Company Information

CIN
Status
Date of Incorporation
02 December 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
164,390,000
Authorised Capital
300,000,000

Directors

Ashok Verma
Ashok Verma
Director/Designated Partner
over 6 years ago
Anurag Yadav
Anurag Yadav
Director/Designated Partner
over 19 years ago
Raj Kumar Rathi
Raj Kumar Rathi
Director/Designated Partner
about 34 years ago

Past Directors

Shilpi Agarwal
Shilpi Agarwal
Director
over 8 years ago
Anita Chopra
Anita Chopra
Director
about 10 years ago
Adarsh Kumar Aggarwal
Adarsh Kumar Aggarwal
Director
over 19 years ago

Registered Trademarks

Rathi Toner Rathi Graphic Technologies

[Class : 2] Toner, Toners For Printers, Photocopier, Printing, Dye, Toner Cartridges For Printers.

Huion Graphic Technology Hk

[Class : 9] Plotters; Computer Peripheral Devices; Mouse [Computer Peripheral]; Scanners [Data Processing Equipment]; Notebook Computers; Computer Programs [Downloadable Software]; Navigation Apparatus For Vehicles [On Board Computers]; Batteries, Electric; Cabinets For Loudspeakers; Teaching Apparatus

Rathi Toner Rathi Graphic Technologies

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter; Bookbinding Material; Photographs; Stationery; Adhesives For Stationery Or Household Purposes; Artists Materials; Paint Brushes; Typewriters And Office Requisites (Except Furniture); Instructional And Teaching Material (Except Apparatus); Plastic Materials For Pa...
View +2 more Brands for Rathi Graphic Technologies Limited.

Charges

170 Crore
08 August 2014
State Bank Of India
121 Crore
12 March 2013
State Bank Of India
36 Crore
22 July 1995
State Bank Of Bikaner & Jaipur
12 Crore
22 April 2014
State Bank Of Bikaner & Jaipur
4 Lak
21 June 2012
State Bank Of Bikaner And Jaipur
3 Lak
13 May 2014
Bank Of Maharashtra
35 Crore
02 July 2011
State Bank Of Bikaner And Jaipur
9 Lak
27 January 1994
Industrial Development Bank Of India
7 Crore
22 April 2014
State Bank Of Bikaner & Jaipur
0
22 July 1995
Others
0
13 May 2014
Bank Of Maharashtra
0
21 June 2012
State Bank Of Bikaner And Jaipur
0
02 July 2011
State Bank Of Bikaner And Jaipur
0
12 March 2013
State Bank Of India
0
27 January 1994
Industrial Development Bank Of India
0
08 August 2014
State Bank Of India
0
22 April 2014
State Bank Of Bikaner & Jaipur
0
22 July 1995
Others
0
13 May 2014
Bank Of Maharashtra
0
21 June 2012
State Bank Of Bikaner And Jaipur
0
02 July 2011
State Bank Of Bikaner And Jaipur
0
12 March 2013
State Bank Of India
0
27 January 1994
Industrial Development Bank Of India
0
08 August 2014
State Bank Of India
0

Documents

Form DPT-3-08052020-signed
Form INC-28-03032020-signed
Optional Attachment-(1)-20022020
Copy of court order or NCLT or CLB or order by any other competent authority.-20022020
Form DIR-12-10022020_signed
Form DIR-12-07022020_signed
Optional Attachment-(2)-07022020
Optional Attachment-(1)-07022020
Notice of resignation;-07022020
Evidence of cessation;-07022020
Evidence of cessation;-06022020
Optional Attachment-(1)-25072019
Form DPT-3-19072019
Form DIR-12-10062019_signed
Optional Attachment-(2)-08062019
Optional Attachment-(4)-08062019
Optional Attachment-(5)-08062019
Optional Attachment-(3)-08062019
Optional Attachment-(1)-08062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Form DIR-12-04022019_signed
Evidence of cessation;-28012019
RG118SHH_H38299871_RATHI1991_20190115121857.XLS
RG118SHT_H38299871_RATHI1991_20190115121919.XLS
RGTL2018_H38299871_RATHI1991_20190115121808.xls
Form MGT-7-03012019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
Copy of MGT-8-29122018