Company Information

CIN
Status
Date of Incorporation
24 May 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
129,970,000
Authorised Capital
130,000,000

Directors

Kirtikumar Manikchand Dugad
Kirtikumar Manikchand Dugad
Director
over 2 years ago
Sonal Paras Chordiya
Sonal Paras Chordiya
Director
over 2 years ago
Tejas Pravin Dugad
Tejas Pravin Dugad
Director/Designated Partner
over 2 years ago
Gaurav Pramod Dugad
Gaurav Pramod Dugad
Director/Designated Partner
over 2 years ago

Past Directors

Akash Prakash Dugad
Akash Prakash Dugad
Director
almost 9 years ago

Registered Trademarks

Bhoira Ganraj Ispat

[Class : 6] Ms Bar, Tmt Bar, Tmx Bar, Angles, Channel Beams, Pipes & Tubes Of Metal; Metalfoils, Sheets And Flats.

Bhoira Ganraj Ispat

[Class : 6] Ms Bar, Tmt Bar, Tmx Bar, Angles, Channel Beams, Pipes & Tubes Of Metal; Metal Foils, Sheets And Flats

Pushpa Ganraj Ispat

[Class : 6] Steel, Structure, Wire, Pipe, Hrcr Coil

Charges

104 Crore
18 November 2015
Union Bank Of India Pune Camp Branch
33 Crore
20 February 2021
Hdfc Bank Limited
104 Crore
07 August 2020
The Saraswat Co-operative Bank Limited
7 Lak
12 April 2023
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
18 November 2015
Others
0
07 August 2020
Others
0
12 April 2023
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
18 November 2015
Others
0
07 August 2020
Others
0
12 April 2023
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
18 November 2015
Others
0
07 August 2020
Others
0

Documents

Form CHG-1-17082020_signed
Instrument(s) of creation or modification of charge;-17082020
Optional Attachment-(1)-17082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(1)-14072020
Optional Attachment-(2)-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form DIR-12-21012020_signed
Notice of resignation;-21012020
Optional Attachment-(1)-21012020
Evidence of cessation;-21012020
Form ADT-1-15012020_signed
Copy of written consent given by auditor-15012020
Copy of the intimation sent by company-15012020
Copy of resolution passed by the company-15012020
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form ADT-3-05122019_signed
Resignation letter-05122019
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form DPT-3-20112019-signed
Auditor?s certificate-11102019
Optional Attachment-(1)-07032019
Form DIR-12-07032019_signed
Optional Attachment-(2)-07032019