Company Information

CIN
Status
Date of Incorporation
03 June 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,300,000
Authorised Capital
20,000,000

Directors

Parveen Kumar
Parveen Kumar
Managing Director
almost 3 years ago
Keshav Kumar
Keshav Kumar
Individual Promoter
over 4 years ago

Past Directors

Raghu Arora
Raghu Arora
Additional Director
almost 16 years ago
Simmy Arora
Simmy Arora
Director
about 17 years ago
Chander Bhushan
Chander Bhushan
Whole Time Director
over 22 years ago

Registered Trademarks

Toro Tough Raghu Exports India

[Class : 25] Hosiery And Readymade Garments, Footwear.

Battler Raghu Exports India

[Class : 25] Footwear.

Go Work Gear Raghu Exports India

[Class : 25] Footwear.
View +5 more Brands for Raghu Exports India Private Limited.

Charges

60 Crore
19 May 2017
Capital First Limited
4 Crore
18 March 2015
Central Bank Of India
1 Crore
24 December 2010
Central Bank Of India
46 Crore
30 January 2016
Hero Fincorp Limited
4 Crore
27 November 2014
Reliance Capital Ltd.
2 Crore
21 August 2014
Central Bank Of India
2 Crore
14 March 2014
Central Bank Of India
2 Crore
12 June 2008
Punjab & Sind Bank
17 Crore
29 July 2005
Allahabad Bank
15 Crore
13 June 2003
Oriental Bank Of Commerce
4 Crore
12 February 2021
Hdfc Bank Limited
25 Lak
11 August 2020
Central Bank Of India
7 Crore
23 April 2021
Hdfc Bank Limited
10 Lak
18 October 2023
Hdfc Bank Limited
0
29 September 2022
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
19 May 2017
Others
0
11 August 2020
Others
0
12 February 2021
Hdfc Bank Limited
0
23 April 2021
Hdfc Bank Limited
0
24 December 2010
Others
0
30 January 2016
Others
0
14 March 2014
Central Bank Of India
0
29 July 2005
Allahabad Bank
0
13 June 2003
Oriental Bank Of Commerce
0
21 August 2014
Central Bank Of India
0
27 November 2014
Reliance Capital Ltd.
0
18 March 2015
Central Bank Of India
0
12 June 2008
Punjab & Sind Bank
0
18 October 2023
Hdfc Bank Limited
0
29 September 2022
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
19 May 2017
Others
0
11 August 2020
Others
0
12 February 2021
Hdfc Bank Limited
0
23 April 2021
Hdfc Bank Limited
0
24 December 2010
Others
0
30 January 2016
Others
0
14 March 2014
Central Bank Of India
0
29 July 2005
Allahabad Bank
0
13 June 2003
Oriental Bank Of Commerce
0
21 August 2014
Central Bank Of India
0
27 November 2014
Reliance Capital Ltd.
0
18 March 2015
Central Bank Of India
0
12 June 2008
Punjab & Sind Bank
0
18 October 2023
Hdfc Bank Limited
0
29 September 2022
Hdfc Bank Limited
0
20 May 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
19 May 2017
Others
0
11 August 2020
Others
0
12 February 2021
Hdfc Bank Limited
0
23 April 2021
Hdfc Bank Limited
0
24 December 2010
Others
0
30 January 2016
Others
0
14 March 2014
Central Bank Of India
0
29 July 2005
Allahabad Bank
0
13 June 2003
Oriental Bank Of Commerce
0
21 August 2014
Central Bank Of India
0
27 November 2014
Reliance Capital Ltd.
0
18 March 2015
Central Bank Of India
0
12 June 2008
Punjab & Sind Bank
0

Documents

Form AOC-4-13112020_signed
Form MGT-7-10112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Directors report as per section 134(3)-09112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112020
Optional Attachment-(1)-09112020
Optional Attachment-(2)-07112020
Copy of MGT-8-07112020
Optional Attachment-(1)-07112020
List of share holders, debenture holders;-07112020
Form CHG-1-28102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Instrument(s) of creation or modification of charge;-27102020
Form MSME FORM I-17102020_signed
Form MSME FORM I-16102020_signed
Form MGT-14-02072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062020
Form DPT-3-22012020-signed
Copy of MGT-8-17122019
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-16122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-22102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019