Company Information

CIN
Status
Date of Incorporation
21 December 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,072,600
Authorised Capital
20,000,000

Directors

Rakesh Garg
Rakesh Garg
Director/Designated Partner
almost 2 years ago
Chetan Singla
Chetan Singla
Director/Designated Partner
over 2 years ago
Vijay Singla
Vijay Singla
Director/Designated Partner
over 2 years ago
Madan Mohan
Madan Mohan
Director/Designated Partner
almost 3 years ago
Mithan Lal Singla
Mithan Lal Singla
Director/Designated Partner
about 9 years ago
Vikas Chander Verma
Vikas Chander Verma
Director/Designated Partner
over 9 years ago

Past Directors

Preet Kamal Kaur Bhatia
Preet Kamal Kaur Bhatia
Additional Director
about 6 years ago
Shekhar Kapur
Shekhar Kapur
Director
over 9 years ago

Registered Trademarks

Cilvinayak Chetan Industries

[Class : 6] Steel Tubes And Pipes As Per Class 6

Atlantic Chetan Industries

[Class : 6] Galvanised, Milk And Black Steel Pipes And Tubes; Fittings Thereof; Included In Class 06.

Chetan Star Chetan Industries

[Class : 6] Galvanised, Mild And Black Steel Pipes And Tubes; Fittings Thereof; Included In Class 6.

Charges

56 Crore
24 April 2008
Oriental Bank Of Commerce
11 Crore
30 October 2012
Oriental Bank Of Commerce
4 Crore
02 November 2006
Punjab National Bank
7 Crore
07 June 2021
Hdfc Bank Limited
80 Lak
27 March 2021
Standard Chartered Bank
45 Crore
30 January 2021
Hdfc Bank Limited
11 Crore
30 December 2019
Oriental Bank Of Commerce
90 Crore
27 March 2021
Standard Chartered Bank
0
24 April 2008
Others
0
30 December 2019
Others
0
30 October 2012
Oriental Bank Of Commerce
0
02 November 2006
Punjab National Bank
0
27 March 2021
Standard Chartered Bank
0
24 April 2008
Others
0
30 December 2019
Others
0
30 October 2012
Oriental Bank Of Commerce
0
02 November 2006
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form MGT-7-07012021_signed
Form DIR-12-31122020_signed
Form DIR-12-29122020_signed
Approval letter of extension of financial year of AGM-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
List of share holders, debenture holders;-28122020
Copy of MGT-8-28122020
Approval letter for extension of AGM;-28122020
Optional Attachment-(3)-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Evidence of cessation;-26122020
Form DIR-12-26122020_signed
Form MGT-14-26112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Form DPT-3-03112020_signed
Optional Attachment-(1)-02112020
List of share holders, debenture holders;-13012020
Copy of MGT-8-13012020
Form MGT-7-13012020_signed
Form CHG-1-06012020_signed
Instrument(s) of creation or modification of charge;-06012020
Optional Attachment-(2)-06012020
Optional Attachment-(1)-06012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of the intimation sent by company-13102019