Company Information

CIN
Status
Date of Incorporation
07 February 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
543,500
Authorised Capital
3,000,000

Directors

Sandeep Agarwal
Sandeep Agarwal
Director/Designated Partner
over 2 years ago
Mitesh Bhartiya
Mitesh Bhartiya
Director/Designated Partner
about 6 years ago
Yash Agarwal
Yash Agarwal
Director/Designated Partner
about 6 years ago
Manish Bhartiya
Manish Bhartiya
Director/Designated Partner
over 22 years ago

Past Directors

Santosh Bhartiya
Santosh Bhartiya
Director
over 24 years ago
Kavita Agarwal
Kavita Agarwal
Director
over 24 years ago

Registered Trademarks

Device Of Rd Ratnadeep Retail

[Class : 39] Transports; Packaging And Storage Of Goods; Travel Services; Travel Club Services In The Form Of Organizing And Arranging Travel, Provision Of Travel Information; Travel Arrangement; Arrangement Of Tourist Services; Gift Delivery; Gift Wrapping; Wrapping; Shipping And Delivery Of Goods; Delivery Services; Messenger Services; Packaging Of Articles; Delivery Of Go...

Rd Ratnadeep Ratnadeep Retail

[Class : 39] Transports; Packaging And Storage Of Goods; Travel Services; Travel Club Services In The Form Of Organizing And Arranging Travel, Provision Of Travel Information; Travel Arrangement; Arrangement Of Tourist Services; Gift Delivery; Gift Wrapping; Wrapping; Shipping And Delivery Of Goods; Delivery Services; Messenger Services; Packaging Of Articles; Delivery Of Go...

Rd Ratnadeep Ratnadeep Retail

[Class : 35] Wholesale Services For Foodstuffs; Retail Store Services Featuring Foodstuffs; Retail Services Provided By Grocery Stores; Online Ordering Services; Online Retail Store Services Featuring Foodstuffs;
View +44 more Brands for Ratnadeep Retail Private Limited.

Charges

78 Crore
27 March 2017
Yes Bank Limited
30 Crore
26 May 2001
Citi Bank
18 Lak
25 January 2007
Hdfc Bank Limited
60 Lak
24 August 2004
Hdfc Bank Ltd.
30 Lak
21 February 2011
Kotak Mahindra Bank Limited
5 Crore
27 February 2013
Kotak Mahindra Bank Limited
7 Crore
25 February 2016
Rbl Bank Limited
11 Crore
25 January 2010
Hdfc Bank Limited
1 Crore
29 August 2008
3i Infotech Trusteeship Services Limited
2 Crore
13 September 2021
Kotak Mahindra Bank Limited
30 Crore
12 January 2021
Axis Bank Limited
99 Lak
29 December 2020
Axis Bank Limited
16 Crore
31 October 2020
Hdfc Bank Limited
1 Crore
31 August 2023
Hdfc Bank Limited
0
21 August 2023
Hdfc Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
27 March 2017
Yes Bank Limited
0
13 September 2021
Others
0
29 September 2021
Axis Bank Limited
0
29 December 2020
Axis Bank Limited
0
12 January 2021
Axis Bank Limited
0
31 October 2020
Hdfc Bank Limited
0
25 January 2007
Hdfc Bank Limited
0
27 February 2013
Kotak Mahindra Bank Limited
0
29 August 2008
3i Infotech Trusteeship Services Limited
0
24 August 2004
Hdfc Bank Ltd.
0
26 May 2001
Citi Bank
0
25 January 2010
Hdfc Bank Limited
0
21 February 2011
Kotak Mahindra Bank Limited
0
25 February 2016
Rbl Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
21 August 2023
Hdfc Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
27 March 2017
Yes Bank Limited
0
13 September 2021
Others
0
29 September 2021
Axis Bank Limited
0
29 December 2020
Axis Bank Limited
0
12 January 2021
Axis Bank Limited
0
31 October 2020
Hdfc Bank Limited
0
25 January 2007
Hdfc Bank Limited
0
27 February 2013
Kotak Mahindra Bank Limited
0
29 August 2008
3i Infotech Trusteeship Services Limited
0
24 August 2004
Hdfc Bank Ltd.
0
26 May 2001
Citi Bank
0
25 January 2010
Hdfc Bank Limited
0
21 February 2011
Kotak Mahindra Bank Limited
0
25 February 2016
Rbl Bank Limited
0

Documents

Form CHG-1-26022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210226
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Instrument(s) of creation or modification of charge;-30122020
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form DIR-12-24122019_signed
Form MGT-7-24122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-06082019-signed
Form MGT-14-30072019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190730
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072019
Optional Attachment-(1)-18072019
Optional Attachment-(2)-18072019
Altered memorandum of association-18072019
Form MGT-14-17072019_signed
Optional Attachment-(2)-17072019
Optional Attachment-(1)-17072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072019
Altered memorandum of association-17072019
Auditor?s certificate-25062019
Form DIR-11-19052019_signed
Form DIR-11-29042019_signed
Proof of dispatch-23042019
Acknowledgement received from company-23042019
Notice of resignation filed with the company-23042019
Form DIR-12-22042019_signed