Company Information

CIN
Status
Date of Incorporation
13 December 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,100,000
Authorised Capital
10,000,000

Directors

Shaurya Stephen Fernandez
Shaurya Stephen Fernandez
Director/Designated Partner
over 2 years ago
Archana Stephen Fernandez
Archana Stephen Fernandez
Director
almost 3 years ago
Saundharya Stephen Fernandez
Saundharya Stephen Fernandez
Director/Designated Partner
over 8 years ago

Past Directors

Sunil Vishnudutt Bhardwaj
Sunil Vishnudutt Bhardwaj
Director
over 14 years ago
Stephen Benedict Fernandez
Stephen Benedict Fernandez
Director
almost 21 years ago

Registered Trademarks

Richie's Richies Cargo Logistics

[Class : 39] Services Pertaining To Clearing And Forwarding Of Export/Import Cargo.

Charges

8 Crore
16 August 2019
Hdfc Bank Limited
1 Crore
08 March 2019
Hdfc Bank Limited
60 Lak
09 February 2018
Hdfc Bank Limited
69 Lak
18 January 2018
Hdfc Bank Limited
2 Crore
03 June 2017
Hdfc Bank Limited
1 Crore
18 June 2016
Hdfc Bank Limited
1 Crore
02 December 2015
Sundaram Finance Limited
68 Lak
02 May 2006
Sundaram Finance Ltd
10 Lak
18 May 2023
Hdfc Bank Limited
0
20 April 2022
Others
0
18 January 2018
Hdfc Bank Limited
0
16 August 2019
Hdfc Bank Limited
0
08 March 2019
Hdfc Bank Limited
0
09 February 2018
Hdfc Bank Limited
0
02 December 2015
Sundaram Finance Limited
0
03 June 2017
Hdfc Bank Limited
0
02 May 2006
Sundaram Finance Ltd
0
18 June 2016
Others
0
18 May 2023
Hdfc Bank Limited
0
20 April 2022
Others
0
18 January 2018
Hdfc Bank Limited
0
16 August 2019
Hdfc Bank Limited
0
08 March 2019
Hdfc Bank Limited
0
09 February 2018
Hdfc Bank Limited
0
02 December 2015
Sundaram Finance Limited
0
03 June 2017
Hdfc Bank Limited
0
02 May 2006
Sundaram Finance Ltd
0
18 June 2016
Others
0

Documents

Form DPT-3-04012021_signed
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-17032020
Form DPT-3-11022020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-04092019
Form CHG-1-04092019_signed
Instrument(s) of creation or modification of charge;-04092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Form CHG-4-18062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190618
Letter of the charge holder stating that the amount has been satisfied-13062019
Form MSME FORM I-05062019_signed
Optional Attachment-(1)-29032019
Form CHG-1-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Optional Attachment-(1)-08122018