Company Information

CIN
Status
Date of Incorporation
13 April 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,111,100,000
Authorised Capital
1,120,000,000

Directors

Satish Chander Gupta
Satish Chander Gupta
Additional Director
over 15 years ago
Gokul Anilkumar Aggarwal
Gokul Anilkumar Aggarwal
Director
over 15 years ago
Anubhav Aggarwal Anilkumar
Anubhav Aggarwal Anilkumar
Director
over 15 years ago

Past Directors

Chandra Prakash Jugani
Chandra Prakash Jugani
Company Secretary
almost 9 years ago
Yogesh Vijay Joshi
Yogesh Vijay Joshi
Company Secretary
about 14 years ago
Karunchandra Srivastava
Karunchandra Srivastava
Additional Director
over 15 years ago
Anilkumar Roshanlal Aggarwal
Anilkumar Roshanlal Aggarwal
Director
over 15 years ago
Saranga Aggarwal Anil
Saranga Aggarwal Anil
Director
over 15 years ago

Registered Trademarks

Rna Builders Label Rna Corp

[Class : 36] Real Estate Affairs

Rna Builders Label Rna Corp

[Class : 37] Building Construction, Repairs & Maintenance Services

Charges

455 Crore
30 December 2015
Dena Bank
66 Crore
26 May 2014
Suraksha Asset Reconstruction Private Limited
69 Crore
29 October 2013
Bank Of India
75 Crore
31 July 2013
Reliance Capital Ltd
10 Crore
31 July 2013
Reliance Capital Ltd
30 Crore
31 January 2013
Allahabad Bank
55 Crore
18 February 2012
State Bank Of India
70 Crore
30 December 2010
Axis Bank Limited
40 Crore
29 September 2010
Punjab National Bank
40 Crore
30 December 2015
Dena Bank
0
31 July 2013
Reliance Capital Ltd
0
31 July 2013
Reliance Capital Ltd
0
31 January 2013
Allahabad Bank
0
18 February 2012
State Bank Of India
0
29 September 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
26 May 2014
Others
0
30 December 2010
Axis Bank Limited
0
30 December 2015
Dena Bank
0
31 July 2013
Reliance Capital Ltd
0
31 July 2013
Reliance Capital Ltd
0
31 January 2013
Allahabad Bank
0
18 February 2012
State Bank Of India
0
29 September 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
26 May 2014
Others
0
30 December 2010
Axis Bank Limited
0
30 December 2015
Dena Bank
0
31 July 2013
Reliance Capital Ltd
0
31 July 2013
Reliance Capital Ltd
0
31 January 2013
Allahabad Bank
0
18 February 2012
State Bank Of India
0
29 September 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
26 May 2014
Others
0
30 December 2010
Axis Bank Limited
0
30 December 2015
Dena Bank
0
31 July 2013
Reliance Capital Ltd
0
31 July 2013
Reliance Capital Ltd
0
31 January 2013
Allahabad Bank
0
18 February 2012
State Bank Of India
0
29 September 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
26 May 2014
Others
0
30 December 2010
Axis Bank Limited
0
30 December 2015
Dena Bank
0
31 July 2013
Reliance Capital Ltd
0
31 July 2013
Reliance Capital Ltd
0
31 January 2013
Allahabad Bank
0
18 February 2012
State Bank Of India
0
29 September 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
26 May 2014
Others
0
30 December 2010
Axis Bank Limited
0

Documents

Form DIR-12-17122018_signed
Evidence of cessation;-14122018
Notice of resignation;-14122018
Form CHG-1-04122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
Instrument(s) of creation or modification of charge;-26092018
Form AOC-4(XBRL)-18072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072018
XBRL document in respect Consolidated financial statement-11072018
Form MGT-7-06072018_signed
Copy of MGT-8-02072018
List of share holders, debenture holders;-02072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16052018
XBRL document in respect Consolidated financial statement-16052018
Form AOC-4(XBRL)-16052018_signed
Form MGT-7-04052018_signed
Copy of MGT-8-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-05012018
Form DIR-12-05012018_signed
Evidence of cessation;-05012018
Optional Attachment-(1)-24112017
Copy of MGT-8-24112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
XBRL document in respect Consolidated financial statement-27102017
Form AOC-4(XBRL)-27102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062017
Letter of appointment;-08062017