Company Information

CIN
Status
Date of Incorporation
05 December 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Rajesh Ramswarup Sarda
Rajesh Ramswarup Sarda
Beneficial Owner
almost 3 years ago
Laxminarayan Sarda
Laxminarayan Sarda
Director
almost 3 years ago
Ramswarup Shankarlal Sarda
Ramswarup Shankarlal Sarda
Beneficial Owner
almost 34 years ago

Registered Trademarks

R Ramsons (Label) Ramsons Castings

[Class : 6] Iron & Steel Casting Namely Steel Rounds, Angles, Flats, Squares, Bars & Window Sections.

Charges

16 Crore
27 June 2018
Kotak Mahindra Bank Limited
13 Crore
28 January 2005
Punjab National Bank
5 Crore
09 July 2004
Punjab National Bank
9 Crore
10 August 1993
General Bank Ltd.
62 Lak
02 April 1993
The State Indul. And Invest. Corp. Of Maharashtra Limited
1 Crore
14 February 2003
Central Bank Of India
72 Lak
18 October 1997
Nagpur Nagrik Sahakari Bank Ltd.
1 Crore
07 July 2021
Kotak Mahindra Bank Limited
1 Crore
29 June 2021
Hdfc Bank Limited
2 Crore
01 April 2022
Hdfc Bank Limited
0
07 July 2021
Others
0
29 June 2021
Hdfc Bank Limited
0
27 June 2018
Others
0
09 July 2004
Others
0
02 April 1993
The State Indul. And Invest. Corp. Of Maharashtra Limited
0
14 February 2003
Central Bank Of India
0
18 October 1997
Nagpur Nagrik Sahakari Bank Ltd.
0
10 August 1993
General Bank Ltd.
0
28 January 2005
Punjab National Bank
0
01 April 2022
Hdfc Bank Limited
0
07 July 2021
Others
0
29 June 2021
Hdfc Bank Limited
0
27 June 2018
Others
0
09 July 2004
Others
0
02 April 1993
The State Indul. And Invest. Corp. Of Maharashtra Limited
0
14 February 2003
Central Bank Of India
0
18 October 1997
Nagpur Nagrik Sahakari Bank Ltd.
0
10 August 1993
General Bank Ltd.
0
28 January 2005
Punjab National Bank
0

Documents

Form DPT-3-17112020-signed
Form DPT-3-04022020-signed
Form MGT-7-17122019_signed
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-14122019
Form ADT-1-23102019_signed
Optional Attachment-(3)-20102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102019
Optional Attachment-(2)-20102019
Optional Attachment-(1)-20102019
Form AOC-4(XBRL)-20102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-22072019_signed
Declaration under section 90-20072019
Optional Attachment-(1)-20072019
Form DPT-3-20062019
Auditor?s certificate-20062019
Form CHG-4-20052019_signed
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Optional Attachment-(1)-16052019
Letter of the charge holder stating that the amount has been satisfied-24042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190424
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019