Company Information

CIN
Status
Date of Incorporation
06 October 1994
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
24,812,000
Authorised Capital
40,000,000

Directors

Ronak Agarwal
Ronak Agarwal
Director/Designated Partner
over 2 years ago
Dhiraj Agarwal
Dhiraj Agarwal
Director/Designated Partner
over 2 years ago
Amresh Mishra
Amresh Mishra
Director/Designated Partner
over 3 years ago
Rajendra Kumar Agarwal
Rajendra Kumar Agarwal
Director
almost 31 years ago

Past Directors

Mukesh Agarwal
Mukesh Agarwal
Director
over 20 years ago

Registered Trademarks

Tycoon Dp 500 Barak Ispat

[Class : 6] Tmt Bar (Thermo Mechanically Treated Bar) (Made Of Metal).

Charges

19 Crore
31 July 2019
State Bank Of India
48 Crore
28 January 2016
State Bank Of India
9 Crore
18 June 2004
Andaman & Nicobar State Co- Op. Bank Ltd.
1 Crore
29 May 2021
Icici Bank Limited
6 Crore
05 October 2020
Icici Bank Limited
1 Crore
28 January 2016
State Bank Of India
0
21 January 2022
Others
0
05 October 2020
Others
0
18 June 2004
Andaman & Nicobar State Co- Op. Bank Ltd.
0
31 July 2019
State Bank Of India
0
29 May 2021
Others
0
28 January 2016
State Bank Of India
0
21 January 2022
Others
0
05 October 2020
Others
0
18 June 2004
Andaman & Nicobar State Co- Op. Bank Ltd.
0
31 July 2019
State Bank Of India
0
29 May 2021
Others
0

Documents

Instrument(s) of creation or modification of charge;-12102020
Form CHG-1-12102020_signed
Optional Attachment-(1)-12102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form CHG-4-10022020_signed
Letter of the charge holder stating that the amount has been satisfied-07022020
Form AOC-4-14012020_signed
Form MGT-7-07012020_signed
Directors report as per section 134(3)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
List of share holders, debenture holders;-31122019
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Instrument(s) of creation or modification of charge;-27082019
Form DPT-3-16072019-signed
Form DPT-3-12072019-signed
Optional Attachment-(1)-28062019
Optional Attachment-(1)-30062019
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
Directors report as per section 134(3)-05012019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Form DIR-12-12062018_signed
Optional Attachment-(1)-11062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062018
List of share holders, debenture holders;-05012018
Form AOC-4-05012018_signed