Company Information

CIN
Status
Date of Incorporation
16 August 1994
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
187,377,500
Authorised Capital
361,500,000

Directors

Sonam Agrawal
Sonam Agrawal
Director/Designated Partner
about 2 years ago
Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
over 2 years ago
Jagdish Prasad Agrawal
Jagdish Prasad Agrawal
Director/Designated Partner
over 2 years ago
Shruti Bajaj
Shruti Bajaj
Director/Designated Partner
almost 3 years ago
Arun Poddar
Arun Poddar
Director/Designated Partner
almost 3 years ago
Amit Agrawal
Amit Agrawal
Director/Designated Partner
about 9 years ago
Ajay Dubey
Ajay Dubey
Director
over 13 years ago

Past Directors

Niket Khandelwal
Niket Khandelwal
Additional Director
over 9 years ago
Raman Kumar Jha
Raman Kumar Jha
Director
about 10 years ago
Jallepalli Suryam .
Jallepalli Suryam .
Director
about 10 years ago
Ajay Ahluwalia
Ajay Ahluwalia
Whole Time Director
about 14 years ago
Bajrang Lal Agrawal
Bajrang Lal Agrawal
Director
over 23 years ago

Registered Trademarks

Hira Hira Steels Hira Steels

[Class : 6] Hb Wires, Tmt Bars And Ms Bars

Charges

38 Crore
23 March 2010
Idbi Bank Limited
10 Crore
16 February 1996
State Bank Of India
20 Crore
29 September 2010
Idbi Bank Limited
6 Crore
18 May 2011
Axis Bank Limited
100 Crore
13 April 2006
State Bank Of Hydrerabad
14 Crore
20 January 2021
State Bank Of India
3 Crore
19 January 2021
Idbi Bank Limited
1 Crore
20 April 2020
State Bank Of India
2 Crore
01 February 2023
Idbi Bank Limited
0
01 February 2023
Idbi Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
23 March 2010
Idbi Bank Limited
0
20 April 2020
State Bank Of India
0
10 December 2021
Idbi Bank Limited
0
16 February 1996
State Bank Of India
0
20 January 2021
State Bank Of India
0
19 January 2021
Idbi Bank Limited
0
29 September 2010
Idbi Bank Limited
0
18 May 2011
Axis Bank Limited
0
13 April 2006
State Bank Of Hydrerabad
0
01 February 2023
Idbi Bank Limited
0
01 February 2023
Idbi Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
23 March 2010
Idbi Bank Limited
0
20 April 2020
State Bank Of India
0
10 December 2021
Idbi Bank Limited
0
16 February 1996
State Bank Of India
0
20 January 2021
State Bank Of India
0
19 January 2021
Idbi Bank Limited
0
29 September 2010
Idbi Bank Limited
0
18 May 2011
Axis Bank Limited
0
13 April 2006
State Bank Of Hydrerabad
0

Documents

Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(2)-16122020
Form CHG-1-16122020_signed
Optional Attachment-(1)-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
List of share holders, debenture holders;-19112020
Copy of MGT-8-19112020
Approval letter for extension of AGM;-19112020
Form MGT-7-19112020_signed
Form PAS-6-12112020_signed
Form AOC-4(XBRL)-12112020_signed
Approval letter of extension of financial year of AGM-10112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10112020
Optional Attachment-(1)-10112020
Form DIR-12-10112020_signed
Form DPT-3-13102020-signed
Form PAS-6-12102020_signed
Optional Attachment-(1)-12102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Optional Attachment-(2)-12102020
Notice of resignation;-12102020
Interest in other entities;-12102020
Form DIR-12-12102020_signed
Evidence of cessation;-12102020
Form CHG-1-15052020_signed
Optional Attachment-(1)-15052020
Instrument(s) of creation or modification of charge;-15052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200515
Form DIR-12-13052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052020