Company Information

CIN
Status
Date of Incorporation
15 February 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
10,000,000

Directors

Raghav Nyati
Raghav Nyati
Director/Designated Partner
over 2 years ago
Ajay Khanuja
Ajay Khanuja
Director
over 2 years ago
Prashant Nyati
Prashant Nyati
Director/Designated Partner
about 6 years ago
Anand Nyati Kumar
Anand Nyati Kumar
Director/Designated Partner
about 6 years ago
Piyush Kumar Nyati
Piyush Kumar Nyati
Director/Designated Partner
about 6 years ago
Pulkit Nyati
Pulkit Nyati
Director/Designated Partner
about 6 years ago

Past Directors

Dinesh Chandra Nyati
Dinesh Chandra Nyati
Additional Director
almost 7 years ago
Rani Khanuja
Rani Khanuja
Director
almost 15 years ago

Registered Trademarks

Ranol Ranol Lubricants

[Class : 4] Lubricants Oil, Industrial Oil And Greases

Charges

2 Crore
23 November 2015
Indian Overseas Bank
2 Crore
19 August 2013
State Bank Of India
1 Crore
31 July 2020
Indian Overseas Bank
32 Lak
31 July 2020
Indian Overseas Bank
0
23 November 2015
Indian Overseas Bank
0
19 August 2013
State Bank Of India
0
31 July 2020
Indian Overseas Bank
0
23 November 2015
Indian Overseas Bank
0
19 August 2013
State Bank Of India
0
31 July 2020
Indian Overseas Bank
0
23 November 2015
Indian Overseas Bank
0
19 August 2013
State Bank Of India
0
31 July 2020
Indian Overseas Bank
0
23 November 2015
Indian Overseas Bank
0
19 August 2013
State Bank Of India
0
31 July 2020
Indian Overseas Bank
0
23 November 2015
Indian Overseas Bank
0
19 August 2013
State Bank Of India
0

Documents

Form CHG-1-05022021_signed
Form AOC-4-23122020_signed
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Optional Attachment-(2)-12092020
Optional Attachment-(1)-12092020
Instrument(s) of creation or modification of charge;-12092020
Optional Attachment-(3)-12092020
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
Form DIR-12-31122019_signed
Optional Attachment-(1)-30122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Declaration by first director-30122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-17112019_signed
Form DPT-3-13112019-signed
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Copy of the intimation sent by company-23102019
Form DIR-12-19072019_signed
Optional Attachment-(1)-18072019
Notice of resignation;-18072019