Company Information

CIN
Status
Date of Incorporation
06 June 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,820,250
Authorised Capital
60,180,000

Directors

Madhu Himmatramka
Madhu Himmatramka
Director/Designated Partner
almost 2 years ago
Deepak Himmatramka
Deepak Himmatramka
Director/Designated Partner
almost 3 years ago
Shyamalendu Mitra
Shyamalendu Mitra
Director/Designated Partner
almost 5 years ago

Past Directors

Pravin Kumar Jain
Pravin Kumar Jain
Director
about 13 years ago
Bikash Chandra Roy
Bikash Chandra Roy
Director
over 15 years ago
Shagun Himmatramka
Shagun Himmatramka
Director
almost 19 years ago
Vedika Himmatramka
Vedika Himmatramka
Director
over 20 years ago

Registered Trademarks

Superia (Label) Raunaq Plastics

[Class : 19] Plastic Door Included In Class 19.

Teak Raunaq Pvc Profile Raunaq Plastics

[Class : 19] Plastic Door Included In Class 19.

Malaysian Beech Raunaq Raunaq Plastics

[Class : 19] Plastic Door Included In Class 19
View +2 more Brands for Raunaq Plastics Limited.

Charges

16 Crore
09 August 2019
Standard Chartered Bank
40 Lak
09 August 2019
Standard Chartered Bank
8 Crore
27 July 2002
Punjab National Bank
2 Crore
27 July 2002
Punjab National Bank
1 Crore
18 June 2002
West Bengal Financial Corporation
2 Crore
18 June 2002
West Bengal Financial Corporation
1 Crore
11 December 2019
Standard Chartered Bank
8 Crore
11 December 2019
Standard Chartered Bank
0
09 August 2019
Standard Chartered Bank
0
18 June 2002
West Bengal Financial Corporation
0
27 July 2002
Punjab National Bank
0
27 July 2002
Punjab National Bank
0
18 June 2002
West Bengal Financial Corporation
0
09 August 2019
Standard Chartered Bank
0
11 December 2019
Standard Chartered Bank
0
09 August 2019
Standard Chartered Bank
0
18 June 2002
West Bengal Financial Corporation
0
27 July 2002
Punjab National Bank
0
27 July 2002
Punjab National Bank
0
18 June 2002
West Bengal Financial Corporation
0
09 August 2019
Standard Chartered Bank
0
11 December 2019
Standard Chartered Bank
0
09 August 2019
Standard Chartered Bank
0
18 June 2002
West Bengal Financial Corporation
0
27 July 2002
Punjab National Bank
0
27 July 2002
Punjab National Bank
0
18 June 2002
West Bengal Financial Corporation
0
09 August 2019
Standard Chartered Bank
0

Documents

Form DPT-3-16062020-signed
Evidence of cessation;-04062020
Form DIR-12-04062020_signed
Notice of resignation;-04062020
Form DIR-12-03062020_signed
Optional Attachment-(2)-03062020
Optional Attachment-(1)-03062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062020
Evidence of cessation;-20022020
Notice of resignation;-20022020
Form DIR-12-20022020_signed
Form ADT-1-01012020_signed
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
Copy of written consent given by auditor-31122019
Letter of the charge holder stating that the amount has been satisfied-20122019
Form CHG-4-20122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191220
Form AOC-4-16122019_signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Optional Attachment-(3)-13122019
Instrument(s) of creation or modification of charge;-13122019
Optional Attachment-(2)-13122019
Form CHG-1-13122019_signed
Optional Attachment-(1)-13122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-28102019-signed