Company Information

CIN
Status
Date of Incorporation
17 December 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Sahil Jain
Sahil Jain
Director/Designated Partner
about 2 years ago
Jugal Kishore Jain
Jugal Kishore Jain
Director/Designated Partner
almost 3 years ago
Gulab Chand Aggarwal
Gulab Chand Aggarwal
Director/Designated Partner
about 10 years ago
Rishi Parkash Jain
Rishi Parkash Jain
Individual Promoter
almost 23 years ago

Past Directors

Amit Kumar Gupta
Amit Kumar Gupta
Director
over 3 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Director
over 17 years ago
Ghanshyam Dass Gupta
Ghanshyam Dass Gupta
Company Secretary
over 17 years ago

Registered Trademarks

Ksl (Device) Kesri Steel

[Class : 6] Manufacturing Of Castings, Ingots, Round Bars, Square Bars, Flat Bars And Forged Bars In Carbon Steel, Alloy Steel And Stainless Steel.

Charges

29 Crore
17 February 2011
State Bank Of India
29 Crore
12 August 2004
Oriental Bank Of Commerce
2 Crore
12 August 2004
Oriental Bank Of Commerce
2 Crore
12 August 2004
Oriental Bank Of Commerce
8 Crore
25 April 2007
State Bank Of Patiala
21 Lak
21 June 2022
Yes Bank Limited
0
07 October 2021
Hdfc Bank Limited
0
17 February 2011
State Bank Of India
0
25 April 2007
State Bank Of Patiala
0
12 August 2004
Oriental Bank Of Commerce
0
12 August 2004
Oriental Bank Of Commerce
0
12 August 2004
Oriental Bank Of Commerce
0
21 June 2022
Yes Bank Limited
0
07 October 2021
Hdfc Bank Limited
0
17 February 2011
State Bank Of India
0
25 April 2007
State Bank Of Patiala
0
12 August 2004
Oriental Bank Of Commerce
0
12 August 2004
Oriental Bank Of Commerce
0
12 August 2004
Oriental Bank Of Commerce
0

Documents

Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092020
Optional Attachment-(1)-17092020
Form AOC-4(XBRL)-17092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019 marked as defective by Registrar on 04-09-2020
Form AOC-4(XBRL)-06122019_signed marked as defective by Registrar on 04-09-2020
Form GNL-2-02092020-signed
Optional Attachment-(1)-29082020
Form DPT-3-09072020-signed
Optional Attachment-(1)-18052020
Optional Attachment-(2)-18052020
Form CHG-1-18052020_signed
Instrument(s) of creation or modification of charge;-18052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200518
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-10092019_signed
Copy of written consent given by auditor-10092019
Copy of resolution passed by the company-10092019
Form ADT-3-03092019_signed
Resignation letter-03092019
Form DPT-3-26062019
Form DIR-12-07052019_signed
Notice of resignation;-07052019
Evidence of cessation;-07052019