma
Suman Mahendraprasad Sharma
Director/Designated Partner
about 2 years ago

Past Directors

Savitri Baslingappa Sanikop
Savitri Baslingappa Sanikop
Whole Time Director
over 13 years ago
Rajesh Baslingappa Sanikop
Rajesh Baslingappa Sanikop
Director
over 13 years ago
Yogita Rajesh Sanikop
Yogita Rajesh Sanikop
Director
over 13 years ago

Registered Trademarks

R B Technocrats & Reclaimers R B Technocrats Reclaimers

[Class : 7] Machines And Machine Tools, Elevator/Lift Devices.

R B Technocrats & Reclaimers R B Technocrats Reclaimers

[Class : 37] Installation, Annual Maintenance Services And Others

Rbr R B Technocrats &... R B Technocrats Reclaimers

[Class : 35] Advertisement, Business Management, Marketing And Trading Related To Packing And Handling, Elevators, Silo.

Charges

8 Crore
21 May 2015
Bank Of India
74 Lak
07 September 2013
Bank Of Baroda
6 Crore
03 November 2014
Bank Of Baroda
50 Lak
23 July 2014
Bank Of Baroda
50 Lak
15 July 2020
Bank Of Baroda
1 Crore
09 December 2021
Bank Of Baroda
60 Lak
27 September 2023
Others
0
09 December 2021
Others
0
15 July 2020
Others
0
07 September 2013
Others
0
23 July 2014
Bank Of Baroda
0
03 November 2014
Bank Of Baroda
0
21 May 2015
Bank Of India
0
27 September 2023
Others
0
09 December 2021
Others
0
15 July 2020
Others
0
07 September 2013
Others
0
23 July 2014
Bank Of Baroda
0
03 November 2014
Bank Of Baroda
0
21 May 2015
Bank Of India
0
27 September 2023
Others
0
09 December 2021
Others
0
15 July 2020
Others
0
07 September 2013
Others
0
23 July 2014
Bank Of Baroda
0
03 November 2014
Bank Of Baroda
0
21 May 2015
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
Optional Attachment-(1)-29102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Optional Attachment-(1)-08072020
Notice of resignation;-08072020
Evidence of cessation;-08072020
Form DIR-12-08072020_signed
Form AOC-4-15122019_signed
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form DPT-3-14112019-signed
Optional Attachment-(1)-29072019
Auditor?s certificate-29072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form ADT-1-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed