Company Information

CIN
Status
Date of Incorporation
03 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Motilal Tahikandas Chhetija
Motilal Tahikandas Chhetija
Director/Designated Partner
over 2 years ago
Haresh Chhetija Tahikandas
Haresh Chhetija Tahikandas
Director/Designated Partner
over 2 years ago
Ashok Chhetija
Ashok Chhetija
Director/Designated Partner
over 2 years ago
Amit Ram Chhetija
Amit Ram Chhetija
Director/Designated Partner
over 2 years ago
Ramchand Tahikandas Chhetija
Ramchand Tahikandas Chhetija
Director
over 30 years ago

Registered Trademarks

Pier52 (Label) Ratul Tex P

[Class : 25] Clothing & Wearing Apparels Of All Sorts Including Hosiery Being Goods Included In Class 25.

Unite Ratul Tex

[Class : 25] Readymade Garments

Colossus Ratul Tex

[Class : 24] Fabrics (Textille)
View +3 more Brands for Ratul Tex Private Limited.

Charges

30 Lak
08 August 2016
Union Bank Of India
5 Crore
18 August 2011
Union Bank Of India
1 Crore
13 September 2010
Union Bank Of India
1 Crore
29 October 2004
Union Bank Of India
83 Lak
01 August 2003
Union Bank Of India
40 Lak
15 October 2001
Union Bank Of India
1 Crore
19 March 1997
Union Bank Of India
5 Crore
17 October 1996
Union Bank Of India
1 Crore
07 October 1996
Union Bank Of India
1 Crore
08 November 1995
Union Bank Of India
40 Lak
17 October 1993
Union Bank Of India
30 Lak
08 August 2016
Others
0
01 August 2003
Union Bank Of India
0
13 September 2010
Union Bank Of India
0
19 March 1997
Union Bank Of India
0
17 October 1993
Union Bank Of India
0
29 October 2004
Union Bank Of India
0
07 October 1996
Union Bank Of India
0
17 October 1996
Union Bank Of India
0
15 October 2001
Union Bank Of India
0
18 August 2011
Union Bank Of India
0
08 November 1995
Union Bank Of India
0
08 August 2016
Others
0
01 August 2003
Union Bank Of India
0
13 September 2010
Union Bank Of India
0
19 March 1997
Union Bank Of India
0
17 October 1993
Union Bank Of India
0
29 October 2004
Union Bank Of India
0
07 October 1996
Union Bank Of India
0
17 October 1996
Union Bank Of India
0
15 October 2001
Union Bank Of India
0
18 August 2011
Union Bank Of India
0
08 November 1995
Union Bank Of India
0

Documents

Form DPT-3-23122020_signed
List of share holders, debenture holders;-17122020
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Directors report as per section 134(3)-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form DPT-3-13082020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form PAS-3-10122019
Copy of Board or Shareholders? resolution-10122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10122019
Optional Attachment-(1)-24102019
Directors report as per section 134(3)-24102019
Optional Attachment-(2)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form AOC-4-24102019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-25062019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Form AOC-4-03122018-signed
Optional Attachment-(1)-26102018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form ADT-1-15102018_signed
Copy of the intimation sent by company-15102018