Company Information

CIN
Status
Date of Incorporation
04 December 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,565,300
Authorised Capital
41,000,000

Directors

Nipun Kedia
Nipun Kedia
Director/Designated Partner
about 2 years ago
Amogh Kedia
Amogh Kedia
Director/Designated Partner
almost 3 years ago

Past Directors

Aditya Kedia
Aditya Kedia
Director
about 11 years ago
Arvind Kumar Kedia
Arvind Kumar Kedia
Director
about 11 years ago
Anand Kumar Kedia
Anand Kumar Kedia
Director
about 26 years ago
Omprakash Kedia
Omprakash Kedia
Director
almost 33 years ago

Registered Trademarks

Reactive Tmt Reactive Metals Of India

[Class : 6] Sponge Iron, Iron, Iron Alloys, Steel, Metal Hardware, Molds Of Metal, Unprocessed And Semi Processed Non Precious Metals And Their Alloys Under Class 6

Reactive Metals Reactive Metals Of India

[Class : 6] Sponge Iron, Iron, Iron Alloys, Steel, Metal Hardware, Molds Of Metal, Unprocessed And Semi Processed Non Precious Metals And Their Alloys Under Class 6

Charges

5 Crore
29 January 2019
Hdfc Bank Limited
5 Crore
29 March 2016
Kotak Mahindra Prime Limited
7 Lak
13 July 2017
Kotak Mahindra Prime Limited
5 Lak
15 March 2004
State Bank Of Hyderabad
5 Crore
12 June 2008
State Bank Of Hyderabad
9 Crore
26 May 2010
State Bank Of Hyderabad
29 Crore
31 May 2022
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0
13 July 2017
Others
0
29 March 2016
Others
0
12 June 2008
State Bank Of Hyderabad
0
15 March 2004
State Bank Of Hyderabad
0
26 May 2010
State Bank Of Hyderabad
0
31 May 2022
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0
13 July 2017
Others
0
29 March 2016
Others
0
12 June 2008
State Bank Of Hyderabad
0
15 March 2004
State Bank Of Hyderabad
0
26 May 2010
State Bank Of Hyderabad
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-31122020
Form MGT-14-06102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Notice of resignation;-22072020
Declaration by first director-22072020
Evidence of cessation;-22072020
Form DIR-12-22072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072020
Form DIR-12-10072020_signed
Declaration by first director-10072020
Notice of resignation;-29062020
Form DIR-12-29062020_signed
Evidence of cessation;-29062020
Declaration by first director-29062020
Form DPT-3-02062020-signed
Form INC-22-03032020_signed
Form ADT-1-02032020_signed
Form ADT-3-02032020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02032020
Copies of the utility bills as mentioned above (not older than two months)-02032020
Copy of the intimation sent by company-26022020
Copy of resolution passed by the company-26022020
Resignation letter-26022020
Copy of written consent given by auditor-26022020
Form ADT-1-03012020_signed
Form DIR-12-31122019_signed
Form MGT-7-29122019_signed
Optional Attachment-(1)-28122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122019