Company Information

CIN
Status
Date of Incorporation
10 April 1997
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

Tejpalsingh Bhagatsingh Ailsinghani
Tejpalsingh Bhagatsingh Ailsinghani
Director/Designated Partner
over 2 years ago
Sony Tejpal Ailsinghani
Sony Tejpal Ailsinghani
Additional Director
almost 11 years ago
Bhagatsingh Ajitsingh Ailsinghani
Bhagatsingh Ajitsingh Ailsinghani
Director/Designated Partner
almost 11 years ago
Amarsingh Ajitsingh Ailsinghani
Amarsingh Ajitsingh Ailsinghani
Director
over 28 years ago

Past Directors

Asha Bhagatsingh Ailsinghani
Asha Bhagatsingh Ailsinghani
Additional Director
almost 18 years ago
Kamalsingh Ajitsingh Ailsinghani
Kamalsingh Ajitsingh Ailsinghani
Director
over 28 years ago

Registered Trademarks

Rapl Reliable Automotive

[Class : 12] Vehicles ,Commercial Vehicles ,Passenger Vehicles

Charges

124 Crore
15 January 2018
Idfc Bank Limited
10 Crore
27 June 2017
Tata Motors Finance Solutions Limited
26 Crore
22 August 2016
Hdfc Bank Limited
4 Crore
20 August 2015
Hdfc Bank Limited
3 Crore
29 January 2015
Hdfc Bank Limited
5 Crore
27 December 2014
Kotak Mahindra Prime Limited
5 Crore
24 January 2013
State Bank Of India
25 Crore
05 February 2010
Hdfc Bank Limited
20 Crore
27 October 1998
Oriental Bank Of Commerce
20 Lak
23 May 1998
Oriental Bank Of Commerce
2 Lak
24 March 2021
Standard Chartered Bank
10 Crore
19 October 2019
Bank Of Baroda
15 Crore
16 October 2023
Others
0
25 September 2023
Others
0
22 August 2016
Hdfc Bank Limited
0
15 January 2018
Others
0
11 February 2022
Others
0
05 February 2010
Hdfc Bank Limited
0
27 June 2017
Others
0
17 December 2021
Others
0
27 December 2014
Kotak Mahindra Prime Limited
0
19 October 2019
Others
0
24 March 2021
Standard Chartered Bank
0
24 January 2013
State Bank Of India
0
23 May 1998
Oriental Bank Of Commerce
0
29 January 2015
Hdfc Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
27 October 1998
Oriental Bank Of Commerce
0
16 October 2023
Others
0
25 September 2023
Others
0
22 August 2016
Hdfc Bank Limited
0
15 January 2018
Others
0
11 February 2022
Others
0
05 February 2010
Hdfc Bank Limited
0
27 June 2017
Others
0
17 December 2021
Others
0
27 December 2014
Kotak Mahindra Prime Limited
0
19 October 2019
Others
0
24 March 2021
Standard Chartered Bank
0
24 January 2013
State Bank Of India
0
23 May 1998
Oriental Bank Of Commerce
0
29 January 2015
Hdfc Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
27 October 1998
Oriental Bank Of Commerce
0
16 October 2023
Others
0
25 September 2023
Others
0
22 August 2016
Hdfc Bank Limited
0
15 January 2018
Others
0
11 February 2022
Others
0
05 February 2010
Hdfc Bank Limited
0
27 June 2017
Others
0
17 December 2021
Others
0
27 December 2014
Kotak Mahindra Prime Limited
0
19 October 2019
Others
0
24 March 2021
Standard Chartered Bank
0
24 January 2013
State Bank Of India
0
23 May 1998
Oriental Bank Of Commerce
0
29 January 2015
Hdfc Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
27 October 1998
Oriental Bank Of Commerce
0
16 October 2023
Others
0
25 September 2023
Others
0
22 August 2016
Hdfc Bank Limited
0
15 January 2018
Others
0
11 February 2022
Others
0
05 February 2010
Hdfc Bank Limited
0
27 June 2017
Others
0
17 December 2021
Others
0
27 December 2014
Kotak Mahindra Prime Limited
0
19 October 2019
Others
0
24 March 2021
Standard Chartered Bank
0
24 January 2013
State Bank Of India
0
23 May 1998
Oriental Bank Of Commerce
0
29 January 2015
Hdfc Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
27 October 1998
Oriental Bank Of Commerce
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Form ADT-3-28122020_signed
Resignation letter-28122020
Letter of the charge holder stating that the amount has been satisfied-02072020
Form CHG-4-02072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200702
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-17122019
Optional Attachment-(1)-17122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
Form BEN - 2-27082019_signed
Declaration under section 90-27082019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-11062019
Copy of the intimation sent by company-11062019
Optional Attachment-(1)-11062019
Copy of written consent given by auditor-11062019