Company Information

CIN
Status
Date of Incorporation
17 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 September 2023
Paid Up Capital
2,121,000
Authorised Capital
2,500,000

Directors

Manjit Kaur Kohli
Manjit Kaur Kohli
Director/Designated Partner
about 2 years ago
Pawandeep Singh Kohli
Pawandeep Singh Kohli
Director/Designated Partner
over 2 years ago
Devinder Singh Kohli
Devinder Singh Kohli
Director/Designated Partner
almost 12 years ago
Sanjay Rastogi
Sanjay Rastogi
Director
almost 27 years ago

Past Directors

Puneet Sethi
Puneet Sethi
Director
almost 12 years ago
Padam Sethi
Padam Sethi
Director
almost 12 years ago

Registered Trademarks

Gem Safe Raajas Technologies

[Class : 9] Miniature Circuit Breakers (Mcb) Mcb Isolators, Elcb, Rccb, Distribution Boards, Switchgears, Switches, Watthour Meters.

Shield With Device Raajas Technologies

[Class : 9] Mcb's, All Type Of Switch Gears, Distribution Boards, Switches, Mcb Isolators, Watt Hour Meters

Vcare Raajas Technologies

[Class : 9] Mcbs, All Types Of Switchgears, Distribution Boards, Switches, Mcb Isolated, Watt Hour Meters Included In Class 09.
View +1 more Brands for Raajas Technologies Private Limited.

Charges

0
23 April 1999
Bank Of India
30 Lak
29 March 2022
Hdfc Bank Limited
0
23 April 1999
Bank Of India
0
29 March 2022
Hdfc Bank Limited
0
23 April 1999
Bank Of India
0
29 March 2022
Hdfc Bank Limited
0
23 April 1999
Bank Of India
0

Documents

Form INC-22-18122020_signed
Copy of board resolution authorizing giving of notice-17122020
Copies of the utility bills as mentioned above (not older than two months)-17122020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-17122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17122020
Form DPT-3-10112020-signed
Letter of the charge holder stating that the amount has been satisfied-28072020
Form CHG-4-28072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-16122019_signed
Form ADT-1-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019
Form DPT-3-24072019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
Form AOC-4-20112017_signed