Company Information

CIN
Status
Date of Incorporation
07 November 2003
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
251,876,790
Authorised Capital
280,000,000

Directors

Shyamlal Somani
Shyamlal Somani
Director
about 2 years ago
Sanjeev Kapoor
Sanjeev Kapoor
Director
almost 3 years ago
Jitendra Kumar Somani
Jitendra Kumar Somani
Director
over 20 years ago
Rajeev Kapoor
Rajeev Kapoor
Director/Designated Partner
about 22 years ago

Registered Trademarks

Bacp Baldev Alloys

[Class : 35] Advertising, Marketing, Sales Promotion And Distribution Of Metal And Their Alloys.

Baldev Allpys Pvt.Ltd. Baldev Alloys

[Class : 35] Advertising, Marketing, Sales Promotion And Distribution Of Metal And Their Alloys.

Baldev (Label) Baldev Alloys

[Class : 6] Sponge Iron, Construction Finish, Alltypes Of Steel Items & Ferro Alloys.

Charges

0
17 June 2010
Kotak Mahindra Bank Limited
1 Crore
10 December 2008
Kotak Mahindra Bank Limited
33 Lak
18 July 2004
Magma Leasing Ltd.
9 Lak
13 December 2004
Magma Leasing Ltd.
16 Lak
15 September 2011
Srei Equipment Finance Private Limited
61 Lak
20 August 2008
Icici Bank Limited
1 Crore
05 June 2011
Srei Equipment Finance Private Limited
11 Lak
05 June 2011
Srei Equipment Finance Private Limited
1 Crore
15 September 2011
Srei Equipment Finance Private Limited
65 Lak
13 August 2004
State Bank Of India
116 Crore
16 October 2008
Punjab National Bank
13 Crore
26 February 2011
Tata Capital Limited
1 Crore
15 May 2012
Reliance Capital Ltd
1 Crore
04 August 2008
Kotak Mahindra Bank Limited
2 Crore
05 June 2011
Srei Equipment Finance Private Limited
0
13 August 2004
State Bank Of India
0
15 September 2011
Srei Equipment Finance Private Limited
0
20 August 2008
Icici Bank Limited
0
17 June 2010
Kotak Mahindra Bank Limited
0
26 February 2011
Tata Capital Limited
0
13 December 2004
Magma Leasing Ltd.
0
05 June 2011
Srei Equipment Finance Private Limited
0
04 August 2008
Kotak Mahindra Bank Limited
0
15 September 2011
Srei Equipment Finance Private Limited
0
10 December 2008
Kotak Mahindra Bank Limited
0
16 October 2008
Punjab National Bank
0
15 May 2012
Reliance Capital Ltd
0
18 July 2004
Magma Leasing Ltd.
0
05 June 2011
Srei Equipment Finance Private Limited
0
13 August 2004
State Bank Of India
0
15 September 2011
Srei Equipment Finance Private Limited
0
20 August 2008
Icici Bank Limited
0
17 June 2010
Kotak Mahindra Bank Limited
0
26 February 2011
Tata Capital Limited
0
13 December 2004
Magma Leasing Ltd.
0
05 June 2011
Srei Equipment Finance Private Limited
0
04 August 2008
Kotak Mahindra Bank Limited
0
15 September 2011
Srei Equipment Finance Private Limited
0
10 December 2008
Kotak Mahindra Bank Limited
0
16 October 2008
Punjab National Bank
0
15 May 2012
Reliance Capital Ltd
0
18 July 2004
Magma Leasing Ltd.
0
05 June 2011
Srei Equipment Finance Private Limited
0
13 August 2004
State Bank Of India
0
15 September 2011
Srei Equipment Finance Private Limited
0
20 August 2008
Icici Bank Limited
0
17 June 2010
Kotak Mahindra Bank Limited
0
26 February 2011
Tata Capital Limited
0
13 December 2004
Magma Leasing Ltd.
0
05 June 2011
Srei Equipment Finance Private Limited
0
04 August 2008
Kotak Mahindra Bank Limited
0
15 September 2011
Srei Equipment Finance Private Limited
0
10 December 2008
Kotak Mahindra Bank Limited
0
16 October 2008
Punjab National Bank
0
15 May 2012
Reliance Capital Ltd
0
18 July 2004
Magma Leasing Ltd.
0

Documents

Form INC-28-12112018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02112018
Form ADT-3-02072018-signed
Resignation letter-29062018
Form INC-22-13102017_signed
Form MGT-14-13102017_signed
Copies of the utility bills as mentioned above (not older than two months)-13102017
Optional Attachment-(1)-13102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042017
Form AOC-4(XBRL)-04042017_signed
Form CHG-4-30122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161230
Letter of the charge holder stating that the amount has been satisfied-28122016
CERTIFICATE OF SATISFACTION OF CHARGE-20160813
Letter of the charge holder stating that the amount has been satisfied-12082016
Form CHG-4-12082016_signed
Form CHG-4-20072016_signed
Letter of the charge holder stating that the amount has been satisfied-20072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160720
Form CHG-4-19072016_signed
Letter of the charge holder stating that the amount has been satisfied-19072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160719
Letter of the charge holder stating that the amount has been satisfied-18072016
Form CHG-4-18072016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160718
Form CHG-4-14072016_signed
Letter of the charge holder stating that the amount has been satisfied-14072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160714