Company Information

CIN
Status
Date of Incorporation
11 July 1996
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,682,300
Authorised Capital
45,000,000

Directors

Aditya Agarwal
Aditya Agarwal
Director
over 2 years ago
Neha Agarwal
Neha Agarwal
Director
over 14 years ago
Ajay Agarwal Kumar
Ajay Agarwal Kumar
Director
over 26 years ago

Past Directors

Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director
over 29 years ago

Registered Trademarks

Saijal Sani Steels

[Class : 11] Toilet Cisterns, Kitchen Sink, Bath Fittings.[Class : 24] Toilet Seat Covers.

Saijal Sani Steels

[Class : 11] Bathtubs, Sanitaryware.[Class : 20] Plastic Water Tanks.

Charges

13 Crore
07 July 2017
Standard Chartered Bank
5 Crore
29 October 2014
Axis Bank Limited
2 Crore
17 September 2013
Icici Bank Limited
1 Crore
17 February 2011
Ing Vysya Bank Limited
1 Crore
19 June 2021
Icici Bank Limited
7 Crore
04 November 2020
Standard Chartered Bank
90 Lak
11 July 2022
Others
0
11 July 2022
Others
0
18 May 2022
Others
0
19 June 2021
Others
0
07 July 2017
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
29 October 2014
Axis Bank Limited
0
17 February 2011
Ing Vysya Bank Limited
0
17 September 2013
Icici Bank Limited
0
11 July 2022
Others
0
11 July 2022
Others
0
18 May 2022
Others
0
19 June 2021
Others
0
07 July 2017
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
29 October 2014
Axis Bank Limited
0
17 February 2011
Ing Vysya Bank Limited
0
17 September 2013
Icici Bank Limited
0
11 July 2022
Others
0
11 July 2022
Others
0
18 May 2022
Others
0
19 June 2021
Others
0
07 July 2017
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
29 October 2014
Axis Bank Limited
0
17 February 2011
Ing Vysya Bank Limited
0
17 September 2013
Icici Bank Limited
0
11 July 2022
Others
0
11 July 2022
Others
0
18 May 2022
Others
0
19 June 2021
Others
0
07 July 2017
Standard Chartered Bank
0
04 November 2020
Standard Chartered Bank
0
29 October 2014
Axis Bank Limited
0
17 February 2011
Ing Vysya Bank Limited
0
17 September 2013
Icici Bank Limited
0

Documents

Form DPT-3-03012021_signed
Form CHG-1-31122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-29122020
Instrument(s) of creation or modification of charge;-11012020
Form CHG-1-11012020_signed
Optional Attachment-(1)-11012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200111
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-01112019
Optional Attachment-(1)-01112019
Directors report as per section 134(3)-01112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form DPT-3-18072019-signed
Form ADT-1-14052019
Copy of the intimation sent by company-14052019
Copy of resolution passed by the company-14052019
Copy of written consent given by auditor-14052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Directors report as per section 134(3)-08122018
Optional Attachment-(1)-08122018
List of share holders, debenture holders;-08122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed