Company Information

CIN
Status
Date of Incorporation
01 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,897,420
Authorised Capital
12,500,000

Past Directors

Jameeralam Mohamed Shaikh
Jameeralam Mohamed Shaikh
Additional Director
over 9 years ago
Yameen Haseen Qureshi
Yameen Haseen Qureshi
Director
about 10 years ago
Zeeshan Afzal Kazi
Zeeshan Afzal Kazi
Director
over 10 years ago
Prakash Akaram Bhosale
Prakash Akaram Bhosale
Additional Director
over 10 years ago
Sameer Abdulhusein Lalani
Sameer Abdulhusein Lalani
Director
over 14 years ago

Registered Trademarks

Rostaa With Logo Royal Dry Fruits

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Compotes; Eggs; Milk And Milk Products; Edible Oils And Fats.

Rostaa With Logo Royal Dry Fruits

[Class : 38] Computer Aided Transmission Of Text And Images

Rostaa With Logo Royal Dry Fruits

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Beverages; Fruit Beverages And Fruit Juices; Syrups And Other Preparations For Making Beverages.
View +26 more Brands for Royal Dry Fruits Private Limited.

Charges

14 Crore
27 July 2016
The South Indian Bank Limited
13 Crore
11 January 2013
Idbi Bank Limited
2 Crore
13 September 2022
Mahindra And Mahindra Financial Services Limited
13 Lak
27 January 2022
The South Indian Bank Limited
95 Lak
18 November 2021
The South Indian Bank Limited
7 Thousand
18 November 2021
The South Indian Bank Limited
80 Thousand
18 November 2021
The South Indian Bank Limited
95 Thousand
18 November 2021
The South Indian Bank Limited
1 Lak
13 September 2022
Others
0
27 January 2022
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
27 July 2016
The South Indian Bank Limited
0
11 January 2013
Idbi Bank Limited
0
13 September 2022
Others
0
27 January 2022
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
18 November 2021
The South Indian Bank Limited
0
27 July 2016
The South Indian Bank Limited
0
11 January 2013
Idbi Bank Limited
0

Documents

Optional Attachment-(2)-03092020
Optional Attachment-(1)-03092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Form DIR-12-03092020_signed
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form DIR-12-19122019_signed
Evidence of cessation;-18122019
Notice of resignation;-18122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(4)-21092019
Optional Attachment-(3)-21092019
Optional Attachment-(2)-21092019
Form CHG-1-21092019_signed
Instrument(s) of creation or modification of charge;-21092019
Optional Attachment-(1)-21092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190921
Form ADT-1-27122018_signed
Copy of resolution passed by the company-27122018
List of share holders, debenture holders;-27122018
Copy of the intimation sent by company-27122018
Copy of written consent given by auditor-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed