Company Information

CIN
Status
Date of Incorporation
16 December 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
38,800,000
Authorised Capital
100,000,000

Directors

Munish Goyal
Munish Goyal
Director/Designated Partner
over 2 years ago
Manish Jain
Manish Jain
Director/Designated Partner
over 2 years ago
Minu Goyal
Minu Goyal
Director/Designated Partner
over 8 years ago

Past Directors

Sandeep Gupta
Sandeep Gupta
Director
about 20 years ago
Dinesh Kumar Gupta
Dinesh Kumar Gupta
Director
almost 21 years ago

Registered Trademarks

Jyoti With Device Mark Madhav Stelco

[Class : 6] Angles, Channels, Girders, H Beam, I Beams, Flats, Rounds, Rolled Products All Being Goods Included In Class 6.

Charges

25 Crore
29 May 2019
Axis Bank Limited
3 Crore
27 February 2017
Hdfc Bank Limited
25 Crore
31 October 2008
Bank Of Baroda
15 Crore
28 October 2006
Bank Of Baroda
14 Crore
08 August 2005
State Bank Of India
5 Crore
27 February 2017
Hdfc Bank Limited
0
29 May 2019
Axis Bank Limited
0
08 August 2005
State Bank Of India
0
28 October 2006
Bank Of Baroda
0
31 October 2008
Bank Of Baroda
0
27 February 2017
Hdfc Bank Limited
0
29 May 2019
Axis Bank Limited
0
08 August 2005
State Bank Of India
0
28 October 2006
Bank Of Baroda
0
31 October 2008
Bank Of Baroda
0
27 February 2017
Hdfc Bank Limited
0
29 May 2019
Axis Bank Limited
0
08 August 2005
State Bank Of India
0
28 October 2006
Bank Of Baroda
0
31 October 2008
Bank Of Baroda
0

Documents

Approval letter for extension of AGM;-11122020
Optional Attachment-(1)-11122020
Copy of MGT-8-11122020
Approval letter of extension of financial year of AGM-11122020
List of share holders, debenture holders;-11122020
Form AOC-4(XBRL)-11122020_signed
Form MGT-7-11122020_signed
Form MGT-14-28072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200728
Altered memorandum of association-27072020
Altered articles of association-27072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072020
Form DPT-3-20072020-signed
Optional Attachment-(1)-19072020
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Copy of MGT-8-14092019
List of share holders, debenture holders;-14092019
Optional Attachment-(1)-14092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092019
Form MGT-7-14092019_signed
Form AOC-4(XBRL)-14092019_signed
Form ADT-1-11092019_signed
Copy of written consent given by auditor-11092019
Copy of resolution passed by the company-11092019
Copy of the intimation sent by company-11092019
Form DPT-3-31072019-signed
Form DPT-3-16072019-signed
Auditor?s certificate-26062019
Optional Attachment-(1)-24062019