Company Information

CIN
Status
Date of Incorporation
05 February 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,965,300
Authorised Capital
15,000,000

Directors

Chandra Prakash Agarwal
Chandra Prakash Agarwal
Director/Designated Partner
over 2 years ago
Jai Prakash Agarwal
Jai Prakash Agarwal
Director/Designated Partner
over 2 years ago
Nikesh Agrawal
Nikesh Agrawal
Director/Designated Partner
almost 3 years ago
Sandeep Kumar Agarwal
Sandeep Kumar Agarwal
Director/Designated Partner
over 13 years ago

Past Directors

Om Prakash Agarwal
Om Prakash Agarwal
Director
over 20 years ago

Registered Trademarks

Naga Gold Club Rama Polymers

[Class : 19] Plywood, Block Board, Flush Doors, Shuttering Ply, Decorative Ply, Decorative Laminates

Naga Gold Prime Rama Polymers

[Class : 19] Plywood, Block Board, Flush Doors, Shuttering Ply, Decorative Ply, Decorative Laminates

Stone Gold Rama Polymers

[Class : 19] Plywood, Flush Door, Decorative Laminates, Shuttering Ply, Block Board
View +13 more Brands for Rama Polymers Private Limited.

Charges

3 Crore
30 March 2019
Punjab National Bank
20 Lak
31 December 2013
Punjab National Bank
9 Lak
03 March 2012
Punjab National Bank
3 Crore
08 February 1994
O.b.c.
11 Lak
25 October 2019
Punjab National Bank
7 Lak
30 March 2019
Others
0
25 October 2019
Others
0
03 March 2012
Others
0
08 February 1994
O.b.c.
0
31 December 2013
Punjab National Bank
0
30 March 2019
Others
0
25 October 2019
Others
0
03 March 2012
Others
0
08 February 1994
O.b.c.
0
31 December 2013
Punjab National Bank
0
30 March 2019
Others
0
25 October 2019
Others
0
03 March 2012
Others
0
08 February 1994
O.b.c.
0
31 December 2013
Punjab National Bank
0

Documents

Form DPT-3-11032021-signed
List of depositors-01102020
Auditor?s certificate-01102020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form AOC-4-02122019_signed
Form CHG-1-26112019_signed
Optional Attachment-(1)-26112019
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Instrument(s) of creation or modification of charge;-09052019
Form CHG-1-09052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190509
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190509
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Optional Attachment-(1)-14112018
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form AOC-4-14112018_signed
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Optional Attachment-(1)-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form PAS-3-18072017_signed