Company Information

CIN
Status
Date of Incorporation
11 September 1995
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,599,000
Authorised Capital
17,500,000

Directors

Vishesh Agrawal
Vishesh Agrawal
Director/Designated Partner
about 2 years ago
Vinod Kumar Agrawal
Vinod Kumar Agrawal
Director/Designated Partner
about 2 years ago
Rajendra Pandey
Rajendra Pandey
Director/Designated Partner
over 4 years ago

Past Directors

Pramod Kumar Sharma
Pramod Kumar Sharma
Whole Time Director
about 14 years ago
Sunil Kumar Agrawal
Sunil Kumar Agrawal
Director
over 27 years ago
Sunil Agrawal
Sunil Agrawal
Director
over 27 years ago

Registered Trademarks

Majbut Loag Majbut Pasand Krishna Iron Strips And Tubes Pvt

[Class : 6] Gi Pipes And M.S Pipes , Tubes , Tmt Bars

Fort Krishna Iron Strips And Tubes

[Class : 6] Gi Pipes And M.S. Pipes, Tubes

Ksp Krishna Iron Strips And Tubes

[Class : 6] G. I. Pipes And M.S. Pipes, Tmt Bars And Rods And Products Made From Steel And Alloys
View +6 more Brands for Krishna Iron Strips And Tubes Pvt Ltd.

Charges

25 Crore
14 February 2014
Hdfc Bank Limited
25 Crore
01 December 2009
Bank Of India
3 Crore
18 December 2010
Bank Of India
2 Crore
20 July 1999
Bank Of India
20 Crore
14 February 2014
Hdfc Bank Limited
0
20 July 1999
Bank Of India
0
18 December 2010
Bank Of India
0
01 December 2009
Bank Of India
0
14 February 2014
Hdfc Bank Limited
0
20 July 1999
Bank Of India
0
18 December 2010
Bank Of India
0
01 December 2009
Bank Of India
0
14 February 2014
Hdfc Bank Limited
0
20 July 1999
Bank Of India
0
18 December 2010
Bank Of India
0
01 December 2009
Bank Of India
0
14 February 2014
Hdfc Bank Limited
0
20 July 1999
Bank Of India
0
18 December 2010
Bank Of India
0
01 December 2009
Bank Of India
0
14 February 2014
Others
0
20 July 1999
Bank Of India
0
18 December 2010
Bank Of India
0
01 December 2009
Bank Of India
0

Documents

Form DPT-3-07012021-signed
Auditor?s certificate-31122020
Optional Attachment-(1)-31122020
List of depositors-31122020
Form DIR-12-03122020_signed
Notice of resignation;-03122020
Notice of resignation filed with the company-03122020
Form DIR-11-03122020_signed
Acknowledgement received from company-03122020
Evidence of cessation;-03122020
Proof of dispatch-03122020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form AOC-4(XBRL)-14122019_signed
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form MGT-7-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-27082019-signed
Form DPT-3-22082019-signed
Optional Attachment-(1)-01072019
Instrument(s) of creation or modification of charge;-01072019
Form CHG-1-01072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190701