Company Information

CIN
Status
Date of Incorporation
01 February 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
295,259,959
Authorised Capital
300,000,000

Directors

Rajesh Jaswanth Rai Mehta
Rajesh Jaswanth Rai Mehta
Director/Designated Partner
about 2 years ago
Vijaya Lakshmi
Vijaya Lakshmi
Director/Designated Partner
over 2 years ago
Prashant Harjivandas Sagar
Prashant Harjivandas Sagar
Director/Designated Partner
over 2 years ago
Shanker Prasad Gopichand
Shanker Prasad Gopichand
Director/Designated Partner
over 2 years ago
. Prashant Mehta
. Prashant Mehta
Director/Designated Partner
almost 3 years ago
Ranganatha Banavara Sateeshbabu
Ranganatha Banavara Sateeshbabu
Manager/Secretary
over 3 years ago
Asha Mehta
Asha Mehta
Director/Designated Partner
over 5 years ago
Joseph Devassy Thattakath
Joseph Devassy Thattakath
Director/Designated Partner
about 6 years ago

Past Directors

Venumadhava Reddy
Venumadhava Reddy
Director
over 24 years ago
Sivasankar Pongalore
Sivasankar Pongalore
Director
over 30 years ago

Registered Trademarks

Shubh Finance Rajesh Exports

[Class : 36] Financial Affairs; Monetary Affairs; Lending Money, Providing Inter Corporate Deposits.

Laabh (Label) Rajesh Exports

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes, Jewellery, Precious Stones, Horological And Other Chronometric Instruments

Laabh Jewellers Rajesh Exports

[Class : 14] Precious Metals And There Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes, Jewellery, Precious Stones, Horological And Other Chronometric Instruments
View +10 more Brands for Rajesh Exports Limited.

Charges

16,070 Crore
14 January 2015
Canara Bank
14,620 Crore
16 October 2012
Idbi Bank Limited
140 Crore
13 June 2012
Canara Bank
300 Crore
09 December 2011
Bank Of India
200 Crore
12 August 2011
Bank Of India
160 Crore
01 February 2000
Canara Bank
1,010 Crore
18 June 2007
Indian Bank
60 Crore
10 July 2007
Indian Bank
63 Crore
15 June 2007
Indian Bank
50 Crore
26 September 2012
State Bank Of Hyderabad
140 Crore
26 September 2009
State Bank Of Hyderabad
120 Crore
14 January 2015
Canara Bank
0
01 February 2000
Canara Bank
0
12 August 2011
Bank Of India
0
26 September 2009
State Bank Of Hyderabad
0
15 June 2007
Indian Bank
0
09 December 2011
Bank Of India
0
16 October 2012
Idbi Bank Limited
0
13 June 2012
Canara Bank
0
26 September 2012
State Bank Of Hyderabad
0
10 July 2007
Indian Bank
0
18 June 2007
Indian Bank
0
14 January 2015
Canara Bank
0
01 February 2000
Canara Bank
0
12 August 2011
Bank Of India
0
26 September 2009
State Bank Of Hyderabad
0
15 June 2007
Indian Bank
0
09 December 2011
Bank Of India
0
16 October 2012
Idbi Bank Limited
0
13 June 2012
Canara Bank
0
26 September 2012
State Bank Of Hyderabad
0
10 July 2007
Indian Bank
0
18 June 2007
Indian Bank
0

Documents

Form DPT-3-28052020-signed
Optional Attachment-(1)-09032020
Instrument(s) of creation or modification of charge;-09032020
Optional Attachment-(2)-09032020
Form CHG-1-09032020_signed
Optional Attachment-(3)-09032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200309
Copy of MGT-8-20122019
Optional Attachment-(2)-20122019
List of share holders, debenture holders;-20122019
Optional Attachment-(3)-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
XBRL document in respect Consolidated financial statement-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Form MGT-15-18102019_signed
Form CHG-4-18102019_signed
Letter of the charge holder stating that the amount has been satisfied-18102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Form DIR-12-18102019_signed
Optional Attachment-(1)-18102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form CHG-4-05082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190805
Letter of the charge holder stating that the amount has been satisfied-03082019