Company Information

CIN
Status
Date of Incorporation
01 April 2013
State / ROC
Kanpur /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
5,560,000
Authorised Capital
50,000,000

Directors

Seema Mani
Seema Mani
Director
over 12 years ago
Jaybajrang Ramaishish Mani
Jaybajrang Ramaishish Mani
Director
over 12 years ago

Registered Trademarks

Rbm Infracon Rbm Infracon

[Class : 42] Engineering Services; Mechanical Engineering Services; Electrical Engineering Services; Calibration Services; Building And Structural Inspection Services [Engineering, Quality Assessment, And Surveying Services]; Industrial Analysis Services; Engineering Project Management Services; Engineering Services Relating To Energy Supply Systems,Engineering Services For ...

Rbm Infracon Rbm Infracon

[Class : 40] Metal Fabrication And Finishing Services; Custom Steel Rolling And Fabrication To The Order And Specification Of Others; Processing Of Raw Materials; Abrasive Blasting Services; Metal Treatment Services

Rbm Infracon Rbm Infracon

[Class : 37] Construction Services; Maintenance Services; Insulation Services [Construction]; Installation, Maintenance And Repair Of Apparatus For Conveying Goods; Painting Services; Scaffolding Erection; Repair Or Maintenance Of Vessels And Providing Information Relating Thereto; Pest Control Services In Businesses; Machinery Maintenance And Repair; Pipeline Installation A...

Charges

5 Crore
31 January 2019
Sundaram Finance Limited
11 Lak
31 January 2019
Sundaram Finance Limited
23 Lak
22 December 2017
Central Bank Of India
5 Crore
29 December 2020
Icici Bank Limited
5 Crore

Documents

Form ADT-3-28092020_signed
Resignation letter-26092020
Form PAS-3-10072020_signed
Form MGT-14-10072020_signed
Copy of Board or Shareholders? resolution-10072020
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.-10072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072020
Form DPT-3-07052020-signed
Form MGT-14-17022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200217
Altered memorandum of association-15022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form MGT-14-18102019_signed
Form ADT-1-18102019_signed
Optional Attachment-(1)-18102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102019
Copy of written consent given by auditor-18102019
Copy of the intimation sent by company-18102019
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Copy of resolution passed by the company-17102019
Form ADT-3-15102019_signed
Resignation letter-15102019