Company Information

CIN
Status
Date of Incorporation
19 November 1973
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
144,022,629
Authorised Capital
250,000,000

Directors

Anupama Sharma
Anupama Sharma
Director/Designated Partner
about 2 years ago
Krishan Kumar Goyal
Krishan Kumar Goyal
Director/Designated Partner
over 2 years ago
Avtar Krishan Vashisht
Avtar Krishan Vashisht
Director/Designated Partner
almost 4 years ago
Satish Kumar Kapoor
Satish Kumar Kapoor
Director/Designated Partner
almost 5 years ago
Meena Sharma
Meena Sharma
Director/Designated Partner
about 10 years ago
Ramesh Jain
Ramesh Jain
Director
over 14 years ago
Partap Krishan Aggarwal
Partap Krishan Aggarwal
Director
about 16 years ago
Aditya Goyal
Aditya Goyal
Director
over 18 years ago

Past Directors

Ashish Kumar Sharma
Ashish Kumar Sharma
Company Secretary
about 6 years ago
Rajesh Kumar Sinha
Rajesh Kumar Sinha
Whole Time Director
about 10 years ago
Devinder Kumar Gupta
Devinder Kumar Gupta
Nominee Director
about 11 years ago
Amarjit Goyal
Amarjit Goyal
Whole Time Director
about 15 years ago
Dildar Singh Gill
Dildar Singh Gill
Director
almost 23 years ago
Triloki Nath Kapoor
Triloki Nath Kapoor
Director
over 33 years ago

Registered Trademarks

Modern Steels(label) Modern Steels

[Class : 6] Iron And Steel Products Like Ingots, Billets, Joists, Rolling Iron And Steel Products Like Steel Rounds, Flats, Squares, And Structurals Of All Types Of Steel And Steel Castings Included In Class 6.

Charges

69 Crore
25 July 2013
Edelweiss Asset Reconstruction Company Limited
74 Crore
30 March 2013
Punjab National Bank
10 Crore
30 March 2013
Punjab National Bank
10 Crore
30 March 2013
Punjab National Bank
10 Crore
30 March 2013
Punjab National Bank
2 Crore
30 March 2013
Edelweiss Asset Reconstruction Company Limited
1 Crore
30 March 2013
Edelweiss Asset Reconstruction Company Limited
8 Crore
30 March 2013
Edelweiss Asset Reconstruction Company Limited
19 Crore
30 March 2013
Edelweiss Asset Reconstruction Company Limited
4 Crore
18 November 2010
Edelweiss Asset Reconstruction Company Limited
10 Crore
01 July 2010
Edelweiss Asset Reconstruction Company Limited
24 Crore
30 June 2010
Edelweiss Asset Reconstruction Company Limited
15 Crore
30 April 2010
Edelweiss Asset Reconstruction Company Limited
61 Crore
15 November 2008
Edelweiss Asset Reconstruction Company Limited
2 Crore
24 July 2008
Edelweiss Asset Reconstruction Company Limited
4 Crore
11 March 2008
Punjab National Bank
4 Crore
16 November 2007
Edelweiss Asset Reconstruction Company Limited
2 Crore
12 September 2007
Punjab National Bank
22 Crore
26 July 2006
Edelweiss Asset Reconstruction Company Limited
5 Crore
23 September 2005
Punjab National Bank
10 Crore
23 March 2005
Edelweiss Asset Reconstruction Company Limited
58 Crore
24 September 1992
Edelweiss Asset Reconstruction Company Limited
124 Crore
24 September 1992
Edelweiss Asset Reconstruction Company Limited
4 Crore
01 March 2011
Punjab National Bank
5 Crore
24 September 1992
Punjab & Sind Bank
19 Crore
30 March 2002
Punjab & Sind Bank
2 Crore
10 December 1999
The Industrial Credit And Investment Corporation Of Ind. Ltd
1 Crore
25 March 1998
Industrial Development Bank Of India
5 Crore
22 March 1991
The Industrial Credit & Investment Corp. Of Ind. Ltd
2 Crore
14 March 2000
The Icici Ltd
1 Crore
22 March 1991
Industrial Development Bank Of India
2 Crore
30 March 2013
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
12 September 2007
Punjab National Bank
0
11 March 2008
Punjab National Bank
0
23 September 2005
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
01 July 2010
Others
0
30 June 2010
Others
0
24 July 2008
Others
0
16 November 2007
Others
0
26 July 2006
Others
0
30 March 2013
Others
0
14 March 2000
The Icici Ltd
0
24 September 1992
Others
0
24 September 1992
Others
0
23 March 2005
Others
0
25 July 2013
Others
0
30 March 2013
Others
0
30 March 2013
Others
0
30 March 2013
Others
0
22 March 1991
Industrial Development Bank Of India
0
30 March 2002
Punjab & Sind Bank
0
24 September 1992
Punjab & Sind Bank
0
22 March 1991
The Industrial Credit & Investment Corp. Of Ind. Ltd
0
15 November 2008
Others
0
25 March 1998
Industrial Development Bank Of India
0
18 November 2010
Others
0
30 April 2010
Others
0
01 March 2011
Punjab National Bank
0
10 December 1999
The Industrial Credit And Investment Corporation Of Ind. Ltd
0
30 March 2013
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
12 September 2007
Punjab National Bank
0
11 March 2008
Punjab National Bank
0
23 September 2005
Punjab National Bank
0
30 March 2013
Punjab National Bank
0
01 July 2010
Others
0
30 June 2010
Others
0
24 July 2008
Others
0
16 November 2007
Others
0
26 July 2006
Others
0
30 March 2013
Others
0
14 March 2000
The Icici Ltd
0
24 September 1992
Others
0
24 September 1992
Others
0
23 March 2005
Others
0
25 July 2013
Others
0
30 March 2013
Others
0
30 March 2013
Others
0
30 March 2013
Others
0
22 March 1991
Industrial Development Bank Of India
0
30 March 2002
Punjab & Sind Bank
0
24 September 1992
Punjab & Sind Bank
0
22 March 1991
The Industrial Credit & Investment Corp. Of Ind. Ltd
0
15 November 2008
Others
0
25 March 1998
Industrial Development Bank Of India
0
18 November 2010
Others
0
30 April 2010
Others
0
01 March 2011
Punjab National Bank
0
10 December 1999
The Industrial Credit And Investment Corporation Of Ind. Ltd
0

Documents

Form DPT-3-28112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112020
Form DIR-12-05112020_signed
Optional Attachment-(1)-05112020
Optional Attachment-(1)-29102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Form DIR-12-29102020_signed
Form MGT-14-30062020_signed
Form DIR-12-30062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062020
Notice of resignation;-23062020
Evidence of cessation;-23062020
Shareholders-MGT_7_R16361248_BKGUPTAS_20191129110241.xlsm
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
Copy of MGT-8-26112019
Form DIR-12-26112019_signed
Optional Attachment-(1)-25112019
Optional Attachment-(2)-25112019
Form AOC-4(XBRL)-28102019_signed
Optional Attachment-(1)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form MGT-15-17102019_signed
Form ADT-1-09102019_signed
Form MGT-14-07102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102019
Copy of resolution passed by the company-07102019
Altered memorandum of association-07102019
Copy of written consent given by auditor-07102019
Altered articles of association-07102019