Company Information

CIN
Status
Date of Incorporation
15 July 1999
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Amit Gupta
Amit Gupta
Director/Designated Partner
over 2 years ago
Anusha Gupta
Anusha Gupta
Director/Designated Partner
about 4 years ago
Shankar Prasad Bubna
Shankar Prasad Bubna
Additional Director
almost 16 years ago

Past Directors

Santosh Devi Gupta
Santosh Devi Gupta
Additional Director
almost 5 years ago
Rajesh Kumar Verma
Rajesh Kumar Verma
Additional Director
over 8 years ago
Sunil Kumar Bajpayee
Sunil Kumar Bajpayee
Director
about 10 years ago
Vishal Sharma
Vishal Sharma
Additional Director
almost 11 years ago

Registered Trademarks

Chanduka Super (Device) Chanduka Hi Tech Steels

[Class : 6] Tmt Bars, Joist, M.S. Channels, M.S. Rounds, M.S. Angle, M.S. Flats, M.S. Wires, Common Metals And Their Alloys, Metal Building Materials, Transportable Buildings Of Metal, Materials Of Metal For Railway Tracks, Non Electric Cables Of Common Metal, Ironmongery, Small Items Of Metal Hardware, Pipes And Tubes Of Metal Being All Included In Class 06.

Charges

6 Crore
08 January 2001
Bank Of Baroda
5 Crore
29 December 2020
Hdfc Bank Limited
16 Lak
16 July 2020
Bank Of Baroda
74 Lak
16 June 2020
Bank Of Baroda
47 Lak
08 December 2021
Others
0
16 June 2020
Others
0
08 January 2001
Others
0
16 July 2020
Others
0
29 December 2020
Hdfc Bank Limited
0
08 December 2021
Others
0
16 June 2020
Others
0
08 January 2001
Others
0
16 July 2020
Others
0
29 December 2020
Hdfc Bank Limited
0
08 December 2021
Others
0
16 June 2020
Others
0
08 January 2001
Others
0
16 July 2020
Others
0
29 December 2020
Hdfc Bank Limited
0
08 December 2021
Others
0
16 June 2020
Others
0
08 January 2001
Others
0
16 July 2020
Others
0
29 December 2020
Hdfc Bank Limited
0
08 December 2021
Others
0
16 June 2020
Others
0
08 January 2001
Others
0
16 July 2020
Others
0
29 December 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-15122020_signed
Approval letter for extension of AGM;-10122020
Directors report as per section 134(3)-10122020
List of share holders, debenture holders;-10122020
Approval letter of extension of financial year or AGM-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Form AOC-4-10122020_signed
Form MGT-7-10122020_signed
Form MSME FORM I-30102020_signed
Form DPT-3-25092020-signed
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Instrument(s) of creation or modification of charge;-14092020
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Form DIR-12-13082020_signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MGT-7-16122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form MSME FORM I-31102019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form MSME FORM I-09062019_signed