Company Information

CIN
Status
Date of Incorporation
11 June 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,253,000
Authorised Capital
2,500,000

Directors

Vikash Gupta
Vikash Gupta
Director/Designated Partner
over 2 years ago
Shobhana Gupta
Shobhana Gupta
Director/Designated Partner
over 32 years ago

Past Directors

Bindu Todi
Bindu Todi
Director
about 16 years ago
Bijesh Todi
Bijesh Todi
Director
about 16 years ago

Registered Trademarks

Three Sixty The Leather Life Ranvik Exports

[Class : 20] Furniture, Leather Furniture, Leather Picture Frames.

Den By Three Sixty Ranvik Exports

[Class : 18] Skins And Hides, Trunks And Suitcases, Umbrellas, Parasols And Walking Sticks, Whips, Harness And Saddlery, Leather Suitcases, Leather Cases, Leather Bags, Leather Wallets, Leather Pouches, Leather Handbags, Briefcases [Leatherware], Leather And Imitation Leather Bags, Leather Key Cases, Traveling Sets [Leatherware], Shoulder Straps Of Leather, Furniture Coverin...

Den By Three Sixty Ranvik Exports

[Class : 20] Furniture, Leather Furniture, Leather Picture Frames.
View +2 more Brands for Ranvik Exports Private Limited.

Charges

5 Crore
31 August 2016
Hdfc Bank Limited
5 Crore
25 February 2004
Citibank N. A.
50 Lak
18 May 2009
State Bank Of Hyderabad
1 Crore
28 January 2016
State Bank Of Hyderabad
53 Lak
15 July 2008
State Bank Of Hyderabad
2 Crore
09 November 1995
United Bank Of India
33 Lak
31 July 2000
State Bank Of Hyderabad
2 Lak
10 April 2000
State Bank Of Hyderabad
80 Lak
20 July 2022
Others
0
31 August 2016
Hdfc Bank Limited
0
09 November 1995
United Bank Of India
0
10 April 2000
State Bank Of Hyderabad
0
18 May 2009
State Bank Of Hyderabad
0
31 July 2000
State Bank Of Hyderabad
0
25 February 2004
Citibank N. A.
0
15 July 2008
State Bank Of Hyderabad
0
28 January 2016
State Bank Of Hyderabad
0
20 July 2022
Others
0
31 August 2016
Hdfc Bank Limited
0
09 November 1995
United Bank Of India
0
10 April 2000
State Bank Of Hyderabad
0
18 May 2009
State Bank Of Hyderabad
0
31 July 2000
State Bank Of Hyderabad
0
25 February 2004
Citibank N. A.
0
15 July 2008
State Bank Of Hyderabad
0
28 January 2016
State Bank Of Hyderabad
0
20 July 2022
Others
0
31 August 2016
Hdfc Bank Limited
0
09 November 1995
United Bank Of India
0
10 April 2000
State Bank Of Hyderabad
0
18 May 2009
State Bank Of Hyderabad
0
31 July 2000
State Bank Of Hyderabad
0
25 February 2004
Citibank N. A.
0
15 July 2008
State Bank Of Hyderabad
0
28 January 2016
State Bank Of Hyderabad
0

Documents

Form DPT-3-29122020_signed
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(4)-29102020
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
Optional Attachment-(3)-29102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form MSME FORM I-26102020_signed
Form DPT-3-03092020-signed
Optional Attachment-(1)-26062020
Optional Attachment-(2)-26062020
Form CHG-1-26062020_signed
Optional Attachment-(3)-26062020
Optional Attachment-(4)-26062020
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form MSME FORM I-15062020_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form MSME FORM I-31102019_signed
Form AOC-4-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Optional Attachment-(1)-22102019
Directors report as per section 134(3)-22102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019