Company Information

CIN
Status
Date of Incorporation
31 July 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
95,487,510
Authorised Capital
122,000,000

Directors

Siddharth Sudhir Gupta
Siddharth Sudhir Gupta
Director/Designated Partner
over 2 years ago
Ashwinkumar Harbanslal Gupta
Ashwinkumar Harbanslal Gupta
Beneficial Owner
over 6 years ago
Deepak Kumar Gaur
Deepak Kumar Gaur
Director
about 8 years ago
Priya Sudhir Gupta
Priya Sudhir Gupta
Director
almost 22 years ago
Anita Gupta Ashwinkumar
Anita Gupta Ashwinkumar
Director
almost 22 years ago

Past Directors

Sudhir Harbanslal Gupta
Sudhir Harbanslal Gupta
Additional Director
over 4 years ago
Kavita Raju Joshi
Kavita Raju Joshi
Director
about 9 years ago
Varun Sudhir Gupta
Varun Sudhir Gupta
Additional Director
over 10 years ago
Rahul Madhukar Yenurkar
Rahul Madhukar Yenurkar
Director
about 11 years ago
Revti Kushal Sanghrajka
Revti Kushal Sanghrajka
Whole Time Director
about 13 years ago
Sundeep Lakshmikant Mulik
Sundeep Lakshmikant Mulik
Director
over 19 years ago

Registered Trademarks

Isinox Isinox

[Class : 6] Manufacturing Of Stainless Steel Long Products Including Stainless Steel, Wire Rods, Wires, Bright Bars, Angles And Flats Of Various Sizes And Grades And Other Steel Products.

Charges

122 Crore
14 February 2019
Yes Bank Limited
15 Crore
16 January 2018
Indian Bank
2 Crore
02 January 2018
Indian Bank
7 Crore
08 March 2013
Dombivli Nagari Sahakari Bank Ltd
15 Crore
27 February 2007
Indian Bank
40 Crore
12 February 2007
Indian Bank
40 Crore
21 June 2018
Indiabulls Commercial Credit Limited
1 Crore
16 December 2016
Indiabulls Commercial Credit Limited
15 Crore
06 June 2007
Icici Bank Limited
13 Lak
28 September 2000
Global Trust Bank Ltd.
1 Crore
23 March 2021
Yes Bank Limited
1 Crore
16 December 2016
Others
0
16 January 2018
Indian Bank
0
02 January 2018
Indian Bank
0
21 June 2018
Others
0
14 February 2019
Yes Bank Limited
0
27 February 2007
Indian Bank
0
23 March 2021
Others
0
12 February 2007
Indian Bank
0
08 March 2013
Dombivli Nagari Sahakari Bank Ltd
0
06 June 2007
Icici Bank Limited
0
28 September 2000
Global Trust Bank Ltd.
0
16 December 2016
Others
0
16 January 2018
Indian Bank
0
02 January 2018
Indian Bank
0
21 June 2018
Others
0
14 February 2019
Yes Bank Limited
0
27 February 2007
Indian Bank
0
23 March 2021
Others
0
12 February 2007
Indian Bank
0
08 March 2013
Dombivli Nagari Sahakari Bank Ltd
0
06 June 2007
Icici Bank Limited
0
28 September 2000
Global Trust Bank Ltd.
0
16 December 2016
Others
0
16 January 2018
Indian Bank
0
02 January 2018
Indian Bank
0
21 June 2018
Others
0
14 February 2019
Yes Bank Limited
0
27 February 2007
Indian Bank
0
23 March 2021
Others
0
12 February 2007
Indian Bank
0
08 March 2013
Dombivli Nagari Sahakari Bank Ltd
0
06 June 2007
Icici Bank Limited
0
28 September 2000
Global Trust Bank Ltd.
0
16 December 2016
Others
0
16 January 2018
Indian Bank
0
02 January 2018
Indian Bank
0
21 June 2018
Others
0
14 February 2019
Yes Bank Limited
0
27 February 2007
Indian Bank
0
23 March 2021
Others
0
12 February 2007
Indian Bank
0
08 March 2013
Dombivli Nagari Sahakari Bank Ltd
0
06 June 2007
Icici Bank Limited
0
28 September 2000
Global Trust Bank Ltd.
0

Documents

Form DIR-12-05032021_signed
Form MGT-14-06012021_signed
Form PAS-6-02012021_signed
Form PAS-6-30122020
Evidence of cessation;-02122020
Form DIR-12-02122020_signed
Notice of resignation;-02122020
Evidence of cessation;-29112020
Notice of resignation;-29112020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-31122019_signed
XBRL document in respect Consolidated financial statement-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
Form MGT-14-26112019_signed
Optional Attachment-(1)-25112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112019
Form ADT-1-24112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Form BEN - 2-20082019_signed
Declaration under section 90-13082019
Form CHG-4-15062019_signed
Optional Attachment-(2)-12062019
Form CHG-1-12062019_signed
Optional Attachment-(3)-12062019
Optional Attachment-(1)-12062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190612