Company Information

CIN
Status
Date of Incorporation
29 January 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
196,201,440
Authorised Capital
200,000,000

Directors

Pooja Bajaj
Pooja Bajaj
Manager/Secretary
about 2 years ago

Past Directors

Bhavin Thanki
Bhavin Thanki
Director
almost 27 years ago
Bhargav Girjashankar Thanki
Bhargav Girjashankar Thanki
Director
almost 27 years ago
Maheshkumar Jatashankar Thanki
Maheshkumar Jatashankar Thanki
Director
almost 27 years ago

Registered Trademarks

Rawmin Rawmin Mining And Industries

[Class : 1] Mineral Salts,Including Bauxite,Used For Industrial Purpose.

Device Mark Rawmin Mining And Industries

[Class : 1] Mineral Salts, Including Bauxite, Used For Industrial Purpose Included In Class 01.

Charges

32 Crore
29 August 2016
Union Bank Of India
20 Crore
12 September 2003
Canara Bank
27 Crore
12 September 2003
Canara Bank
3 Crore
07 September 1999
State Bank Of India
1 Crore
29 May 2006
State Bank Of India
4 Lak
16 February 2020
Cholamandalam Investment And Finance Company Limited
2 Crore
05 August 2023
Others
0
30 June 2023
Others
0
16 February 2020
Others
0
12 September 2003
Canara Bank
0
15 December 2021
Canara Bank
0
12 September 2003
Canara Bank
0
29 May 2006
State Bank Of India
0
29 August 2016
Others
0
07 September 1999
State Bank Of India
0
05 August 2023
Others
0
30 June 2023
Others
0
16 February 2020
Others
0
12 September 2003
Canara Bank
0
15 December 2021
Canara Bank
0
12 September 2003
Canara Bank
0
29 May 2006
State Bank Of India
0
29 August 2016
Others
0
07 September 1999
State Bank Of India
0
05 August 2023
Others
0
30 June 2023
Others
0
16 February 2020
Others
0
12 September 2003
Canara Bank
0
15 December 2021
Canara Bank
0
12 September 2003
Canara Bank
0
29 May 2006
State Bank Of India
0
29 August 2016
Others
0
07 September 1999
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-26082020-signed
Instrument(s) of creation or modification of charge;-06032020
Optional Attachment-(2)-06032020
Optional Attachment-(1)-06032020
Form CHG-1-06032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200306
Form AOC-4(XBRL)-15122019_signed
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form MGT-7-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-4-10112019_signed
Letter of the charge holder stating that the amount has been satisfied-08112019
Form DPT-3-12072019
Optional Attachment-(2)-15042019
Form DIR-12-15042019_signed
Evidence of cessation;-15042019
Optional Attachment-(1)-15042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102018
Form AOC-4(XBRL)-20102018_signed
Copy of MGT-8-15102018
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112017
Form AOC-4(XBRL)-07112017_signed
Form ADT-1-19102017_signed
Copy of written consent given by auditor-19102017
Copy of the intimation sent by company-19102017
Copy of resolution passed by the company-19102017