Company Information

CIN
Status
Date of Incorporation
04 July 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,456,660
Authorised Capital
52,500,000

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

Kalu Ram
Kalu Ram
Director
about 15 years ago
Dev Dutt
Dev Dutt
Director
about 15 years ago

Registered Trademarks

Jyoti Madhav Udyog

[Class : 6] Angles, Channels, Girders, H Beam, I Beams, Flats, Rounds, Products.And Other Structural Steel Products Being Included In Class 6

Jyoti Gazab Ki Shakti Madhav Udyog

[Class : 6] Angles, Channels, Girders, H Beam, I Beams, Flats, Rounds, Products.And Other Structural Steel Products Being Included In Class 6

Jyoti (Label) Madhav Udyog

[Class : 35] Advertising , Business Management, Business Administration , Office Fucntions Relating To Tmt Bars, Ctd Bars, Iron & Steel Angles , Chennals , Rounds , Flats, Erw Pipes, Girders , H Beam, I Beam, Rolled Products .
View +1 more Brands for Madhav Udyog Private Limited.

Charges

10 Crore
26 June 2018
Hdfc Bank Limited
10 Crore
14 August 2017
Hdfc Bank Limited
12 Crore
06 August 2007
Oriental Bank Of Commerce
9 Crore
20 December 2004
Bank Of Baroda
4 Crore
20 December 2004
Bank Of Baroda
2 Crore
13 February 2003
Bank Of India
10 Lak
13 February 2003
Bank Of India
55 Lak
27 January 2022
Axis Bank Limited
0
26 June 2018
Hdfc Bank Limited
0
14 August 2017
Hdfc Bank Limited
0
06 August 2007
Oriental Bank Of Commerce
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0
27 January 2022
Axis Bank Limited
0
26 June 2018
Hdfc Bank Limited
0
14 August 2017
Hdfc Bank Limited
0
06 August 2007
Oriental Bank Of Commerce
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0
27 January 2022
Axis Bank Limited
0
26 June 2018
Hdfc Bank Limited
0
14 August 2017
Hdfc Bank Limited
0
06 August 2007
Oriental Bank Of Commerce
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0
20 December 2004
Bank Of Baroda
0
13 February 2003
Bank Of India
0

Documents

List of share holders, debenture holders;-29112020
Approval letter for extension of AGM;-29112020
Optional Attachment-(2)-29112020
Optional Attachment-(1)-29112020
Copy of MGT-8-29112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112020
Optional Attachment-(3)-29112020
Approval letter of extension of financial year of AGM-29112020
Form DIR-12-29112020_signed
Form MGT-7-29112020_signed
Form AOC-4(XBRL)-29112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092020
Notice of resignation;-18092020
Evidence of cessation;-18092020
Form DIR-12-18092020_signed
Optional Attachment-(2)-18092020
Interest in other entities;-18092020
Form MGT-14-28072020-signed
Altered articles of association-28072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Form DPT-3-20072020-signed
Optional Attachment-(1)-19072020
Letter of the charge holder stating that the amount has been satisfied-18062020
Form CHG-4-18062020_signed
Optional Attachment-(1)-01102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102019
Form AOC-4(XBRL)-01102019_signed
Copy of the intimation sent by company-28092019
List of share holders, debenture holders;-28092019
Form MGT-7-28092019_signed