Company Information

CIN
Status
Date of Incorporation
14 February 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
519,242,660
Authorised Capital
550,000,000

Directors

Sanjeev Kumar Sachan
Sanjeev Kumar Sachan
Director/Designated Partner
almost 2 years ago
Ramabatar Agarwal
Ramabatar Agarwal
Director/Designated Partner
about 2 years ago
Swati Agarwala
Swati Agarwala
Director/Designated Partner
almost 3 years ago
Deepak Kumar Agarwal
Deepak Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Amit Kumar Agarwal
Amit Kumar Agarwal
Company Secretary
almost 7 years ago
Ajay Kumar Lahoti
Ajay Kumar Lahoti
Director/Designated Partner
almost 8 years ago
Ramesh Kumar Agarwal
Ramesh Kumar Agarwal
Director
about 23 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
over 23 years ago

Past Directors

Chandu Lal Agarwal
Chandu Lal Agarwal
Director
over 21 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director
over 23 years ago

Registered Trademarks

Bravo With B Logo Bravo Sponge Iron

[Class : 6] Sponge Iron, Metals Billets, Tmt Bars, Structural Steels, Wire Rods,

Charges

1,147 Crore
19 December 2016
Indian Bank
134 Crore
19 December 2016
Allahabad Bank
100 Crore
19 December 2016
Indian Bank
565 Crore
29 December 2012
Axis Bank Limited
42 Lak
16 March 2015
Bank Of Baroda
8 Crore
24 January 2004
Punjab National Bank
41 Lak
05 November 2004
Small Industries Development Bank Of India
8 Crore
21 January 2004
Punjab National Bank
5 Crore
19 March 2021
Union Bank Of India
6 Crore
01 March 2021
Uco Bank
5 Crore
18 February 2021
Punjab National Bank
70 Lak
14 January 2021
Punjab National Bank
1 Crore
18 June 2020
Uco Bank
70 Lak
17 February 2020
Punjab National Bank
332 Crore
09 October 2023
Others
0
09 October 2023
Others
0
14 September 2023
Indian Bank
0
27 July 2023
Others
0
30 June 2023
Indian Bank
0
19 December 2022
Indian Bank
0
12 September 2022
Indian Bank
0
28 February 2022
Indian Bank
0
19 December 2016
Indian Bank
0
13 January 2022
Others
0
19 March 2021
Others
0
18 February 2021
Others
0
01 March 2021
Uco Bank
0
14 January 2021
Others
0
17 February 2020
Others
0
19 December 2016
Indian Bank
0
18 June 2020
Uco Bank
0
05 November 2004
Small Industries Development Bank Of India
0
21 January 2004
Punjab National Bank
0
24 January 2004
Punjab National Bank
0
19 December 2016
Others
0
29 December 2012
Axis Bank Limited
0
16 March 2015
Bank Of Baroda
0
09 October 2023
Others
0
09 October 2023
Others
0
14 September 2023
Indian Bank
0
27 July 2023
Others
0
30 June 2023
Indian Bank
0
19 December 2022
Indian Bank
0
12 September 2022
Indian Bank
0
28 February 2022
Indian Bank
0
19 December 2016
Indian Bank
0
13 January 2022
Others
0
19 March 2021
Others
0
18 February 2021
Others
0
01 March 2021
Uco Bank
0
14 January 2021
Others
0
17 February 2020
Others
0
19 December 2016
Indian Bank
0
18 June 2020
Uco Bank
0
05 November 2004
Small Industries Development Bank Of India
0
21 January 2004
Punjab National Bank
0
24 January 2004
Punjab National Bank
0
19 December 2016
Others
0
29 December 2012
Axis Bank Limited
0
16 March 2015
Bank Of Baroda
0
29 December 2023
Indian Bank
0
09 October 2023
Others
0
09 October 2023
Others
0
14 September 2023
Indian Bank
0
27 July 2023
Others
0
30 June 2023
Indian Bank
0
19 December 2022
Indian Bank
0
12 September 2022
Indian Bank
0
28 February 2022
Indian Bank
0
19 December 2016
Indian Bank
0
13 January 2022
Others
0
19 March 2021
Others
0
18 February 2021
Others
0
01 March 2021
Uco Bank
0
14 January 2021
Others
0
18 June 2020
Uco Bank
0
19 December 2016
Indian Bank
0
17 February 2020
Others
0
05 November 2004
Small Industries Development Bank Of India
0
21 January 2004
Punjab National Bank
0
24 January 2004
Punjab National Bank
0
19 December 2016
Others
0
29 December 2012
Axis Bank Limited
0
16 March 2015
Bank Of Baroda
0

Documents

Form MGT-7-04012021_signed
Form AOC-4(XBRL)-04012021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form MGT-14-31122020
Optional Attachment-(1)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Altered memorandum of association-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form DPT-3-29122020_signed
Optional Attachment-(1)-04072020
Form CHG-1-04072020_signed
Instrument(s) of creation or modification of charge;-04072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form DPT-3-25062020-signed
Optional Attachment-(2)-17032020
Form CHG-1-17032020_signed
Particulars of all joint charge holders;-17032020
Optional Attachment-(4)-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(5)-17032020
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(3)-17032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
Form MGT-7-01012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-27122019_signed
Copy of written consent given by auditor-26122019
Copy of resolution passed by the company-26122019