Company Information

CIN
Status
Date of Incorporation
18 October 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kunal Arvindkumar Sanghvi
Kunal Arvindkumar Sanghvi
Director/Designated Partner
almost 3 years ago
Tarachand Dalichand Sanghvi
Tarachand Dalichand Sanghvi
Director
almost 3 years ago
Ashokkumar Tarachand Sanghvi
Ashokkumar Tarachand Sanghvi
Managing Director
almost 3 years ago

Past Directors

Vinod Babulal Sanghvi
Vinod Babulal Sanghvi
Additional Director
over 10 years ago
Babulal Dalichand Sanghvi
Babulal Dalichand Sanghvi
Director
about 34 years ago

Registered Trademarks

Raajcored Raajratna Electrodes

[Class : 6] Welding Wire, Welding Wire Of Metal, Common Metals And Their Alloys Including Stainless Steel, Aluminum, Steel Wire, Welding Wire Of Metal, Welding Rods, Aluminium Wire, Fluxed Cored Wire, Alloyed Steel Wire [Non Electric], Wire Of Common Metal Alloys, Except Fuse Wire, Alloyed Steel Wire [Non Electric], Flux Cored Arc Welding Wire, Flux Coated Rods For Welding.

Welinox Raajratna Electrodes

[Class : 7] Welding Electrodes.

Ratna Raajratna Electrodes

[Class : 7] Welding Electrodes.
View +8 more Brands for Raajratna Electrodes Private Limited.

Charges

15 Crore
26 October 2018
Icici Bank Limited
50 Lak
01 October 2018
Icici Bank Limited
8 Crore
01 October 2018
Icici Bank Limited
60 Lak
01 July 1999
I.d.b.i. Bank Limited
75 Lak
12 May 1999
Idbi Bank Limited
4 Crore
05 December 2009
Idbi Bank Limited
12 Crore
20 December 2006
Axis Bank Limited
3 Crore
26 October 2018
Others
0
01 October 2018
Others
0
01 October 2018
Others
0
12 May 1999
Idbi Bank Limited
0
20 December 2006
Axis Bank Limited
0
01 July 1999
I.d.b.i. Bank Limited
0
05 December 2009
Idbi Bank Limited
0
26 October 2018
Others
0
01 October 2018
Others
0
01 October 2018
Others
0
12 May 1999
Idbi Bank Limited
0
20 December 2006
Axis Bank Limited
0
01 July 1999
I.d.b.i. Bank Limited
0
05 December 2009
Idbi Bank Limited
0
26 October 2018
Others
0
01 October 2018
Others
0
01 October 2018
Others
0
12 May 1999
Idbi Bank Limited
0
20 December 2006
Axis Bank Limited
0
01 July 1999
I.d.b.i. Bank Limited
0
05 December 2009
Idbi Bank Limited
0
26 October 2018
Others
0
01 October 2018
Others
0
01 October 2018
Others
0
12 May 1999
Idbi Bank Limited
0
20 December 2006
Axis Bank Limited
0
01 July 1999
I.d.b.i. Bank Limited
0
05 December 2009
Idbi Bank Limited
0

Documents

Form DPT-3-01022021-signed
Auditor?s certificate-01102020
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form DPT-3-18122019-signed
Form ADT-1-23102019_signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Auditor?s certificate-30062019
Form MSME FORM I-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-15052019
Form CHG-4-15052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190515
Form ADT-1-18042019_signed
Copy of written consent given by auditor-18042019
Optional Attachment-(1)-18042019
Form CHG-1-25012019_signed
Optional Attachment-(1)-25012019
Instrument(s) of creation or modification of charge;-25012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125
Instrument(s) of creation or modification of charge;-23012019
Optional Attachment-(1)-23012019
Optional Attachment-(1)-21012019
Instrument(s) of creation or modification of charge;-21012019
Form CHG-1-21012019_signed