Company Information

CIN
Status
Date of Incorporation
26 March 1998
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,647,700
Authorised Capital
80,000,000

Directors

Yeturi Suryanarayana
Yeturi Suryanarayana
Additional Director
about 2 years ago
Karthik Bhupal Gopala
Karthik Bhupal Gopala
Director/Designated Partner
about 4 years ago
Uttamkumar Shivakumar Bhupal
Uttamkumar Shivakumar Bhupal
Additional Director
almost 5 years ago
Sridhar Reddy Jagan Nagari Satya
Sridhar Reddy Jagan Nagari Satya
Director
about 11 years ago
Gopala Bhupal
Gopala Bhupal
Director
about 11 years ago

Past Directors

Srikanth Raghavendra Bhupal
Srikanth Raghavendra Bhupal
Director
almost 5 years ago
Bhupal Shivakumar
Bhupal Shivakumar
Director
over 19 years ago
Raghavendra Bhupal
Raghavendra Bhupal
Director
over 27 years ago

Registered Trademarks

Rrtmt 500 Rukminirama Steel Rollings

[Class : 6] Metal And Metal Alloys Namely Reinforcement And Structural Steela Bars In The Field Of Construction

Rr Steel (Label) Rukminirama Steel Rollings

[Class : 6] Reinforced Steel, Structural Steel Bars, Common Metal & Their Alloys

Charges

0
02 August 2005
State Bank Of India
66 Crore
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0

Documents

Form DIR-12-11092020_signed
Optional Attachment-(1)-11092020
Interest in other entities;-11092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
List of share holders, debenture holders;-01102019
Form MGT-7-01102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092019
Form AOC-4(XBRL)-10092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062019
Form MGT-14-15062019-signed
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Altered memorandum of association-13062019
Altered articles of association-13062019
Form CHG-4-05012019_signed
Letter of the charge holder stating that the amount has been satisfied-05012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190105
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112018
Form AOC-4(XBRL)-01112018_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112017
Form AOC-4(XBRL)-09112017_signed
Form ADT-1-14102017_signed
Copy of written consent given by auditor-14102017
Copy of the intimation sent by company-14102017
Copy of resolution passed by the company-14102017