Company Information

CIN
Status
Date of Incorporation
13 April 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,600,000
Authorised Capital
4,000,000

Directors

Vasant Srawan Ahire
Vasant Srawan Ahire
Director
over 8 years ago
Sanjiv Ramprakash Gupta
Sanjiv Ramprakash Gupta
Director
over 19 years ago

Past Directors

Sureshnandan Surinderkumar Gupta
Sureshnandan Surinderkumar Gupta
Additional Director
almost 10 years ago
Sureshbabu Tirumallashetty
Sureshbabu Tirumallashetty
Director
over 19 years ago
Ravinder Gupta
Ravinder Gupta
Director
over 19 years ago

Registered Trademarks

Mundra Steel & Alloys Pvt.... Mundra Steel And Alloys

[Class : 6] Common Metal And Their Alloys, All Kinds Of Pipes And Tybes Of Metal, Steel Balls, Metal Building Material, Scaffolding, Transportable Buildings Of Metal, Materials Of Matal For Railway Tracks, Non Electric Wires And Cables Of Common Metal, Tmt Bars, Girders, Channels, Squares And Flats.

Charges

7 Crore
21 September 2019
Axis Bank Limited
23 Lak
30 January 2018
Axis Bank Limited
64 Lak
19 June 2017
Axis Bank Limited
7 Lak
29 March 2017
Axis Bank Limited
48 Lak
21 April 2016
Religare Finvest Limited
6 Crore
23 November 2002
Bank Of India
50 Lak
23 November 2002
Bank Of India
8 Lak
30 March 2012
Bank Of Maharashtra
5 Crore
23 November 2002
Bank Of India
50 Lak
21 April 2016
Others
0
29 March 2017
Others
0
19 June 2017
Others
0
30 January 2018
Others
0
21 September 2019
Axis Bank Limited
0
30 March 2012
Bank Of Maharashtra
0
23 November 2002
Bank Of India
0
23 November 2002
Bank Of India
0
23 November 2002
Bank Of India
0
21 April 2016
Others
0
29 March 2017
Others
0
19 June 2017
Others
0
30 January 2018
Others
0
21 September 2019
Axis Bank Limited
0
30 March 2012
Bank Of Maharashtra
0
23 November 2002
Bank Of India
0
23 November 2002
Bank Of India
0
23 November 2002
Bank Of India
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122019
Form CHG-1-18112019_signed
Optional Attachment-(1)-22102019
Instrument(s) of creation or modification of charge;-22102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191022
Form MGT-14-02052019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190502
Altered memorandum of association-04042019
Altered articles of association-04042019
Optional Attachment-(1)-04042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042019
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
List of share holders, debenture holders;-17102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17102018
Copy of MGT-8-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Form CHG-1-27022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180227
Form CHG-4-26022018_signed
Letter of the charge holder stating that the amount has been satisfied-26022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180226
Instrument(s) of creation or modification of charge;-24022018
Form AOC-4-27122017_signed
Form MGT-7-27122017_signed