Company Information

CIN
Status
Date of Incorporation
22 June 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,978,380
Authorised Capital
55,000,000

Directors

Rajiv Drolia
Rajiv Drolia
Director/Designated Partner
over 2 years ago
Raj Basudeo Drolia
Raj Basudeo Drolia
Director/Designated Partner
over 2 years ago
Shital Agarwal
Shital Agarwal
Director/Designated Partner
over 21 years ago
Anand Choudhary
Anand Choudhary
Director/Designated Partner
over 21 years ago
Din Dayal Drolia
Din Dayal Drolia
Director/Designated Partner
over 30 years ago

Past Directors

Pushpa Devi Drolia
Pushpa Devi Drolia
Director
over 10 years ago

Registered Trademarks

Drolia (Label) Drolia Electrosteels

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; (Tmt Thermo Mechanically Treated ) Bar, Steel Angle And Channel

Charges

105 Crore
28 March 2018
Hinduja Leyland Finance Limited
30 Lak
30 December 2003
State Bank Of India
89 Crore
25 July 2014
Axis Bank Limited
20 Lak
20 February 2010
Hdfc Bank Limited
22 Lak
12 March 2009
Hdfc Bank Limited
15 Lak
03 March 2009
Hdfc Bank Limited
21 Lak
25 June 2007
Hdfc Bank Limited
13 Lak
11 June 2005
Hdfc Bank Limited
9 Lak
16 June 2003
Citi Corp Finance India Limited
12 Lak
08 February 2021
State Bank Of India
13 Crore
15 July 2020
State Bank Of India
2 Crore
15 July 2020
State Bank Of India
0
07 March 2022
State Bank Of India
0
30 December 2003
State Bank Of India
0
28 March 2018
Others
0
08 February 2021
State Bank Of India
0
11 June 2005
Hdfc Bank Limited
0
03 March 2009
Hdfc Bank Limited
0
20 February 2010
Hdfc Bank Limited
0
25 July 2014
Axis Bank Limited
0
25 June 2007
Hdfc Bank Limited
0
16 June 2003
Citi Corp Finance India Limited
0
12 March 2009
Hdfc Bank Limited
0
15 July 2020
State Bank Of India
0
07 March 2022
State Bank Of India
0
30 December 2003
State Bank Of India
0
28 March 2018
Others
0
08 February 2021
State Bank Of India
0
11 June 2005
Hdfc Bank Limited
0
03 March 2009
Hdfc Bank Limited
0
20 February 2010
Hdfc Bank Limited
0
25 July 2014
Axis Bank Limited
0
25 June 2007
Hdfc Bank Limited
0
16 June 2003
Citi Corp Finance India Limited
0
12 March 2009
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-05012021_signed
Approval letter of extension of financial year of AGM-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-17122020-signed
Form MSME FORM I-05102020_signed
Instrument(s) of creation or modification of charge;-10082020
Optional Attachment-(2)-10082020
Optional Attachment-(1)-10082020
Form CHG-1-10082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Form DPT-3-03022020-signed
Form MGT-7-27122019_signed
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form CHG-1-08122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Instrument(s) of creation or modification of charge;-02122019
Optional Attachment-(1)-02122019
Form MSME FORM I-01112019_signed
Form ADT-1-22102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-04082019_signed
Declaration under section 90-29072019
Form DPT-3-21062019
Form MSME FORM I-08062019_signed