Company Information

CIN
Status
Date of Incorporation
21 November 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,850,000
Authorised Capital
60,000,000

Directors

Sanjay Kumar
Sanjay Kumar
Director/Designated Partner
about 2 years ago
Harsh Chordia
Harsh Chordia
Director/Designated Partner
over 2 years ago
Sumit Jain
Sumit Jain
Director/Designated Partner
about 3 years ago
Prakash Chand Jain
Prakash Chand Jain
Director/Designated Partner
about 3 years ago
Dilip Kumar Kedia
Dilip Kumar Kedia
Director
about 36 years ago

Past Directors

Shashwat Jain
Shashwat Jain
Director
over 7 years ago
Nemi Chand Jain
Nemi Chand Jain
Additional Director
over 15 years ago
Jain Rajendra Kumar
Jain Rajendra Kumar
Additional Director
over 15 years ago
Dharam Chand Jain
Dharam Chand Jain
Director
almost 19 years ago
Ravinder Kumar Kedia
Ravinder Kumar Kedia
Director
about 36 years ago

Registered Trademarks

Logo Keshree Metalurgies

[Class : 6] Steel In Sheet, Rod, Bar And Billet Form, Sponge Iron, Bar Steel, Bars Of Metal, Reinforcing Bars Of Metal, Metal Bars For Further Manufacture, Reinforcing Bars Of Metal For Use In Concrete, Reinforcing Bars Of Metal For Use In Masonry, Reinforcing Bars Of Metal For Use In Brickwork

Logo Keshree Metalurgies

[Class : 35] Wholesale And Retail Services Related To Steel In Sheet, Rod, Bar And Billet Form, Sponge Iron, Bar Steel, Bars Of Metal, Reinforcing Bars Of Metal, Metal Bars For Further Manufacture, Reinforcing Bars Of Metal For Use In Concrete, Reinforcing Bars Of Metal For Use In Masonry, Reinforcing Bars Of Metal For Use In Brickwork

Keshree Tmt Keshree Metalurgies

[Class : 6] Steel In Sheet, Rod, Bar And Billet Form, Sponge Iron, Bar Steel, Bars Of Metal, Reinforcing Bars Of Metal, Metal Bars For Further Manufacture, Reinforcing Bars Of Metal For Use In Concrete, Reinforcing Bars Of Metal For Use In Masonry, Reinforcing Bars Of Metal For Use In Brickwork
View +2 more Brands for Keshree Metalurgies Private Limited.

Charges

1 Crore
05 January 1991
State Bank Of India
3 Crore
19 November 2012
Oriental Bank Of Commerce
1 Crore
13 December 2005
A.p State Financial Corporation
2 Crore
06 September 2004
A.p. State Financial Corporation
1 Crore
13 August 2004
A.p. State Financial Corporation
74 Lak
05 September 2005
A.p. State Financial Corporation
8 Crore
21 September 1990
State Bank Of India
90 Lak
29 December 2008
Idbi Bank Limited
10 Crore
27 March 2000
State Bank Of India
7 Crore
24 July 2006
Icici Bank Limited
10 Crore
19 November 2012
Oriental Bank Of Commerce
0
29 December 2008
Idbi Bank Limited
0
24 July 2006
Icici Bank Limited
0
05 September 2005
A.p. State Financial Corporation
0
06 September 2004
A.p. State Financial Corporation
0
13 August 2004
A.p. State Financial Corporation
0
27 March 2000
State Bank Of India
0
21 September 1990
State Bank Of India
0
05 January 1991
State Bank Of India
0
13 December 2005
A.p State Financial Corporation
0
19 November 2012
Oriental Bank Of Commerce
0
29 December 2008
Idbi Bank Limited
0
24 July 2006
Icici Bank Limited
0
05 September 2005
A.p. State Financial Corporation
0
06 September 2004
A.p. State Financial Corporation
0
13 August 2004
A.p. State Financial Corporation
0
27 March 2000
State Bank Of India
0
21 September 1990
State Bank Of India
0
05 January 1991
State Bank Of India
0
13 December 2005
A.p State Financial Corporation
0

Documents

Form DPT-3-09122020_signed
Optional Attachment-(1)-08122020
Form DPT-3-08062020-signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-27062019
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form MGT-7-22122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Form AOC-4(XBRL)-23112018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Declaration by first director-24032018
Form DIR-12-24032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24032018
Optional Attachment-(1)-24032018
Form DIR-12-07022018_signed
Evidence of cessation;-05022018
List of share holders, debenture holders;-25112017
Copy of MGT-8-25112017
Form MGT-7-25112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112017
Form AOC-4(XBRL)-17112017_signed
Form ADT-1-30102017_signed
Copy of the intimation sent by company-28102017