Company Information

CIN
Status
Date of Incorporation
26 December 2001
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
20,457,500
Authorised Capital
22,000,000

Directors

Sunil Kumar Gilra
Sunil Kumar Gilra
Director/Designated Partner
about 23 years ago

Past Directors

Manoj Kumar Gilra
Manoj Kumar Gilra
Director
about 23 years ago
Anand Jhawar
Anand Jhawar
Director
almost 24 years ago

Registered Trademarks

Perpetual Rolex Sa

[Class : 14] Clock And Watchmaking Articles And Parts Thereof; Watches, Wristwatches, Chronometers, Chronographs; Watch Bracelets, Watch Straps; Jewellery

Oyster Rolex Sa

[Class : 14] Clock And Watchmaking, Namely Watches, Wristwatches, Components For Clock And Watchmaking Articles And Accessories For Clock And Watchmaking Articles Not Included In Other Classes, Clocks And Other Chronometric Instruments, Chronometers, Chronographs (Clock And Watchmaking), Watch Straps, Dials (Clock And Watchmaking), Boxes And Presentation Cases For Clock An...

Space Dweller Rolex Sa

[Class : 14] Clock And Watchmaking Articles, Namely Watches, Wristwatches, Components For Clock And Watchmaking Articles And Accessories For Clock And Watchmaking Articles Not Included In Other Classes, Clocks And Other Chronometric Instruments, Chronometers, Chronographs (Clock And Watchmaking), Watch Bracelets, Watch Straps, Dials (Clock And Watchmaking), Boxes And Present...
View +50 more Brands for Rolex Textiles Limited.

Charges

4 Crore
09 June 2008
Idbi Bank Limited
1 Crore
03 November 2004
The Bank Of Rajasthan Limited
2 Crore
27 September 2003
Allahabad Bank
7 Crore
19 December 2006
Allahabad Bank
5 Crore
19 December 2006
Allahabad Bank
0
09 June 2008
Idbi Bank Limited
0
03 November 2004
The Bank Of Rajasthan Limited
0
27 September 2003
Allahabad Bank
0
19 December 2006
Allahabad Bank
0
09 June 2008
Idbi Bank Limited
0
03 November 2004
The Bank Of Rajasthan Limited
0
27 September 2003
Allahabad Bank
0

Documents

Form DIR-11-02102020_signed
Acknowledgement received from company-28092020
Proof of dispatch-28092020
Notice of resignation filed with the company-28092020
Proof of dispatch-21032020
Notice of resignation filed with the company-21032020
Form DIR-11-21032020_signed
Form CHG-4-30092018_signed
Form DIR-11-15092018_signed
Proof of dispatch-13092018
Notice of resignation filed with the company-13092018
Optional Attachment-(1)-13092018
Letter of the charge holder stating that the amount has been satisfied-28082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180828
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Directors report as per section 134(3)-21112016
Form AOC-4-21112016_signed
Form MGT-7-211115.OCT
Form AOC-4-051115.OCT
Copy Of Financial Statements as per section 134-271015.PDF
Directors- report as per section 134-3--271015.PDF
Form ADT-1-091015.OCT
FormSchV-051114 for the FY ending on-310314.OCT