Company Information

CIN
Status
Date of Incorporation
08 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
23,478,170
Authorised Capital
85,000,000

Directors

Miten Rajendrakumar Makwana
Miten Rajendrakumar Makwana
Director/Designated Partner
over 11 years ago
Krishnaben Rajendrakumar Makwana
Krishnaben Rajendrakumar Makwana
Director/Designated Partner
over 11 years ago
Bhupendra Chunilal Makwana
Bhupendra Chunilal Makwana
Director
about 30 years ago

Past Directors

Maltiben Bhupendra Makwana
Maltiben Bhupendra Makwana
Director
about 30 years ago
Rajendrakumar Chunilal Makwana
Rajendrakumar Chunilal Makwana
Director
about 30 years ago
Hareshkumar Chunilal Makwana
Hareshkumar Chunilal Makwana
Director
about 30 years ago
Chunilal Muljibhai Makwana
Chunilal Muljibhai Makwana
Director
about 30 years ago

Registered Trademarks

Rmp Bearings (Label) Rmp Bearings

[Class : 12] All Types Of Bearings And Parts Thereof For Automobile Purpose.

Rmp Bearings Rmp Bearings

[Class : 12] All Types Of Bearing Used As Part Of Automobile.

Rmp Bearings Rmp Bearings

[Class : 7] Bearing Used As Parts There Of Included In Class 7.
View +14 more Brands for Rmp Bearings Ltd.

Charges

40 Crore
05 February 2019
Bank Of Baroda
58 Lak
20 August 2014
Axis Bank Limited
8 Crore
27 July 2012
Axis Bank Limited
61 Lak
31 March 2005
Bank Of Baroda
30 Crore
10 May 2012
Axis Bank Limited
7 Lak
19 May 2012
Axis Bank Limited
4 Lak
25 April 2016
Siemens Financial Services Private Limited
21 Lak
17 October 2020
Hdfc Bank Limited
9 Lak
11 December 2019
Bank Of Baroda
7 Lak
03 November 2023
Others
0
24 August 2023
Axis Bank Limited
0
28 March 2023
Others
0
02 January 2023
Others
0
09 September 2022
Others
0
13 July 2022
Others
0
12 July 2022
Others
0
31 March 2005
Others
0
27 January 2022
Others
0
20 August 2014
Axis Bank Limited
0
05 February 2019
Others
0
25 April 2016
Others
0
17 October 2020
Hdfc Bank Limited
0
10 May 2012
Axis Bank Limited
0
19 May 2012
Axis Bank Limited
0
27 July 2012
Axis Bank Limited
0
11 December 2019
Others
0
03 November 2023
Others
0
24 August 2023
Axis Bank Limited
0
28 March 2023
Others
0
02 January 2023
Others
0
09 September 2022
Others
0
13 July 2022
Others
0
12 July 2022
Others
0
31 March 2005
Others
0
27 January 2022
Others
0
20 August 2014
Axis Bank Limited
0
05 February 2019
Others
0
25 April 2016
Others
0
17 October 2020
Hdfc Bank Limited
0
10 May 2012
Axis Bank Limited
0
19 May 2012
Axis Bank Limited
0
27 July 2012
Axis Bank Limited
0
11 December 2019
Others
0

Documents

Form CHG-1-22122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Optional Attachment-(1)-04122020
Optional Attachment-(2)-04122020
Instrument(s) of creation or modification of charge;-04122020
Optional Attachment-(1)-24092020
Form CHG-1-24092020_signed
Optional Attachment-(2)-24092020
Instrument(s) of creation or modification of charge;-24092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Optional Attachment-(1)-24062020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
Optional Attachment-(2)-24062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Instrument(s) of creation or modification of charge;-24012020
Optional Attachment-(1)-24012020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Copy of MGT-8-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed