Company Information

CIN
Status
Date of Incorporation
10 January 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,500,000
Authorised Capital
30,000,000

Directors

Shashi Prabha Jindal
Shashi Prabha Jindal
Director/Designated Partner
over 2 years ago
Amar Singh Rathor
Amar Singh Rathor
Director/Designated Partner
over 4 years ago
Nishtha Jindal
Nishtha Jindal
Director/Designated Partner
over 4 years ago
Ishwar Chand Jindal
Ishwar Chand Jindal
Director/Designated Partner
over 4 years ago
Chander Sain Yadav
Chander Sain Yadav
Director/Designated Partner
over 5 years ago

Past Directors

Mahesh Mahaptra
Mahesh Mahaptra
Director
about 7 years ago
Manohar Lal Sharma
Manohar Lal Sharma
Additional Director
over 7 years ago
Jai Bhagwan
Jai Bhagwan
Director
almost 11 years ago
Rajat Jindal
Rajat Jindal
Director
about 13 years ago
Sanjeev Bansal
Sanjeev Bansal
Director
about 19 years ago
Ram Narain Jindal
Ram Narain Jindal
Director
about 19 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Director
almost 28 years ago

Registered Trademarks

Magnum Magnum Steels

[Class : 6] Magnum Steels Products, Tmt Steel Bar, Spring Steels Flat Alloys, Steel Round, Angel, Channel, Pig Iron And Spong Iron

Charges

0
01 November 2010
State Bank Of India
14 Crore
25 January 2010
State Bank Of India
1 Crore
11 October 2007
State Bank Of India
9 Crore
03 March 2005
State Bank Of India
12 Crore
29 March 1996
State Bank Of India
7 Lak
08 October 1994
State Bank Of India
50 Lak
01 November 2010
State Bank Of India
0
08 October 1994
State Bank Of India
0
25 January 2010
State Bank Of India
0
03 March 2005
State Bank Of India
0
29 March 1996
State Bank Of India
0
11 October 2007
State Bank Of India
0
01 November 2010
State Bank Of India
0
08 October 1994
State Bank Of India
0
25 January 2010
State Bank Of India
0
03 March 2005
State Bank Of India
0
29 March 1996
State Bank Of India
0
11 October 2007
State Bank Of India
0
01 November 2010
State Bank Of India
0
08 October 1994
State Bank Of India
0
25 January 2010
State Bank Of India
0
03 March 2005
State Bank Of India
0
29 March 1996
State Bank Of India
0
11 October 2007
State Bank Of India
0
01 November 2010
State Bank Of India
0
08 October 1994
State Bank Of India
0
25 January 2010
State Bank Of India
0
03 March 2005
State Bank Of India
0
29 March 1996
State Bank Of India
0
11 October 2007
State Bank Of India
0

Documents

Form DIR-12-05022021_signed
Form GNL-2-26112020-signed
Form INC-28-23112020-signed
Optional Attachment-(1)-20112020
Copy of court order or NCLT or CLB or order by any other competent authority.-19112020
Form DIR-12-15092020_signed
Evidence of cessation;-15092020
Notice of resignation;-15092020
Notice of resignation;-14092020
Evidence of cessation;-14092020
Evidence of cessation;-06072020
Optional Attachment-(2)-06072020
Optional Attachment-(1)-06072020
Form DIR-12-06072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072020
Notice of resignation;-06072020
List of share holders, debenture holders;-05072020
Form MGT-7-05072020_signed
Copy of MGT-8-04072020
Optional Attachment-(1)-04072020
List of share holders, debenture holders;-04072020
Form MGT-7-04072020_signed
Form SERIOUS COMPLAINT-02072020
Identity Proof-02072020
Optional Attachment-(1)-02072020
Form DIR-12-19062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4(XBRL)-03122019_signed