Company Information

CIN
Status
Date of Incorporation
04 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
89,251,000
Authorised Capital
90,000,000

Directors

Govind Ram Sharma
Govind Ram Sharma
Director/Designated Partner
about 2 years ago
Nishant Kumar Nirbhay
Nishant Kumar Nirbhay
Director
over 2 years ago
Mohan Chawla
Mohan Chawla
Director
over 19 years ago

Past Directors

Anil Agarwal
Anil Agarwal
Director
over 10 years ago
Soubhagya Ranjan Pati
Soubhagya Ranjan Pati
Director
over 17 years ago
Amarjeet Chawla
Amarjeet Chawla
Director
over 17 years ago
Kumar Chand Chawla
Kumar Chand Chawla
Director
over 19 years ago

Registered Trademarks

We Support You C. P. Ispat

[Class : 6] Steel And Common Metal Alloys, Ctd Bars, Tmtbats, M.Sround, Wire Roads, And Sariya, Winding Wires, Metallic Rods, Material Of Metals Used In Building Constructions.

Charges

23 Crore
04 July 2019
Sundaram Finance Limited
77 Lak
04 July 2019
Sundaram Finance Limited
33 Lak
01 April 2008
Oriental Bank Of Commerce
20 Crore
05 August 2009
L & T Finance Limited
24 Lak
29 June 2013
Sundaram Finance Limited
9 Lak
24 February 2021
Axis Bank Limited
2 Crore
09 October 2023
Others
0
30 January 2023
Others
0
05 November 2021
Axis Bank Limited
0
29 October 2021
Others
0
04 July 2019
Others
0
04 July 2019
Others
0
24 February 2021
Axis Bank Limited
0
01 April 2008
Oriental Bank Of Commerce
0
29 June 2013
Sundaram Finance Limited
0
05 August 2009
L & T Finance Limited
0
09 October 2023
Others
0
30 January 2023
Others
0
05 November 2021
Axis Bank Limited
0
29 October 2021
Others
0
04 July 2019
Others
0
04 July 2019
Others
0
24 February 2021
Axis Bank Limited
0
01 April 2008
Oriental Bank Of Commerce
0
29 June 2013
Sundaram Finance Limited
0
05 August 2009
L & T Finance Limited
0

Documents

Form DIR-12-11122020_signed
Evidence of cessation;-11122020
Notice of resignation;-11122020
Interest in other entities;-11122020
Optional Attachment-(3)-11122020
Optional Attachment-(2)-11122020
Optional Attachment-(1)-11122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Form DPT-3-30062020-signed
Evidence of cessation;-30092019
Form DIR-12-30092019_signed
Optional Attachment-(2)-25092019
Form DIR-12-25092019_signed
Optional Attachment-(1)-25092019
Instrument(s) of creation or modification of charge;-02082019
Form CHG-1-02082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190802
Form CHG-1-01082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190801
Instrument(s) of creation or modification of charge;-31072019
Form CHG-4-22072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190628
Letter of the charge holder stating that the amount has been satisfied-28062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062019
XBRL document in respect Consolidated financial statement-15062019
Form AOC-4(XBRL)-15062019_signed
Letter of the charge holder stating that the amount has been satisfied-10062019
Form CHG-4-10062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190610
Form MGT-14-29042019_signed