Company Information

CIN
Status
Date of Incorporation
09 January 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,508,000
Authorised Capital
46,500,000

Directors

Arunkumar Ramkumar Poddar
Arunkumar Ramkumar Poddar
Whole Time Director
over 2 years ago
Ajay Uttamchand Oswal
Ajay Uttamchand Oswal
Director/Designated Partner
over 14 years ago
Deepchand Sonraj Oswal
Deepchand Sonraj Oswal
Director/Designated Partner
almost 34 years ago

Past Directors

Rahul Deepchand Oswal
Rahul Deepchand Oswal
Additional Director
over 5 years ago
Uttamchand Sohanraj Oswal
Uttamchand Sohanraj Oswal
Whole Time Director
over 15 years ago
Kashyap Ashwin Poddar
Kashyap Ashwin Poddar
Director
over 17 years ago
Sanjay Sonraj Oswal
Sanjay Sonraj Oswal
Director
almost 30 years ago
Rajesh Sonraj Oswal
Rajesh Sonraj Oswal
Director
almost 32 years ago

Registered Trademarks

Pushpak Pushpak Steel Industries

[Class : 6] Metal Materials For Building And Construction; Mild Steel Angels; Mild Steel Channels; Beams Of Metals And Steel; Flats Of Metal & Steel; Steel Sheets; Steel Angels; Steel Channels; Structural Steel (Made Of Metals, Non Alloys Of Metal & Steel).

Psi (Label) Pushpak Steel Industries... Pushpak Steel Industries

[Class : 6] Steel Sheet, Steel Angles Channel Made From Steel And Iron Included In Class 06.

Charges

108 Crore
20 March 2004
The Cosmos Co - Op. Bank Ltd.
5 Crore
30 August 1993
The Cosmos Co - Op. Bank Ltd.
90 Lak
30 May 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
22 Crore
25 April 2014
The Cosmos Co-operative Bank Ltd. (chinchwad Br)
59 Crore
10 January 2002
The Cosmos Co-operative Bank Limited (chinchwad Branch)
4 Crore
13 December 1999
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
25 Crore
31 December 1993
The Cosmos Co - Op. Bank Ltd.
20 Lak
07 January 2021
Hdfc Bank Limited
20 Crore
07 January 2021
Hdfc Bank Limited
0
13 December 1999
Others
0
25 April 2014
Others
0
30 August 1993
The Cosmos Co - Op. Bank Ltd.
0
10 January 2002
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
30 May 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
31 December 1993
The Cosmos Co - Op. Bank Ltd.
0
20 March 2004
The Cosmos Co - Op. Bank Ltd.
0
07 January 2021
Hdfc Bank Limited
0
13 December 1999
Others
0
25 April 2014
Others
0
30 August 1993
The Cosmos Co - Op. Bank Ltd.
0
10 January 2002
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
30 May 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
31 December 1993
The Cosmos Co - Op. Bank Ltd.
0
20 March 2004
The Cosmos Co - Op. Bank Ltd.
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-09012021_signed
Notice of resignation;-12082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082020
Optional Attachment-(1)-12082020
Form DIR-12-12082020_signed
Evidence of cessation;-12082020
Form AOC-4(XBRL)-28112019_signed
Form MGT-7-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
Form DPT-3-06112019-signed
Form DPT-3-05112019-signed
Form CHG-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-01102019
Optional Attachment-(1)-25122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form AOC-4(XBRL)-25122018_signed
Copy of MGT-8-31102018
List of share holders, debenture holders;-31102018
Optional Attachment-(1)-31102018
Form MGT-7-31102018_signed
Form MGT-14-04042018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032018
Optional Attachment-(1)-28032018
Altered memorandum of association-28032018
Altered articles of association-28032018