You are here

Certificates

Date

Title

₨ 149 Each

2012-04-12
Certificate of commencement of buisness-020412.PDF
Add to Cart
2012-03-27
Certificate of Incorporation-270312.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23082022
Add to Cart
2022-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-08-23
Optional Attachment-(2)-23082022
Add to Cart
2022-08-23
Optional Attachment-(3)-23082022
Add to Cart
2022-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052022
Add to Cart
2022-05-14
Evidence of cessation;-14052022
Add to Cart
2022-05-14
Notice of resignation;-14052022
Add to Cart
2022-05-14
Optional Attachment-(1)-14052022
Add to Cart
2022-05-14
Optional Attachment-(2)-14052022
Add to Cart
2022-04-30
Evidence of cessation;-30042022
Add to Cart
2022-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-30
Notice of resignation;-30042022
Add to Cart
2022-02-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16022022
Add to Cart
2022-02-16
Evidence of cessation;-16022022
Add to Cart
2022-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-16
Notice of resignation;-16022022
Add to Cart
2022-02-16
Optional Attachment-(2)-16022022
Add to Cart
2022-02-16
Optional Attachment-(3)-16022022
Add to Cart
2021-05-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052021
Add to Cart
2021-05-11
Evidence of cessation;-11052021
Add to Cart
2021-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-11
Interest in other entities;-11052021
Add to Cart
2021-05-11
Optional Attachment-(1)-11052021
Add to Cart
2021-05-11
Optional Attachment-(2)-11052021
Add to Cart
2021-05-11
Optional Attachment-(3)-11052021
Add to Cart
2020-12-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Add to Cart
2020-12-08
Evidence of cessation;-08122020
Add to Cart
2020-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-08
Interest in other entities;-08122020
Add to Cart
2020-12-08
Optional Attachment-(1)-08122020
Add to Cart
2020-12-08
Optional Attachment-(2)-08122020
Add to Cart
2020-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-29
Evidence of cessation;-29042020
Add to Cart
2019-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Add to Cart
2019-11-04
Evidence of cessation;-04112019
Add to Cart
2019-11-04
Interest in other entities;-04112019
Add to Cart
2019-11-04
Optional Attachment-(1)-04112019
Add to Cart
2019-08-30
Declaration by first director-30082019
Add to Cart
2019-08-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082019
Add to Cart
2019-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-20
Declaration by first director-20082019
Add to Cart
2019-08-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082019
Add to Cart
2019-08-20
Evidence of cessation;-20082019
Add to Cart
2019-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-20
Notice of resignation;-20082019
Add to Cart
2019-08-20
Optional Attachment-(1)-20082019
Add to Cart
2019-08-20
Optional Attachment-(2)-20082019
Add to Cart
2019-02-05
Acknowledgement of Resignation.pdf - 1 (563138308)
Add to Cart
2019-02-05
Board Resolution for appointment of Mr Manish Saxena.pdf - 6 (563138309)
Add to Cart
2019-02-05
Board Resolution for appointment of Sh Naresh Pal Gangwar.pdf - 7 (563138309)
Add to Cart
2019-02-05
BR to take note of resignation of Mr Ram Avtar Patodia.pdf - 3 (563138308)
Add to Cart
2019-02-05
DIR-2 of Mr Manish Saxena.pdf - 2 (563138309)
Add to Cart
2019-02-05
DIR-8 of Mr Manish Saxena.pdf - 1 (563138309)
Add to Cart
2019-02-05
Evidence of cessation;-05022019
Add to Cart
2019-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-05
Interest in other entities.pdf - 3 (563138309)
Add to Cart
2019-02-05
Letter of Appointment of Mr Manish Saxena.pdf - 8 (563138309)
Add to Cart
2019-02-05
MBP-1 of Mr Manish Saxena.pdf - 4 (563138309)
Add to Cart
2019-02-05
Notice of resignation;-05022019
Add to Cart
2019-02-05
Optional Attachment-(1)-05022019
Add to Cart
2019-02-05
Resignation letter of Mr Ram Avtar Patodia.pdf - 2 (563138308)
Add to Cart
2019-02-05
RVUN to RCL regarding Nomination of Sh Naresh Pal Gangwar IAS as Director of JV company.pdf - 5 (563138309)
Add to Cart
2019-02-04
BR for appointment of Sh P Ramesh.pdf - 5 (563138292)
Add to Cart
2019-02-04
BR for cessation of Sh N K Kothari.pdf - 1 (563138292)
Add to Cart
2019-02-04
Declaration by first director-04022019
Add to Cart
2019-02-04
Declaration by first director-04022019 1
Add to Cart
2019-02-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022019
Add to Cart
2019-02-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022019 1
Add to Cart
2019-02-04
Evidence of cessation;-04022019
Add to Cart
2019-02-04
Form DIR - 2.pdf - 3 (563138292)
Add to Cart
2019-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-04
Form DIR-8.pdf - 2 (563138292)
Add to Cart
2019-02-04
Form MBP-1.pdf - 6 (563138292)
Add to Cart
2019-02-04
Interest in other entities - P Ramesh.pdf - 4 (563138292)
Add to Cart
2019-02-04
Interest in other entities;-04022019
Add to Cart
2019-02-04
Interest in other entities;-04022019 1
Add to Cart
2019-02-04
Optional Attachment-(1)-04022019
Add to Cart
2019-02-04
Optional Attachment-(1)-04022019 1
Add to Cart
2019-02-04
Optional Attachment-(2)-04022019
Add to Cart
2019-02-04
Optional Attachment-(2)-04022019 1
Add to Cart
2019-02-04
Optional Attachment-(3)-04022019
Add to Cart
2019-02-04
Optional Attachment-(3)-04022019 1
Add to Cart
2019-02-04
Optional Attachment-(4)-04022019
Add to Cart
2019-02-04
Optional Attachment-(5)-04022019
Add to Cart
2019-02-04
RVUN to RCL regarding Nomination of CMD RVUN as Director and Chairman.pdf - 7 (563138292)
Add to Cart
2018-10-30
Evidence of cessation;-30102018
Add to Cart
2018-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-30
Optional Attachment-(1)-30102018
Add to Cart
2018-10-30
OR Regularisation of Sh Satya Prakash.pdf - 1 (563138321)
Add to Cart
2018-07-03
Acknowledgement of resignation Mr Rajesh Kumar Agrawal.pdf - 1 (563138318)
Add to Cart
2018-07-03
Board Resolution for appointment of Mr Satya Prakash.pdf - 7 (563138318)
Add to Cart
2018-07-03
Board Resolution to take note resignation of Mr Rajesh Kumar Agrawal.pdf - 8 (563138318)
Add to Cart
2018-07-03
Declaration by first director-03072018
Add to Cart
2018-07-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072018
Add to Cart
2018-07-03
DIR 2 Mr Satya Prakash.pdf - 3 (563138318)
Add to Cart
2018-07-03
DIR 8 Mr Satya Prakash.pdf - 2 (563138318)
Add to Cart
2018-07-03
Evidence of cessation;-03072018
Add to Cart
2018-07-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-03
Interest in other entities Mr Satya Prakash.pdf - 9 (563138318)
Add to Cart
2018-07-03
Interest in other entities;-03072018
Add to Cart
2018-07-03
Letter of Appointment Mr Satya Prakash.pdf - 6 (563138318)
Add to Cart
2018-07-03
MBP 1 Mr Satya Prakash.pdf - 4 (563138318)
Add to Cart
2018-07-03
Notice of resignation;-03072018
Add to Cart
2018-07-03
Optional Attachment-(1)-03072018
Add to Cart
2018-07-03
Optional Attachment-(2)-03072018
Add to Cart
2018-07-03
Optional Attachment-(3)-03072018
Add to Cart
2018-07-03
Optional Attachment-(4)-03072018
Add to Cart
2018-07-03
Resignation letter Mr Rajesh Kumar Agrawal.pdf - 5 (563138318)
Add to Cart
2016-12-08
Declaration by first director-08122016
Add to Cart
2016-12-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122016
Add to Cart
2016-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-08
Form DIR-2 Mr. N. K. Kothari - RCL.pdf - 3 (563139285)
Add to Cart
2016-12-08
Form DIR-8 Mr. N. K. Kothari - RCL.pdf - 2 (563139285)
Add to Cart
2016-12-08
Interest in other entities - Mr. Nageen Kumar Kothari.pdf - 4 (563139285)
Add to Cart
2016-12-08
Interest in other entities;-08122016
Add to Cart
2016-12-08
Letter of appointment;-08122016
Add to Cart
2016-12-08
RVUN letter to RCL reg. nomination of Sh. NK Kothari as Director & Chairman on the BoD of RCL_07112016 pdf.pdf - 1 (563139285)
Add to Cart
2016-10-12
Evidence of cessation;-12102016
Add to Cart
2016-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-12
RVUN letter to MD, RCL reg. Withdrawal of nomination of Sh. NM Mathur as Director & Chairman_30092016.pdf.pdf - 1 (563139322)
Add to Cart
2016-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-09
Optional Attachment-(1)-09092016
Add to Cart
2016-09-09
RCL Resolution.pdf - 1 (563139338)
Add to Cart
2016-04-30
-30042016
Add to Cart
2016-04-30
Acknowledgement of Resignation - Dr. Gurjit Singh Bhatia.pdf - 1 (563139411)
Add to Cart
2016-04-30
Acknowledgement of Resignation - Dr. Gurjit Singh Bhatia.pdf - 2 (563139398)
Add to Cart
2016-04-30
Board Resolution for Appointment of Mr. Rajesh Agrawal.pdf - 6 (563139411)
Add to Cart
2016-04-30
Board Resolution for Resignation of Dr. Gurjit Singh Bhatia.pdf - 3 (563139398)
Add to Cart
2016-04-30
Board Resolution for Resignation of Dr. Gurjit Singh Bhatia.pdf - 7 (563139411)
Add to Cart
2016-04-30
Declaration by first director-30042016
Add to Cart
2016-04-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042016
Add to Cart
2016-04-30
Evidence of cessation;-30042016
Add to Cart
2016-04-30
Resignation of Director
Add to Cart
2016-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-30
Form DIR-2 - Mr. Rajesh Agrawal.pdf - 4 (563139411)
Add to Cart
2016-04-30
Form DIR-8 - Mr. Rajesh Agrawal.pdf - 3 (563139411)
Add to Cart
2016-04-30
Letter of Appointment - Mr. Rajesh Agrawal.pdf - 2 (563139411)
Add to Cart
2016-04-30
Letter of appointment;-30042016
Add to Cart
2016-04-30
Notice of resignation;-30042016
Add to Cart
2016-04-30
Optional Attachment-(1)-30042016
Add to Cart
2016-04-30
Optional Attachment-(2)-30042016
Add to Cart
2016-04-30
Resignation Dr. Gurjit Singh Bhatia.pdf - 1 (563139398)
Add to Cart
2016-04-30
Resignation Dr. Gurjit Singh Bhatia.pdf - 5 (563139411)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-22
Add to Cart
2022-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-25
Return of deposits
Add to Cart
2022-05-25
Add to Cart
2022-05-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-02-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-11-24
Form PAS-6-24112021_signed
Add to Cart
2021-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-27
Form PAS-6-27052021_signed
Add to Cart
2021-04-25
Form MSME FORM I-25042021_signed
Add to Cart
2020-12-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-12-08
Form PAS-6-08122020_signed
Add to Cart
2020-09-09
Form PAS-6-09092020_signed
Add to Cart
2020-09-09
Form PAS-6-09092020_signed 1
Add to Cart
2020-08-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-06-30
Return of deposits
Add to Cart
2020-02-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-02-07
Return of deposits
Add to Cart
2019-12-21
Form BEN - 2-21122019_signed
Add to Cart
2019-11-27
Notice of situation or change of situation of registered office
Add to Cart
2019-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-14
Notice of situation or change of situation of registered office
Add to Cart
2018-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-30
OR Reappointment of Mr Vinay Prakash as Managing Director.pdf - 1 (563138325)
Add to Cart
2018-07-09
Board Resolution for reappointment of Mr Vinay Prakash as Managing Director.pdf - 1 (563138324)
Add to Cart
2018-07-09
Consent to act as Managing Director.pdf - 3 (563138324)
Add to Cart
2018-07-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-07-09
Letter of Appointment Mr Vinay Prakash.pdf - 2 (563138324)
Add to Cart
2015-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-11
OR-3rd AGM dt. 31.07.2015 - Appointment of Mr. Ram Avtar Patodia.pdf - 1 (563139559)
Add to Cart
2015-08-11
OR-3rd AGM dt. 31.07.2015 - Appointment of Mr. Sanjay Malhotra.pdf - 2 (563139559)
Add to Cart
2015-08-11
RCL BR dt 31.07.2015.pdf - 1 (563139569)
Add to Cart
2015-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-10
RCL Board Resolution 11.05.2015.pdf - 1 (563139579)
Add to Cart
2015-04-11
Board Resolution.pdf - 1 (563139585)
Add to Cart
2015-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-10
Board resolutions Appointment DT 10.03.2015.pdf - 4 (563139592)
Add to Cart
2015-04-10
DIR-2.pdf - 3 (563139592)
Add to Cart
2015-04-10
DIR-8 - RAM PATODIA.pdf - 2 (563139592)
Add to Cart
2015-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
Letter of Appointment - Mr. Ram Patodia.pdf - 1 (563139592)
Add to Cart
2015-04-08
Appointment letter.pdf - 2 (563139601)
Add to Cart
2015-04-08
DIR-2.pdf - 3 (563139601)
Add to Cart
2015-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-08
Interest in other entity.pdf - 4 (563139601)
Add to Cart
2015-04-08
Letter of ceasation.pdf - 5 (563139601)
Add to Cart
2015-04-08
Resolutions of Cessation.pdf - 1 (563139601)
Add to Cart
2014-11-29
ADT-12014.pdf - 1 (563139607)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Resolution for MGT-14 FOR DISCLOSURE OF INTEREREST ON 190914 BY VPG.pdf - 1 (563139611)
Add to Cart
2014-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
RCL. AGM Resolution..pdf - 1 (563139628)
Add to Cart
2014-08-22
RCL. Ordinary Resolutions.pdf - 2 (563139614)
Add to Cart
2014-08-22
RCL. Resignation of Mr. A.K.Bhandari.pdf - 1 (563139614)
Add to Cart
2014-08-06
Board Resolution. JJ.pdf - 1 (563139635)
Add to Cart
2014-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-06
Resignation. JJ.RCL.pdf - 2 (563139635)
Add to Cart
2014-06-14
BR. RCL..pdf - 1 (563139646)
Add to Cart
2014-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-11
BR. Appointment..pdf - 7 (563139653)
Add to Cart
2014-06-11
BR. Resignation. SKA.pdf - 1 (563139653)
Add to Cart
2014-06-11
CALRIFICATION. RCL.pdf - 6 (563139653)
Add to Cart
2014-06-11
DIR-2. PKCL.pdf - 3 (563139653)
Add to Cart
2014-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-11
Interest in other entities. RCL.pdf - 4 (563139653)
Add to Cart
2014-06-11
Letter of Appointment. RCL.pdf - 2 (563139653)
Add to Cart
2014-06-11
Notice of Resignation..pdf - 5 (563139653)
Add to Cart
2014-05-15
Board Resolution.RCL.pdf - 3 (563139656)
Add to Cart
2014-05-15
Calarification Letter on Consent..pdf - 5 (563139656)
Add to Cart
2014-05-15
Cosent letter.pdf - 4 (563139656)
Add to Cart
2014-05-15
DIR-2. R.K.Jain.pdf - 2 (563139656)
Add to Cart
2014-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-15
Letter of Appointment. RCL.pdf - 1 (563139656)
Add to Cart
2014-01-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-01-15
RCL. Board Resolution.17102013.pdf - 1 (563139661)
Add to Cart
2014-01-15
Schedule-XIII-Certificate.pdf - 2 (563139661)
Add to Cart
2013-12-20
Consent to act as MD.pdf - 1 (563139664)
Add to Cart
2013-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-16
Consent Letters. RCL.pdf - 1 (563139677)
Add to Cart
2013-11-16
Declarations. RCL.pdf - 2 (563139677)
Add to Cart
2013-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-16
Auditor Appointment Letter_Rcl.pdf - 1 (563139685)
Add to Cart
2013-08-16
Information by auditor to Registrar
Add to Cart
2013-08-13
AGM Resolution.pdf - 1 (563139690)
Add to Cart
2013-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-19
consent & declaration.pdf - 1 (563139703)
Add to Cart
2013-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-19
Resignation Letter.pdf - 2 (563139703)
Add to Cart
2013-04-26
Address Proof.pdf - 1 (563139712)
Add to Cart
2013-04-26
Certificate.pdf - 2 (563139712)
Add to Cart
2013-04-26
Notice of situation or change of situation of registered office
Add to Cart
2013-04-26
Resolution.pdf - 3 (563139712)
Add to Cart
2012-09-21
Statutory report
Add to Cart
2012-09-21
Notice Statutory Meeting.pdf - 1 (563139719)
Add to Cart
2012-09-21
Preliminary Expenses.pdf - 3 (563139719)
Add to Cart
2012-09-21
Receipt and Payment.pdf - 2 (563139719)
Add to Cart
2012-09-21
Statutory Report.pdf - 4 (563139719)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2018-10-31
BR for Cessation of Sh Sanjay Malhotra.pdf - 1 (563138327)
Add to Cart
2018-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-11
Consent & Eligibility Statutory Auditors RCL.pdf - 2 (563139772)
Add to Cart
2015-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-11
OR-3rd AGM dt. 31.07.2015 - Appointment of Statutory Auditors.pdf - 3 (563139772)
Add to Cart
2015-08-11
RCL - Intimation to Statutory Auditors.pdf - 1 (563139772)
Add to Cart
2014-07-07
Acknowledgment. RCL.JJ.pdf - 3 (563139776)
Add to Cart
2014-07-07
Resignation of Director
Add to Cart
2014-07-07
Proof of dispatch.RCL.pdf - 2 (563139776)
Add to Cart
2014-07-07
Resignation. JJ.RCL.pdf - 1 (563139776)
Add to Cart
2012-04-12
Certificate of commencement of buisness-020412.PDF
Add to Cart
2012-04-02
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2012-04-02
Rajasthan Collieries Schedule_III.pdf - 1 (563139782)
Add to Cart
2012-03-27
AEL resolution.pdf - 3 (563139796)
Add to Cart
2012-03-27
Articles of Association.pdf - 2 (563139796)
Add to Cart
2012-03-27
Certificate of Incorporation-270312.PDF
Add to Cart
2012-03-27
Application and declaration for incorporation of a company
Add to Cart
2012-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-27
GS Bhatia.pdf - 2 (563139800)
Add to Cart
2012-03-27
Memorandum of Association.pdf - 1 (563139796)
Add to Cart
2012-03-27
Sushil Gupta.pdf - 1 (563139800)
Add to Cart
2012-03-27
Vinay Prakash.pdf - 3 (563139800)
Add to Cart
2012-03-26
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-14
List of share holders, debenture holders;-14082023
Add to Cart
2022-08-12
List of share holders, debenture holders;-12082022
Add to Cart
2022-07-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072022
Add to Cart
2022-05-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14052022
Add to Cart
2022-05-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14052022
Add to Cart
2022-05-14
Copy of shareholders resolution-14052022
Add to Cart
2022-05-14
Optional Attachment-(1)-14052022
Add to Cart
2022-02-16
-12022022
Add to Cart
2022-02-16
Optional Attachment-(1)-12022022
Add to Cart
2022-02-16
Optional Attachment-(2)-12022022
Add to Cart
2021-11-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112021
Add to Cart
2021-11-16
-16112021
Add to Cart
2021-11-16
Optional Attachment-(1)-16112021
Add to Cart
2021-11-16
Optional Attachment-(2)-16112021
Add to Cart
2021-08-10
List of share holders, debenture holders;-10082021
Add to Cart
2021-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082021
Add to Cart
2020-12-14
-14122020
Add to Cart
2020-12-14
Optional Attachment-(1)-14122020
Add to Cart
2020-12-14
Optional Attachment-(2)-14122020
Add to Cart
2020-09-17
List of share holders, debenture holders;-17092020
Add to Cart
2020-08-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082020
Add to Cart
2020-08-14
Copy of resolution passed by the company-14082020
Add to Cart
2020-08-14
Copy of the intimation sent by company-14082020
Add to Cart
2020-08-14
Copy of written consent given by auditor-14082020
Add to Cart
2020-02-21
-21022020
Add to Cart
2020-02-21
Optional Attachment-(1)-21022020
Add to Cart
2019-12-21
Declaration under section 90-21122019
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-11-26
Copies of the utility bills as mentioned above (not older than two months)-26112019
Add to Cart
2019-11-26
Copy of board resolution authorizing giving of notice-26112019
Add to Cart
2019-11-26
Optional Attachment-(1)-26112019
Add to Cart
2019-11-26
Optional Attachment-(2)-26112019
Add to Cart
2019-11-26
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26112019
Add to Cart
2019-10-21
List of share holders, debenture holders;-21102019
Add to Cart
2019-09-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092019
Add to Cart
2019-08-14
Copies of the utility bills as mentioned above (not older than two months)-14082019
Add to Cart
2019-08-14
Copy of board resolution authorizing giving of notice-14082019
Add to Cart
2019-08-14
Optional Attachment-(1)-14082019
Add to Cart
2019-08-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14082019
Add to Cart
2018-11-03
List of share holders, debenture holders;-03112018
Add to Cart
2018-10-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102018
Add to Cart
2018-10-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05102018
Add to Cart
2018-07-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06072018
Add to Cart
2018-07-06
Copy of shareholders resolution-06072018
Add to Cart
2018-07-06
Optional Attachment-(1)-06072018
Add to Cart
2018-03-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Add to Cart
2017-09-29
List of share holders, debenture holders;-29092017
Add to Cart
2016-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102016
Add to Cart
2016-10-24
List of share holders, debenture holders;-24102016
Add to Cart
2015-08-11
Copy of resolution-110815.PDF
Add to Cart
2015-08-11
Optional Attachment 1-110815.PDF
Add to Cart
2015-08-11
Optional Attachment 2-110815.PDF
Add to Cart
2015-06-09
Copy of resolution-090615.PDF
Add to Cart
2015-04-09
Copy of resolution-090415.PDF
Add to Cart
2015-04-09
Declaration by the first director-090415.PDF
Add to Cart
2015-04-09
Declaration of the appointee Director- in Form DIR-2-090415.PDF
Add to Cart
2015-04-09
Letter of Appointment-090415.PDF
Add to Cart
2015-04-09
Optional Attachment 1-090415.PDF
Add to Cart
2015-04-08
Declaration of the appointee Director- in Form DIR-2-080415.PDF
Add to Cart
2015-04-08
Evidence of cessation-080415.PDF
Add to Cart
2015-04-08
Interest in other entities-080415.PDF
Add to Cart
2015-04-08
Letter of Appointment-080415.PDF
Add to Cart
2014-10-18
Copy of resolution-181014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF
Add to Cart
2014-08-13
Evidence of cessation-130814.PDF
Add to Cart
2014-08-13
Optional Attachment 1-130814.PDF
Add to Cart
2014-07-29
Evidence of cessation-290714.PDF
Add to Cart
2014-06-14
Copy of resolution-140614.PDF
Add to Cart
2014-06-04
Declaration of the appointee Director- in Form DIR-2-040614.PDF
Add to Cart
2014-06-04
Evidence of cessation-040614.PDF
Add to Cart
2014-06-04
Interest in other entities-040614.PDF
Add to Cart
2014-06-04
Letter of Appointment-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 1-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 4-040614.PDF
Add to Cart
2014-05-15
Declaration of the appointee Director- in Form DIR-2-150514.PDF
Add to Cart
2014-05-15
Letter of Appointment-150514.PDF
Add to Cart
2014-05-15
Optional Attachment 1-150514.PDF
Add to Cart
2014-05-15
Optional Attachment 2-150514.PDF
Add to Cart
2014-05-15
Optional Attachment 3-150514.PDF
Add to Cart
2014-01-15
Copy of Board Resolution-150114.PDF
Add to Cart
2014-01-15
Optional Attachment 1-150114.PDF
Add to Cart
2013-12-18
Optional Attachment 1-181213.PDF
Add to Cart
2013-11-16
Optional Attachment 1-161113.PDF
Add to Cart
2013-08-13
Optional Attachment 1-130813.PDF
Add to Cart
2013-06-19
Evidence of cessation-190613.PDF
Add to Cart
2013-04-26
Optional Attachment 1-260413.PDF
Add to Cart
2012-09-21
Abstract of receipts and payments-210912.PDF
Add to Cart
2012-09-21
Details of preliminary expenses-210912.PDF
Add to Cart
2012-09-21
Notice of Statutory meeting-210912.PDF
Add to Cart
2012-09-21
Optional Attachment 1-210912.PDF
Add to Cart
2012-04-12
Annex C - CoB.pdf - 1 (563139936)
Add to Cart
2012-04-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-04-12
Optional Attachment 1-120412.PDF
Add to Cart
2012-04-10
Annex A - Art 67 to 92 RCL.pdf - 2 (563139944)
Add to Cart
2012-04-10
Annex B - Pre Exp.pdf - 3 (563139944)
Add to Cart
2012-04-10
Annex C - CoB.pdf - 4 (563139944)
Add to Cart
2012-04-10
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-04-10
Optional Attachment 1-100412.PDF
Add to Cart
2012-04-10
Optional Attachment 2-100412.PDF
Add to Cart
2012-04-10
Optional Attachment 3-100412.PDF
Add to Cart
2012-04-10
Optional Attachment 4-100412.PDF
Add to Cart
2012-04-10
ROC Reply.pdf - 1 (563139944)
Add to Cart
2012-04-02
Certified copy of statement-020412.PDF
Add to Cart
2012-03-27
Acknowledgement of Stamp Duty AoA payment-270312.PDF
Add to Cart
2012-03-27
Acknowledgement of Stamp Duty MoA payment-270312.PDF
Add to Cart
2012-03-27
AoA - Articles of Association-270312.PDF
Add to Cart
2012-03-27
MoA - Memorandum of Association-270312.PDF
Add to Cart
2012-03-27
Optional Attachment 1-270312.PDF
Add to Cart
2012-03-27
Optional Attachment 2-270312.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-14
Annual Returns and Shareholder Information
Add to Cart
2023-07-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-08-12
Annual Returns and Shareholder Information
Add to Cart
2022-07-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-11
Annual Returns and Shareholder Information
Add to Cart
2021-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-17
Annual Returns and Shareholder Information
Add to Cart
2020-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-21
Annual Returns and Shareholder Information
Add to Cart
2019-09-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-06
Annual Returns and Shareholder Information
Add to Cart
2018-11-06
List of Shareholders - RCL.pdf - 1 (563138355)
Add to Cart
2018-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-05
Instance_Rajasthan.xml - 1 (563138354)
Add to Cart
2018-03-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-27
Instance_Rajasthan.xml - 1 (330594636)
Add to Cart
2017-09-29
Annual Returns and Shareholder Information
Add to Cart
2017-09-29
List of Shareholders - RCL.pdf - 1 (330594662)
Add to Cart
2016-10-25
Add to Cart
2016-10-25
Instance_Rajasthan Colleries Ltd.xml - 1 (563140123)
Add to Cart
2016-10-24
Annual Returns and Shareholder Information
Add to Cart
2016-10-24
List of Shareholders - RCL.pdf - 1 (563140127)
Add to Cart
2016-02-17
document in respect of financial statement 04-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Instance_Rajasthan.xml - 1 (563140135)
Add to Cart
2015-11-08
Annual Returns and Shareholder Information
Add to Cart
2015-11-08
RCL - List of Shareholders as on 31.03.2015.pdf - 1 (563140140)
Add to Cart
2014-10-06
document in respect of balance sheet 12-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-06
document in respect of profit and loss account 12-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-21
Annual Return 2014-rcl.pdf - 1 (563140154)
Add to Cart
2014-09-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-26
BS_Rajasthan.xml - 1 (563140158)
Add to Cart
2014-08-26
CC- RCL- 2014..pdf - 1 (563140162)
Add to Cart
2014-08-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-26
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-26
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-08-26
IS_Rajasthan.xml - 1 (563140159)
Add to Cart
2013-09-18
document in respect of balance sheet 29-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-18
document in respect of profit and loss account 29-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-03
Annual Return.pdf - 1 (563140173)
Add to Cart
2013-09-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-30
BS_Rajasthan.xml - 1 (563140177)
Add to Cart
2013-08-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-30
IS_Rajasthan.xml - 1 (563140180)
Add to Cart
2013-08-14
CC_Rajasthan Collieries Ltd.pdf - 1 (563140182)
Add to Cart
2013-08-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 433 documents for ₹499 only

Download all 433 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Rajasthan Collieries Limited

You will receive an alert whenever a document is filed by Rajasthan Collieries Limited.

Track this company
Top of page