Company Information

CIN
Status
Date of Incorporation
11 July 1991
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,556,400
Authorised Capital
47,500,000

Directors

Pradyuman Kumar Sahoo
Pradyuman Kumar Sahoo
Director/Designated Partner
over 2 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director/Designated Partner
over 2 years ago
Purshottam Das Agrawal
Purshottam Das Agrawal
Director/Designated Partner
over 2 years ago

Past Directors

Kusumlata Agrawal
Kusumlata Agrawal
Director
almost 9 years ago

Registered Trademarks

Alankar Alankar Steels

[Class : 6] Metal & Metal Products, M S Angle, M S Chanel, M S Gate Chanel, M S Rounds, M S Joists, M S Pipes, M S Tmt Bar, Wire, Wire Ropes, Wire For Fencing. Structural Steel Items,Binding Wire,Hb Wires, Nails,Tmt Flats,Rounds Beams,M S Square,Wire Rod, M S Beams

Vital Alankar Steels

[Class : 6] Metal & Metal Products, M S Angle, M S Chanel, M S Gate Chanel, M S Rounds, M S Joists, M S Pipes, M S Tmt Bar, Wire, Wire Ropes, Wire For Fencing.

Charges

10 Crore
23 November 2018
Icici Bank Limited
9 Crore
04 September 2014
Idbi Bank Limited
9 Crore
23 November 2018
Icici Bank Limited
9 Crore
14 February 2001
Dena Bank
7 Crore
21 January 2008
L & T Finance Limited
6 Lak
12 March 2003
Centurion Bank Limited
4 Lak
22 August 2020
Icici Bank Limited
70 Lak
21 July 2023
Others
0
15 November 2021
Others
0
23 November 2018
Others
0
22 August 2020
Others
0
04 September 2014
Idbi Bank Limited
0
23 November 2018
Others
0
12 March 2003
Centurion Bank Limited
0
21 January 2008
L & T Finance Limited
0
14 February 2001
Dena Bank
0
21 July 2023
Others
0
15 November 2021
Others
0
23 November 2018
Others
0
22 August 2020
Others
0
04 September 2014
Idbi Bank Limited
0
23 November 2018
Others
0
12 March 2003
Centurion Bank Limited
0
21 January 2008
L & T Finance Limited
0
14 February 2001
Dena Bank
0

Documents

Form DPT-3-07102020-signed
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Form BEN - 2-26122019_signed
Declaration under section 90-25122019
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-23082019-signed
Form DPT-3-25072019-signed
Form INC-22-15062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Copy of board resolution authorizing giving of notice-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Optional Attachment-(1)-15062019
Form MSME FORM I-25052019_signed
Notice of resignation;-30032019
Proof of dispatch-30032019
Form DIR-12-30032019_signed
Acknowledgement received from company-30032019