Company Information

CIN
Status
Date of Incorporation
27 January 2006
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
112,753,500
Authorised Capital
150,000,000

Directors

Sumit Agrawal
Sumit Agrawal
Director/Designated Partner
over 2 years ago
Piyush Agrawal
Piyush Agrawal
Director/Designated Partner
almost 8 years ago

Past Directors

Sanjay Agarwal
Sanjay Agarwal
Director
over 13 years ago
Manish Agrawal
Manish Agrawal
Director
over 13 years ago
Ram Bhagat Agarwal
Ram Bhagat Agarwal
Director
almost 20 years ago
Kailash Chand Agrawal
Kailash Chand Agrawal
Director
almost 20 years ago

Registered Trademarks

Ultracare Bulding Tomorrow Pilania Industries India

[Class : 35] Marketing, Advertising, Business Management, Office Function, Sales Promotion Of Tmt Gi Wire, Binding Wire, Barbed Wire And Stay Wire

Ultra Care Building Tomorrow Pilania Industries India

[Class : 6] Tmt Bars, Wire Rod, Binding Wire, Galvanised Wire, Barbed Wire And Stay Wire.

Pilania Pilania Industries India

[Class : 6] Wire Rods,Tmt Bars And Wires For Winding
View +5 more Brands for Pilania Industries India Private Limited.

Charges

52 Crore
15 January 2019
Karnataka Bank Ltd.
17 Crore
22 July 2008
Bank Of India
12 Crore
08 January 2011
Bank Of India
50 Lak
22 July 2015
Bank Of India
2 Crore
26 November 2020
Karnataka Bank Ltd.
3 Crore
08 May 2020
Karnataka Bank Ltd.
85 Lak
29 July 2021
Axis Bank Limited
31 Crore
01 August 2023
Axis Bank Limited
0
04 January 2023
Hdfc Bank Limited
0
29 July 2021
Axis Bank Limited
0
08 May 2020
Karnataka Bank Ltd.
0
15 January 2019
Karnataka Bank Ltd.
0
26 November 2020
Karnataka Bank Ltd.
0
22 July 2008
Bank Of India
0
08 January 2011
Bank Of India
0
22 July 2015
Bank Of India
0
01 August 2023
Axis Bank Limited
0
04 January 2023
Hdfc Bank Limited
0
29 July 2021
Axis Bank Limited
0
08 May 2020
Karnataka Bank Ltd.
0
15 January 2019
Karnataka Bank Ltd.
0
26 November 2020
Karnataka Bank Ltd.
0
22 July 2008
Bank Of India
0
08 January 2011
Bank Of India
0
22 July 2015
Bank Of India
0
01 August 2023
Axis Bank Limited
0
04 January 2023
Hdfc Bank Limited
0
29 July 2021
Axis Bank Limited
0
08 May 2020
Karnataka Bank Ltd.
0
15 January 2019
Karnataka Bank Ltd.
0
26 November 2020
Karnataka Bank Ltd.
0
22 July 2008
Bank Of India
0
08 January 2011
Bank Of India
0
22 July 2015
Bank Of India
0

Documents

Form AOC-4(XBRL)-25092020_signed
Form ADT-1-23092020_signed
Copy of resolution passed by the company-21092020
Copy of the intimation sent by company-21092020
Copy of written consent given by auditor-21092020
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form CHG-4-14032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190314
Letter of the charge holder stating that the amount has been satisfied-13032019
Form AOC-4(XBRL)-15022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022019
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190207
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form PAS-3-20092018_signed
Copy of Board or Shareholders? resolution-20092018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20092018
Form SH-7-21082018-signed
Form MGT-14-21082018-signed
Altered memorandum of association-18082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082018
Altered articles of association;-18082018