Company Information

CIN
Status
Date of Incorporation
02 May 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,000,000
Authorised Capital
14,000,000

Directors

Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
over 2 years ago
Leena Agarwal
Leena Agarwal
Director/Designated Partner
almost 3 years ago
Rajeev Kumar
Rajeev Kumar
Director
over 36 years ago

Registered Trademarks

Logo Of Hp Rama Hygienic Products

[Class : 30] Atta, Maida, Suji & Chocker Included In Class 30.

Charges

46 Crore
02 April 2014
Hdfc Bank Limited
14 Crore
20 December 2013
Hdfc Bank Limited
21 Crore
15 March 2007
Bank Of India
1 Crore
10 August 2007
Bank Of India
8 Crore
21 December 2002
Bank Of India
1 Crore
10 August 2007
Bank Of India
1 Crore
26 May 1998
Bank Of India
1 Crore
26 May 1998
Bank Of India
1 Crore
15 March 2007
Bank Of India
15 Crore
14 November 2003
Bank Of Baroda
1 Crore
30 July 2021
Icici Bank Limited
10 Crore
30 June 2023
Others
0
30 July 2021
Others
0
02 April 2014
Hdfc Bank Limited
0
20 December 2013
Hdfc Bank Limited
0
15 March 2007
Bank Of India
0
21 December 2002
Bank Of India
0
26 May 1998
Bank Of India
0
14 November 2003
Bank Of Baroda
0
26 May 1998
Bank Of India
0
10 August 2007
Bank Of India
0
15 March 2007
Bank Of India
0
10 August 2007
Bank Of India
0
30 June 2023
Others
0
30 July 2021
Others
0
02 April 2014
Hdfc Bank Limited
0
20 December 2013
Hdfc Bank Limited
0
15 March 2007
Bank Of India
0
21 December 2002
Bank Of India
0
26 May 1998
Bank Of India
0
14 November 2003
Bank Of Baroda
0
26 May 1998
Bank Of India
0
10 August 2007
Bank Of India
0
15 March 2007
Bank Of India
0
10 August 2007
Bank Of India
0
30 June 2023
Others
0
30 July 2021
Others
0
02 April 2014
Hdfc Bank Limited
0
20 December 2013
Hdfc Bank Limited
0
15 March 2007
Bank Of India
0
21 December 2002
Bank Of India
0
26 May 1998
Bank Of India
0
14 November 2003
Bank Of Baroda
0
26 May 1998
Bank Of India
0
10 August 2007
Bank Of India
0
15 March 2007
Bank Of India
0
10 August 2007
Bank Of India
0

Documents

Form DPT-3-10032021-signed
Form ADT-1-12112020_signed
Copy of resolution passed by the company-11112020
Copy of written consent given by auditor-11112020
Form ADT-3-10112020_signed
Resignation letter-09112020
Form DPT-3-25082020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-30062019
Form MGT-7-19012019_signed
Copy of MGT-8-04012019
List of share holders, debenture holders;-04012019
Form AOC-4-04012019_signed
Directors report as per section 134(3)-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102017
Optional Attachment-(1)-30102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Statement of Subsidiaries as per section 129 - Form AOC-1-30102017
Copy of MGT-8-30102017
Directors report as per section 134(3)-30102017
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Form AOC-4-30102017_signed
Form DIR-12-22052017_signed