Company Information

CIN
Status
Date of Incorporation
19 January 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Vijay Vishnu Prasad
Vijay Vishnu Prasad
Director
over 2 years ago
Asha Vijay Prasad
Asha Vijay Prasad
Director
almost 3 years ago
Vinay Vijay Prasad
Vinay Vijay Prasad
Director
over 14 years ago

Past Directors

Usha Ashok Kushwaha
Usha Ashok Kushwaha
Director
over 20 years ago
Ashok Shardaprasad Kushwaha
Ashok Shardaprasad Kushwaha
Director
almost 31 years ago

Registered Trademarks

Racy Symatic Engineering

[Class : 25] Readymade Garments

Charges

36 Crore
18 June 2015
Kotak Mahindra Bank Limited
36 Crore
15 July 1997
Bank Of Baroda
35 Lak
24 April 1995
Bank Of Baroda
4 Lak
31 March 1998
Bank Of Baroda
1 Crore
09 October 2003
Bank Of Baroda
3 Crore
04 March 1999
Bank Of Baroda
21 Crore
09 October 2003
Bnakof Baorod
3 Crore
23 November 2004
Bank Of Baroda
2 Crore
09 October 2003
Bank Of Baroda
18 Crore
04 December 1995
Bank Of Baroda
6 Lak
05 February 2003
Bank Of Baroda
3 Lak
04 March 1999
Bank Of Baroda
38 Lak
29 September 2023
Others
0
25 February 2022
Others
0
18 June 2015
Others
0
09 October 2003
Bank Of Baroda
0
04 December 1995
Bank Of Baroda
0
23 November 2004
Bank Of Baroda
0
05 February 2003
Bank Of Baroda
0
04 March 1999
Bank Of Baroda
0
04 March 1999
Bank Of Baroda
0
09 October 2003
Bank Of Baroda
0
15 July 1997
Bank Of Baroda
0
09 October 2003
Bnakof Baorod
0
24 April 1995
Bank Of Baroda
0
31 March 1998
Bank Of Baroda
0
29 September 2023
Others
0
25 February 2022
Others
0
18 June 2015
Others
0
09 October 2003
Bank Of Baroda
0
04 December 1995
Bank Of Baroda
0
23 November 2004
Bank Of Baroda
0
05 February 2003
Bank Of Baroda
0
04 March 1999
Bank Of Baroda
0
04 March 1999
Bank Of Baroda
0
09 October 2003
Bank Of Baroda
0
15 July 1997
Bank Of Baroda
0
09 October 2003
Bnakof Baorod
0
24 April 1995
Bank Of Baroda
0
31 March 1998
Bank Of Baroda
0

Documents

Form DPT-3-08102020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Copy of MGT-8-16112019
List of share holders, debenture holders;-16112019
Optional Attachment-(2)-16112019
Optional Attachment-(1)-16112019
Form AOC-4(XBRL)-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-24102019
Copy of the intimation sent by company-10102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Copy of resolution passed by the company-11062019
Instrument(s) of creation or modification of charge;-09012019
Optional Attachment-(1)-09012019
Optional Attachment-(2)-09012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190109
Copy of MGT-8-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112018
Form AOC-4(XBRL)-28112018_signed
Form AOC-5-29052018-signed
Form MGT-14-15052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052018