Company Information

CIN
Status
Date of Incorporation
18 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sandeep Mahesh Parikh
Sandeep Mahesh Parikh
Director
over 2 years ago
Jyoti Vikram Parikh
Jyoti Vikram Parikh
Director
almost 22 years ago
Shobhana Mahesg Parikh
Shobhana Mahesg Parikh
Director
almost 22 years ago
Naina Sandeep Parikh
Naina Sandeep Parikh
Director
almost 22 years ago
Mahesh Kanhyalal Parikh
Mahesh Kanhyalal Parikh
Director
almost 22 years ago

Past Directors

Vikram Mahesh Parikh
Vikram Mahesh Parikh
Additional Director
almost 15 years ago

Registered Trademarks

Rudraksha Allied Chemical (Label) Rudraksha Allied Chemicals

[Class : 1] Manufacturing In Chemicals, Industrial Chemicals And Fertilizers.

Charges

5 Crore
21 May 2018
Axis Bank Limited
25 Lak
03 April 2017
Kotak Mahindra Bank Limited
4 Crore
23 March 2016
Axis Bank Limited
21 Lak
26 September 2007
Hdfc Bank Limited
17 Lak
26 September 2007
Hdfc Bank Limited
1 Crore
03 April 2017
Others
0
21 May 2018
Axis Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
23 March 2016
Axis Bank Limited
0
03 April 2017
Others
0
21 May 2018
Axis Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
23 March 2016
Axis Bank Limited
0
03 April 2017
Others
0
21 May 2018
Axis Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
26 September 2007
Hdfc Bank Limited
0
23 March 2016
Axis Bank Limited
0

Documents

Form DPT-3-25092020-signed
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-10072019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-25122018
List of share holders, debenture holders;-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
Form AOC-4 additional attachment-25122018_signed
Form MGT-7-25122018_signed
Instrument(s) of creation or modification of charge;-02062018
Form CHG-1-02062018_signed
Optional Attachment-(1)-02062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180602
Form AOC-4-01012018_signed
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Instrument(s) of creation or modification of charge;-18042017
Optional Attachment-(1)-18042017