Company Information

CIN
Status
Date of Incorporation
02 January 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vinod Gopal Anchan
Vinod Gopal Anchan
Director
over 9 years ago
Manju Ramesh Agarwal
Manju Ramesh Agarwal
Managing Director
over 17 years ago

Past Directors

Rama Shankar Mishra
Rama Shankar Mishra
Additional Director
over 10 years ago
Ramesh Chandra Mishra
Ramesh Chandra Mishra
Additional Director
over 10 years ago
Ramesh Radhakishan Agarwal
Ramesh Radhakishan Agarwal
Managing Director
over 17 years ago
Ruchira Karan Darda
Ruchira Karan Darda
Director
almost 23 years ago

Registered Trademarks

Roc Logo Roc International

[Class : 10] Medical Device And Apparatus For The Cosmetic And Medical Treatment Of Skin Conditions

Rrc International Freoght Services Ltd Rrc International Freight Services

[Class : 16] Printed Promotional Materials Like Menu Cards, Magazine, Brochures, Stationary, Pamphlets, Visiting Cards, Carry Bags, Bags, Packaging, Catalogue, Books, Paper And Paper Materials

Rrc International Freight Services Ltd. Rrc International Freight Services

[Class : 39] Logistics, Transport; Packaging And Storage Of Goods; Travel Arrangement
View +1 more Brands for Rrc International Freight Services Limited.

Charges

44 Crore
17 July 2012
Kotak Mahindra Bank Limited
1 Crore
11 November 2011
Union Bank Of India
10 Crore
23 June 2010
Union Bank Of India
8 Crore
29 November 2008
L & T Finance Limited
1 Crore
12 November 2008
Union Bank Of India
10 Crore
10 October 2008
L & T Finance Limited
62 Lak
30 September 2008
Ge Capital Transportation Financial Services Limited
52 Lak
30 September 2008
Ge Capital Transportation Financial Services Limited
52 Lak
30 September 2008
Ge Capital Transportation Financial Services Limited
58 Lak
23 August 2008
Union Bank Of India
10 Crore
12 November 2008
Union Bank Of India
0
23 August 2008
Union Bank Of India
0
10 October 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
17 July 2012
Kotak Mahindra Bank Limited
0
23 June 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0
29 November 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
12 November 2008
Union Bank Of India
0
23 August 2008
Union Bank Of India
0
10 October 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
17 July 2012
Kotak Mahindra Bank Limited
0
23 June 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0
29 November 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
12 November 2008
Union Bank Of India
0
23 August 2008
Union Bank Of India
0
10 October 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0
17 July 2012
Kotak Mahindra Bank Limited
0
23 June 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0
29 November 2008
L & T Finance Limited
0
30 September 2008
Ge Capital Transportation Financial Services Limited
0

Documents

Form INC-28-19042021-signed
Form GNL-2-02022021-signed
Form INC-28-23052020-signed
Optional Attachment-(2)-15052020
Optional Attachment-(3)-15052020
Optional Attachment-(1)-15052020
Optional Attachment-(2)-01042020
Copy of court order or NCLT or CLB or order by any other competent authority.-01042020
Optional Attachment-(1)-01042020
Optional Attachment-(1)-12032020
Copy of court order or NCLT or CLB or order by any other competent authority.-12032020
List of share holders, debenture holders;-31012020
Form MGT-7-31012020_signed
Form GNL-2-20022019-signed
Optional Attachment-(1)-05022019
Optional Attachment-(2)-28032018
Evidence of cessation;-28032018
Form DIR-12-28032018_signed
Optional Attachment-(1)-28032018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Form ADT-1-13102017_signed
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Copy of resolution passed by the company-13102017
Form AOC - 4 CFS-12042017_signed
Supplementary or Test audit report under section 143-11042017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032017