Company Information

CIN
Status
Date of Incorporation
16 July 2012
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,217,500
Authorised Capital
47,500,000

Directors

Sita Devi
Sita Devi
Director/Designated Partner
over 2 years ago
Ghasi Lal Choudhary
Ghasi Lal Choudhary
Director/Designated Partner
almost 6 years ago

Registered Trademarks

Bhaskar Tmt Nirman Infra Steel

[Class : 6] Non Alloy Steel, Billet, Ingot, Tmt, Common Metals And Their Alloys, Goods Of Common Metal Not Included In Other Classes.

Charges

22 Crore
31 May 2013
State Bank Of India
18 Crore
01 November 2012
Small Industries Development Bank Of India
10 Crore
24 June 2020
State Bank Of India
1 Crore
11 October 2019
Axis Bank Limited
14 Lak
11 June 2021
Kotak Mahindra Bank Limited
2 Crore
30 November 2022
Bmw India Financial Services Private Limited
75 Lak
17 August 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
31 May 2013
State Bank Of India
0
11 October 2019
Axis Bank Limited
0
24 June 2020
State Bank Of India
0
01 November 2012
Small Industries Development Bank Of India
0
11 June 2021
Others
0
17 August 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
31 May 2013
State Bank Of India
0
11 October 2019
Axis Bank Limited
0
24 June 2020
State Bank Of India
0
01 November 2012
Small Industries Development Bank Of India
0
11 June 2021
Others
0
17 August 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
31 May 2013
State Bank Of India
0
11 October 2019
Axis Bank Limited
0
24 June 2020
State Bank Of India
0
01 November 2012
Small Industries Development Bank Of India
0
11 June 2021
Others
0

Documents

Form DPT-3-22122020_signed
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112020
Form DIR-12-07112020_signed
Optional Attachment-(1)-07112020
Optional Attachment-(2)-07112020
Optional Attachment-(1)-30062020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form AOC-4(XBRL)-14122019_signed
Form CHG-1-07122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191207
Form MGT-7-29112019_signed
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-15112019
Instrument(s) of creation or modification of charge;-15112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Copy of MGT-8-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-26122017_signed