Company Information

CIN
Status
Date of Incorporation
29 April 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,826,870
Authorised Capital
12,500,000

Directors

Divyanshu Garg
Divyanshu Garg
Director/Designated Partner
over 2 years ago
Dhruv Kumar Agrawal
Dhruv Kumar Agrawal
Director/Designated Partner
over 2 years ago
Shivendra Garg
Shivendra Garg
Director
over 8 years ago

Past Directors

Dinesh Kumar Tiwari
Dinesh Kumar Tiwari
Director
about 4 years ago
Sourabh Agrawal
Sourabh Agrawal
Director
almost 5 years ago
Bharat Lal Agrawal
Bharat Lal Agrawal
Director
almost 5 years ago
Umesh Kumar Agrawal
Umesh Kumar Agrawal
Director
over 19 years ago

Registered Trademarks

Barbrik Gayatri Rolling Mills Pvt. Ltd

[Class : 6] Tmt Bars

Charges

21 Crore
22 July 2010
State Bank Of India
50 Crore
14 September 2009
Central Bank Of India
17 Crore
15 January 2007
Punjab National Bank
19 Crore
20 December 2007
Punjab National Bank
3 Crore
23 July 2020
Punjab National Bank
1 Crore
07 July 2020
Hdfc Bank Limited
13 Lak
15 June 2020
Punjab National Bank
70 Lak
07 July 2020
Hdfc Bank Limited
0
15 June 2020
Others
0
23 July 2020
Others
0
15 January 2007
Others
0
20 December 2007
Punjab National Bank
0
22 July 2010
State Bank Of India
0
14 September 2009
Central Bank Of India
0
07 July 2020
Hdfc Bank Limited
0
15 June 2020
Others
0
23 July 2020
Others
0
15 January 2007
Others
0
20 December 2007
Punjab National Bank
0
22 July 2010
State Bank Of India
0
14 September 2009
Central Bank Of India
0

Documents

Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Instrument(s) of creation or modification of charge;-23122020
Form DPT-3-06102020-signed
Auditor?s certificate-19092020
List of depositors-19092020
Optional Attachment-(1)-17072020
Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
Letter of the charge holder stating that the amount has been satisfied-23062020
Form CHG-4-23062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200623
Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Form MGT-7-31122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-30102019_signed
Form DPT-3-18102019-signed
Form ADT-1-15102019_signed
Auditor?s certificate-11102019
List of depositors-11102019
Copy of resolution passed by the company-10102019
Optional Attachment-(1)-10102019