Company Information

CIN
Status
Date of Incorporation
30 September 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,775,000
Authorised Capital
60,000,000

Directors

Hanuman Prasad Agarwal
Hanuman Prasad Agarwal
Director/Designated Partner
about 2 years ago
Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director/Designated Partner
over 2 years ago
Sunil Kumar Mittal
Sunil Kumar Mittal
Director/Designated Partner
almost 3 years ago
Ayush Agarwal
Ayush Agarwal
Director/Designated Partner
over 7 years ago
Nitesh Agarwal
Nitesh Agarwal
Director/Designated Partner
over 7 years ago

Past Directors

Akhil Garg
Akhil Garg
Additional Director
over 15 years ago

Registered Trademarks

Rock King Classic Electrodes India

[Class : 7] Welding Electrodes

Royal Bengal As Per Label Classic Electrodes India

[Class : 7] Welding Electrodes

Zeeweld Classic Electrodes India

[Class : 7] Welding Electrodes
View +45 more Brands for Classic Electrodes (India) Limited.

Charges

41 Crore
05 June 2015
Standard Chartered Bank
1 Crore
16 November 2012
Standard Chartered Bank
15 Crore
24 August 2012
Standard Chartered Bank
25 Crore
28 March 2008
Bank Of Baroda
8 Crore
29 May 2023
Yes Bank Limited
0
10 January 2023
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
24 August 2012
Standard Chartered Bank
0
24 March 2022
Standard Chartered Bank
0
25 December 2020
Others
0
07 December 2020
Standard Chartered Bank
0
28 March 2008
Bank Of Baroda
0
16 November 2012
Standard Chartered Bank
0
05 June 2015
Standard Chartered Bank
0
29 May 2023
Yes Bank Limited
0
10 January 2023
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
24 August 2012
Standard Chartered Bank
0
24 March 2022
Standard Chartered Bank
0
25 December 2020
Others
0
07 December 2020
Standard Chartered Bank
0
28 March 2008
Bank Of Baroda
0
16 November 2012
Standard Chartered Bank
0
05 June 2015
Standard Chartered Bank
0
29 May 2023
Yes Bank Limited
0
10 January 2023
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
24 August 2012
Standard Chartered Bank
0
24 March 2022
Standard Chartered Bank
0
25 December 2020
Others
0
07 December 2020
Standard Chartered Bank
0
28 March 2008
Bank Of Baroda
0
16 November 2012
Standard Chartered Bank
0
05 June 2015
Standard Chartered Bank
0

Documents

Form DPT-3-23122020-signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
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)-29112019
Form DPT-3-15102019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form ADT-1-20062019_signed
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
Form AOC-4(XBRL)-17012019_signed
Form MGT-7-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Form MGT-14-25052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052018
Optional Attachment-(1)-25052018
Form DIR-12-25052018_signed
Form MGT-14-29032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032018
Form DIR-12-29032018_signed
Form MGT-14-17032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032018