Company Information

CIN
Status
Date of Incorporation
24 April 1930
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
12,695,000
Authorised Capital
100,000,000

Directors

Suhrud Shantilal Jhaveri
Suhrud Shantilal Jhaveri
Director
about 2 years ago
Indra Durlabhji
Indra Durlabhji
Director
over 2 years ago
Vijay Harishchandra Tagwale
Vijay Harishchandra Tagwale
Director/Designated Partner
over 2 years ago
Shyam Madanmohan Ruia
Shyam Madanmohan Ruia
Director/Designated Partner
over 2 years ago
Aruna Kantikumar Kanoria
Aruna Kantikumar Kanoria
Beneficial Owner
almost 11 years ago

Past Directors

Shashikant Mahadeo Kane
Shashikant Mahadeo Kane
Whole Time Director
about 9 years ago
Amay Shyam Ruia
Amay Shyam Ruia
Director
over 11 years ago
Vinayak Mahadeo Hadkar
Vinayak Mahadeo Hadkar
Whole Time Director
almost 13 years ago
Murli Dhar Roongta
Murli Dhar Roongta
Company Secretary
over 25 years ago

Registered Trademarks

Boyent Raptakos Brett And Co

[Class : 5] Medicinal And Pharmaceutical Preparation, Nutraceutical, Nutritional Food, Food For Babies For Medicinal Purpose, Dietetic Substances Adapted For Medical Use Included In Class 5

Laxkos Raptakos Brett And Co

[Class : 5] Medicinal And Pharmaceutical Preparation, Nutraceutical, Nutritional Food, Food For Babies For Medicinal Purpose, Dietetic Substances Adapted For Medical Use Included In Class 5

Tecoten Raptakos Brett And Co

[Class : 5] Medicinal And Pharmaceutical Preparation, Nutraceutical, Nutritional Food, Food For Babies For Medicinal Purpose, Dietetic Substances Adapted For Medical Use Included In Class 5
View +566 more Brands for Raptakos Brett And Company Limited.

Charges

244 Crore
06 September 2018
Standard Chartered Bank
55 Crore
05 June 2018
Citi Bank N.a.
158 Crore
05 October 2005
Hdfc Bank Limited
31 Crore
09 March 1988
The Bank Of Rajasthan Ltd
18 Lak
11 February 1988
Canara Bank
15 Lak
24 December 2021
Citi Bank N.a.
0
06 September 2018
Standard Chartered Bank
0
05 June 2018
Citi Bank N.a.
0
05 October 2005
Hdfc Bank Limited
0
09 March 1988
The Bank Of Rajasthan Ltd
0
11 February 1988
Canara Bank
0
24 December 2021
Citi Bank N.a.
0
06 September 2018
Standard Chartered Bank
0
05 June 2018
Citi Bank N.a.
0
05 October 2005
Hdfc Bank Limited
0
09 March 1988
The Bank Of Rajasthan Ltd
0
11 February 1988
Canara Bank
0
24 December 2021
Citi Bank N.a.
0
06 September 2018
Standard Chartered Bank
0
05 June 2018
Citi Bank N.a.
0
05 October 2005
Hdfc Bank Limited
0
09 March 1988
The Bank Of Rajasthan Ltd
0
11 February 1988
Canara Bank
0

Documents

Form MSME FORM I-18042024_signed
Form Addendum to AOC-4 CSR-27032024_signed
Form MGT-7-27122023_signed
Form MSME FORM I-16112023_signed
Copy of MGT-8-03112023
List of share holders, debenture holders;-03112023
Optional Attachment-(1)-03112023
Form MGT-7-03112023
Form MSME FORM I-26102023
Form AOC-4(XBRL)-21102023_signed
XBRL document in respect Consolidated financial statement-20102023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102023
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-20102023
Form MGT-7-06102023_signed
Form PAS-6-13092023_signed
Form MSME FORM I-29082023_signed
Form MSME FORM I-25042023_signed
Form PAS-6-04112022
Form MGT-7-27112022
List of share holders, debenture holders;-27112022
Copy of MGT-8-27112022
Optional Attachment-(1)-27112022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112022
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-02112022
Optional Attachment-(3)-02112022
XBRL document in respect Consolidated financial statement-02112022
Form AOC-4(XBRL)-02112022
Form MSME FORM I-28102022
Form MGT-14-03102022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102022