Company Information

CIN
Status
Date of Incorporation
26 May 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
44,747,210
Authorised Capital
50,000,000

Directors

Vinod Garg
Vinod Garg
Director/Designated Partner
over 2 years ago
Navratan Satyanarayan Gour
Navratan Satyanarayan Gour
Director/Designated Partner
about 6 years ago
Sangitha Garg
Sangitha Garg
Director
over 15 years ago

Past Directors

Raajesh Goyel
Raajesh Goyel
Additional Director
over 13 years ago

Registered Trademarks

Pulkit Tmt Pulkit Metals

[Class : 6] Reinforcement Steel For Construction Purposes, Tmt Bars

Pulkit Cc+ Pulkit Metals

[Class : 6] Reinforcement Steel For Construction Purposes, Tmt Bars

Pulkit Pro Pulkit Metals

[Class : 6] Reinforcement Steel For Construction Purposes, Tmt Bars

Charges

281 Crore
11 June 2012
Indian Overseas Bank
72 Crore
17 July 2021
Hdfc Bank Limited
66 Lak
01 July 2021
Hdfc Bank Limited
110 Crore
10 March 2021
Kotak Mahindra Bank Limited
25 Crore
27 January 2021
Hdfc Bank Limited
98 Lak
12 October 2020
Hdfc Bank Limited
112 Crore
15 December 2022
Kotak Mahindra Bank Limited
26 Lak
24 November 2022
State Bank Of India
20 Crore
17 August 2022
The South Indian Bank Limited
10 Lak
17 August 2022
The South Indian Bank Limited
7 Lak
17 August 2022
The South Indian Bank Limited
10 Lak
03 March 2022
Hdfc Bank Limited
4 Crore
03 February 2022
The South Indian Bank Limited
3 Lak
17 January 2022
Kotak Mahindra Bank Limited
2 Crore
24 August 2021
Standard Chartered Bank
4 Crore
03 June 2022
Hdfc Bank Limited
0
24 November 2022
State Bank Of India
0
15 December 2022
Others
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
12 October 2020
Hdfc Bank Limited
0
10 March 2021
Others
0
03 March 2022
Hdfc Bank Limited
0
03 February 2022
The South Indian Bank Limited
0
01 July 2021
Hdfc Bank Limited
0
17 January 2022
Others
0
24 August 2021
Standard Chartered Bank
0
17 July 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
11 June 2012
Indian Overseas Bank
0
03 June 2022
Hdfc Bank Limited
0
24 November 2022
State Bank Of India
0
15 December 2022
Others
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
12 October 2020
Hdfc Bank Limited
0
10 March 2021
Others
0
03 March 2022
Hdfc Bank Limited
0
03 February 2022
The South Indian Bank Limited
0
01 July 2021
Hdfc Bank Limited
0
17 January 2022
Others
0
24 August 2021
Standard Chartered Bank
0
17 July 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
11 June 2012
Indian Overseas Bank
0
03 June 2022
Hdfc Bank Limited
0
24 November 2022
State Bank Of India
0
15 December 2022
Others
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
17 August 2022
The South Indian Bank Limited
0
12 October 2020
Hdfc Bank Limited
0
10 March 2021
Others
0
03 March 2022
Hdfc Bank Limited
0
03 February 2022
The South Indian Bank Limited
0
01 July 2021
Hdfc Bank Limited
0
17 January 2022
Others
0
24 August 2021
Standard Chartered Bank
0
17 July 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
11 June 2012
Indian Overseas Bank
0

Documents

Form CHG-4-25122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201225
Letter of the charge holder stating that the amount has been satisfied-23122020
Form CHG-1-06112020_signed
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Optional Attachment-(2)-25012020
Optional Attachment-(1)-25012020
Optional Attachment-(3)-25012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012020
Optional Attachment-(4)-25012020
XBRL document in respect Consolidated financial statement-25012020
Form AOC-4(XBRL)-25012020_signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Declaration by first director-05122019
Form DIR-12-05122019
Form DPT-3-07112019-signed
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form PAS-3-18092019_signed
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.-18092019
Optional Attachment-(2)-18092019
Optional Attachment-(5)-18092019
Optional Attachment-(3)-18092019
Copy of Board or Shareholders? resolution-18092019
Optional Attachment-(1)-18092019
Optional Attachment-(4)-18092019