Company Information

CIN
Status
Date of Incorporation
27 July 1994
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Lalit Purshotamdass Jalan
Lalit Purshotamdass Jalan
Director
over 17 years ago
Sunil Omprakash Garg
Sunil Omprakash Garg
Managing Director
over 31 years ago

Past Directors

Shravan Omprakash Garg
Shravan Omprakash Garg
Director
over 31 years ago

Registered Trademarks

Shree Om Durga Tmt Ellenabad Steel

[Class : 6] Common Metals And Their Alloys; Metal Building Materials

Om Durga Tmt 500 Ellenabad Steel

[Class : 6] Common Metals And Their Alloys; Metal Building Materials

Om Durga Tmt Ellenabad Steel

[Class : 6] Common Metals And Their Alloys; Metal Building Materials
View +1 more Brands for Ellenabad Steel Private Limited.

Charges

15 Crore
31 July 2003
Indian Overseas Bank
15 Crore
31 July 2003
Indian Overseas Bank
0
31 July 2003
Indian Overseas Bank
0

Documents

Form ADT-1-22022020_signed
Copy of written consent given by auditor-22022020
Copy of the intimation sent by company-22022020
Copy of resolution passed by the company-22022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022020
Form AOC-4(XBRL)-18022020_signed
List of share holders, debenture holders;-17022020
Form MGT-7-17022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Form AOC-4(XBRL)-17012019_signed
Optional Attachment-(1)-21122018
Optional Attachment-(2)-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20012018
Form AOC-4(XBRL)-20012018_signed
List of share holders, debenture holders;-13012018
Form MGT-7-13012018_signed
Copy of MGT-8-06122016
List of share holders, debenture holders;-06122016
Form MGT-7-06122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122016
Directors report as per section 134(3)-05122016
Form AOC-4-05122016_signed
XBRL document in respect of financial statement 01-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-020216.OCT
Form MGT-7-070116.OCT
Form CHG-1-221115.OCT
Optional Attachment 3-211115.PDF
Certificate of Registration for Modification of Mortgage-211115.PDF