Company Information

CIN
Status
Date of Incorporation
12 August 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,957,010
Authorised Capital
30,000,000

Past Directors

Bharat Kumar Sharma
Bharat Kumar Sharma
Director
over 14 years ago
Apoorva Agarwal
Apoorva Agarwal
Director
almost 19 years ago
Sanjay Agarwal
Sanjay Agarwal
Director
almost 19 years ago

Registered Trademarks

Alviva 'Shubh' Alviva Steels

[Class : 6] Common Metals And Their Alloys; Goods Of Common Metals Not Included In Other Classes Including M.S. Round And Square Pipes, Deck Sheets, C. Channels And Lip Channels, Z. Sections (Z. Purlin), Shutter Sections, Colour Coated Sheets And Parts Thereof; Non Electric Cables And Wires Of Common Metal; Pipes And Tubes Of Metal; Small Items Of Metal Hardwares; Metal Buil...

Charges

14 Crore
19 February 2016
State Bank Of India
4 Crore
17 February 2014
Axis Bank Limited
10 Crore
18 September 2008
Bank Of Baroda
1 Crore
22 September 2009
Bank Of Baroda
11 Crore
23 June 2009
Bank Of Baroda
4 Lak
30 November 2011
Hdfc Bank Limited
8 Crore
26 August 1997
Canara Bank
30 Lak
26 August 1997
Canara Bank
30 Lak
17 June 2023
Axis Bank Limited
0
31 March 2022
Axis Bank Limited
0
19 February 2016
State Bank Of India
0
26 August 1997
Canara Bank
0
23 June 2009
Bank Of Baroda
0
26 August 1997
Canara Bank
0
30 November 2011
Hdfc Bank Limited
0
17 February 2014
Axis Bank Limited
0
18 September 2008
Bank Of Baroda
0
22 September 2009
Bank Of Baroda
0
17 June 2023
Axis Bank Limited
0
31 March 2022
Axis Bank Limited
0
19 February 2016
State Bank Of India
0
26 August 1997
Canara Bank
0
23 June 2009
Bank Of Baroda
0
26 August 1997
Canara Bank
0
30 November 2011
Hdfc Bank Limited
0
17 February 2014
Axis Bank Limited
0
18 September 2008
Bank Of Baroda
0
22 September 2009
Bank Of Baroda
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-20112020_signed
Form DPT-3-19112020_signed
Directors report as per section 134(3)-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
List of share holders, debenture holders;-19112020
Auditor?s certificate-18112020
Optional Attachment-(1)-04082020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
Optional Attachment-(2)-04082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form MSME FORM I-02062020_signed
Form ADT-1-12102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
List of share holders, debenture holders;-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Directors report as per section 134(3)-12102019
Copy of the intimation sent by company-12102019
Form MGT-7-12102019_signed
Form AOC-4-12102019_signed
Form DPT-3-12072019-signed
Auditor?s certificate-25062019
Form MSME FORM I-30052019
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018