Company Information

CIN
Status
Date of Incorporation
12 October 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,929,850
Authorised Capital
25,000,000

Directors

Sonam Kabra
Sonam Kabra
Director/Designated Partner
about 2 years ago
Manoj Kumar Kabra
Manoj Kumar Kabra
Director/Designated Partner
over 2 years ago
Mayank Kabra
Mayank Kabra
Director/Designated Partner
almost 5 years ago
Mahabir Prasad Mantri
Mahabir Prasad Mantri
Director
about 21 years ago
Sushil Kumar Kabra
Sushil Kumar Kabra
Director/Designated Partner
about 30 years ago
Bhagwat Prasad Kabra
Bhagwat Prasad Kabra
Director
about 30 years ago

Past Directors

Varun Mantri
Varun Mantri
Director
about 6 years ago
Ashutosh Mantri
Ashutosh Mantri
Director
about 6 years ago
Dipak Mantri
Dipak Mantri
Director
about 21 years ago
Narayanprasad Kabra
Narayanprasad Kabra
Director
about 21 years ago

Registered Trademarks

Recpl Rukmani Electrical And Components

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Or Use Of Electricity; App...

Charges

12 Crore
06 June 2019
Axis Bank Limited
4 Crore
13 October 2006
State Bank Of India
8 Crore
11 September 2002
Canara Bank
1 Crore
06 June 2019
Axis Bank Limited
0
07 March 2022
State Bank Of India
0
13 October 2006
State Bank Of India
0
11 September 2002
Canara Bank
0
06 June 2019
Axis Bank Limited
0
07 March 2022
State Bank Of India
0
13 October 2006
State Bank Of India
0
11 September 2002
Canara Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102020
Optional Attachment-(2)-08102020
Form DIR-12-08102020_signed
Optional Attachment-(1)-08102020
Form MGT-14-07082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Form MGT-14-11062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062020
Form DPT-3-04062020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022020
Optional Attachment-(2)-06022020
XBRL document in respect Consolidated financial statement-06022020
Optional Attachment-(1)-06022020
Form AOC-4(XBRL)-06022020_signed
Form MGT-7-05012020_signed
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-18112019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-31072019_signed
Instrument(s) of creation or modification of charge;-31072019
Optional Attachment-(1)-31072019
Optional Attachment-(2)-31072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190731
Form DPT-3-01072019
Form PAS-3-15022019_signed