Company Information

CIN
Status
Date of Incorporation
11 August 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,490,000
Authorised Capital
105,000,000

Directors

Gaurav Agarwal
Gaurav Agarwal
Director/Designated Partner
about 2 years ago
Vinod Kumar
Vinod Kumar
Director/Designated Partner
over 2 years ago
Raj Agarwal
Raj Agarwal
Director/Designated Partner
about 4 years ago
Krishna Agarwal
Krishna Agarwal
Director/Designated Partner
almost 8 years ago
Paramender Kumar
Paramender Kumar
Director/Designated Partner
over 19 years ago

Past Directors

Shanker Kishore Agarwal
Shanker Kishore Agarwal
Additional Director
over 13 years ago
Kishore Murlidhar Agarwal
Kishore Murlidhar Agarwal
Director
over 15 years ago
Jitender Kumar
Jitender Kumar
Director
over 19 years ago

Registered Trademarks

Sangeeta Tmt Salasaar Iron And Steels

[Class : 42] Trading Of Steel Tmt Bars

Sangeeta Tmt Salasaar Iron And Steels

[Class : 6] Steel Tmt Bars

Charges

21 Crore
18 December 2018
Hdfc Bank Limited
21 Crore
12 October 2009
Punjab National Bank
23 Crore
18 December 2018
Hdfc Bank Limited
0
12 October 2009
Punjab National Bank
0
18 December 2018
Hdfc Bank Limited
0
12 October 2009
Punjab National Bank
0
18 December 2018
Hdfc Bank Limited
0
12 October 2009
Punjab National Bank
0

Documents

Form DPT-3-30072020-signed
Form ADT-1-16122019_signed
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-15122019_signed
Copy of MGT-8-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form DPT-3-04092019
Auditor?s certificate-04092019
Form CHG-1-21032019_signed
Instrument(s) of creation or modification of charge;-21032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190321
Form CHG-4-18032019_signed
Letter of the charge holder stating that the amount has been satisfied-18032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190318
Form CHG-1-08022019_signed
Instrument(s) of creation or modification of charge;-08022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Form AOC-4(XBRL)-05112018_signed
Form MGT-7-05112018_signed
List of share holders, debenture holders;-30102018
Copy of MGT-8-30102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Optional Attachment-(1)-28102018
Form DIR-12-20042018_signed
Declaration by first director-13042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042018
Form AOC-4(XBRL)-12022018_signed