Company Information

CIN
Status
Date of Incorporation
22 October 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
0

Directors

Rajeev Singh Chandel
Rajeev Singh Chandel
Director/Designated Partner
over 17 years ago
Satya Prakash Shrivastava
Satya Prakash Shrivastava
Director/Designated Partner
over 17 years ago
Reetu Singh Chandel
Reetu Singh Chandel
Director
almost 19 years ago

Past Directors

Sangeeta Singh
Sangeeta Singh
Director
almost 19 years ago

Registered Trademarks

Radhika Paint White With Device... Radhika Casting

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants, Dyes; Inks For Printing, Marking And Engraving; Raw Natural Resins; Metals In Foil And Powder Form For Use In Painting, Decorating, Printing And Art, Paints, Exterior Paint, Interior Paint, Paint Thinners, Paint Primers, Paint Thickeners, Paint Sealers, Emulsion...

Radhika Cement White With Device... Radhika Casting

[Class : 19] Cement , Cement Pipes, Silica Cement, Alumina Cement, Pozzolanic Cement, Hydraulic Cement, Portland Cement, Silica Cement [Pozzolanic Cement], Roofing Cement, Cement Mixes, Fibre Cement, Refractory Cement, Filling Cement, Cement Slabs, Cement Posts, Magnesia Cement, Asbestos Cement, Fiber Cement, Pipes Of Cement, Fibre Cement Siding

Charges

4 Crore
11 February 2010
Allahabad Bank
4 Crore
13 April 2020
Indian Bank
38 Lak
13 April 2020
Indian Bank
0
11 February 2010
Allahabad Bank
0
13 April 2020
Indian Bank
0
11 February 2010
Allahabad Bank
0
13 April 2020
Indian Bank
0
11 February 2010
Allahabad Bank
0

Documents

Optional Attachment-(2)-16072020
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(1)-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Form ADT-1-18042020_signed
Copy of resolution passed by the company-18042020
Copy of written consent given by auditor-18042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042020
Copy of the intimation sent by company-18042020
Form AOC-4-18042020_signed
Form MSME FORM I-28052019_signed
Form MGT-7-20052019_signed
Form AOC-4-16052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052019
Optional Attachment-(1)-14052019
Directors report as per section 134(3)-14052019
List of share holders, debenture holders;-12052019
Copy of MGT-8-12052019
Form AOC-4-07122017_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-01122017
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Copy of MGT-8-01122017
Evidence of cessation;-15092017
Acknowledgement received from company-15092017
Notice of resignation filed with the company-15092017
Proof of dispatch-15092017
Notice of resignation;-15092017