Company Information

CIN
Status
Date of Incorporation
09 December 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
117,179,000
Authorised Capital
420,000,000

Directors

Vidhya Pravin Balota
Vidhya Pravin Balota
Director/Designated Partner
about 2 years ago
Sanjiv Laxman Arole
Sanjiv Laxman Arole
Director/Designated Partner
about 2 years ago
Mukesh Manekchand Kothari
Mukesh Manekchand Kothari
Director/Designated Partner
over 2 years ago
Bhawarlal Saremal Kothari
Bhawarlal Saremal Kothari
Director/Designated Partner
over 2 years ago
Prithviraj Saremal Kothari
Prithviraj Saremal Kothari
Director/Designated Partner
over 2 years ago
Manakchand Saremal Kothari
Manakchand Saremal Kothari
Director/Designated Partner
over 2 years ago
Vivek Prithviraj Kothari
Vivek Prithviraj Kothari
Director/Designated Partner
almost 3 years ago
Ketan Bhawarlal Kothari
Ketan Bhawarlal Kothari
Director/Designated Partner
almost 3 years ago
Kalawati Prithviraj Kothari
Kalawati Prithviraj Kothari
Beneficial Owner
over 6 years ago
Bhavna Bafna Bafna
Bhavna Bafna Bafna
Director
about 7 years ago

Past Directors

Kailash Mafatlal Bafna
Kailash Mafatlal Bafna
Director
almost 10 years ago
Sangeeta Bishun Singh
Sangeeta Bishun Singh
Director
about 10 years ago

Registered Trademarks

Rsbl Riddisiddhi Bullions Ltd. Riddisiddhi Bullions

[Class : 14] Gems & Jewellery, Gold & Platinum Jewellery, Gold Coin, Silver Coins & Bullions

I State Atm Riddisiddhi Bullions

[Class : 35] Advertising, Business Management, Business Administration, Office Functions

I State Atm Riddisiddhi Bullions

[Class : 38] Telecommunications, Transmission Of Information And Images Through Electronic Media
View +8 more Brands for Riddisiddhi Bullions Limited.

Charges

58 Crore
09 October 2019
Muthoot Exim Private Limited
8 Crore
08 May 2019
Lakshmi Vilas Bank Limited
50 Crore
26 July 2014
Union Bank Of India
20 Crore
13 July 2006
Union Bank Of India
20 Crore
29 January 2020
State Bank Of India
25 Crore
09 January 2020
State Bank Of India
25 Crore
09 October 2019
Others
0
08 May 2019
Lakshmi Vilas Bank Limited
0
09 January 2020
State Bank Of India
0
29 January 2020
State Bank Of India
0
13 July 2006
Union Bank Of India
0
26 July 2014
Union Bank Of India
0
09 October 2019
Others
0
08 May 2019
Lakshmi Vilas Bank Limited
0
09 January 2020
State Bank Of India
0
29 January 2020
State Bank Of India
0
13 July 2006
Union Bank Of India
0
26 July 2014
Union Bank Of India
0

Documents

Form PAS-6-04042021_signed
Form DIR-12-06112020_signed
Evidence of cessation;-03112020
Optional Attachment-(2)-03112020
Optional Attachment-(1)-03112020
Form DPT-3-08102020-signed
Form DIR-12-03092020_signed
Optional Attachment-(1)-01092020
Form PAS-6-10082020_signed
Form PAS-6-05082020_signed
Form CHG-1-27022020_signed
Instrument(s) of creation or modification of charge;-27022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200227
Form CHG-4-26022020_signed
Form CHG-1-26022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-25022020
Letter of the charge holder stating that the amount has been satisfied-25022020
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form PAS-3-12122019_signed
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-10122019
Valuation Report from the valuer, if any;-10122019
Optional Attachment-(1)-10122019
Copy of Board or Shareholders? resolution-10122019
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.-10122019
Form AOC-4(XBRL)-27112019_signed
XBRL document in respect Consolidated financial statement-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019