Company Information

CIN
Status
Date of Incorporation
10 February 2005
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,840,000
Authorised Capital
7,000,000

Directors

Akshat Goyal
Akshat Goyal
Director/Designated Partner
over 2 years ago
Pankaj Goyal
Pankaj Goyal
Director
over 2 years ago
Sushil Goyal
Sushil Goyal
Director
almost 21 years ago

Past Directors

Mukesh Chand Agarwal
Mukesh Chand Agarwal
Director
over 17 years ago
Pramod Goyal
Pramod Goyal
Director
over 17 years ago
Kumud Kumar Goyal
Kumud Kumar Goyal
Director
almost 21 years ago

Registered Trademarks

Sanjog Sanjog Steels

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Goods Of Common Metal Not Included In Other Classes; Ores, Metal Pipes, Steel Pipes, S.S. Pipe/Tube, Copper Pipes, Tmt Bars, Metal Angles, Metal Channel, Metal Bars, Channel Covers Of Met...

Roofon Tmt Sanjog Steels

[Class : 6] Bars Of Metal, Iron Tmt Bar, Tmt Bars.

Sanjog Sona 550x Sanjog Steels

[Class : 6] Tmt Sariya And Bars Included In Class 06.
View +1 more Brands for Sanjog Steels Private Limited.

Charges

27 Crore
03 October 2019
Kotak Mahindra Bank Limited
2 Crore
24 July 2019
Bank Of Baroda
17 Lak
24 July 2017
Kotak Mahindra Bank Limited
2 Crore
27 July 2016
Standard Chartered Bank
1 Crore
11 February 2012
Standard Chartered Bank
20 Crore
29 May 2014
Standard Chartered Bank
2 Crore
22 January 2014
Capital First Limited
1 Crore
11 February 2012
Standard Chartered Bank
82 Lak
11 February 2012
Standard Chartered Bank
1 Crore
16 December 2009
Small Industries Development Bank Of India
5 Crore
23 May 2013
Kotak Mahindra Bank Limited
1 Crore
09 July 2008
Bank Of Baroda
3 Crore
09 July 2008
Bank Of Baroda
5 Crore
10 February 2010
Bank Of Baroda
97 Lak
01 January 2021
Standard Chartered Bank
3 Crore
18 August 2022
Others
0
16 May 2022
Hdfc Bank Limited
0
05 July 2022
Hdfc Bank Limited
0
24 February 2022
Others
0
01 January 2021
Standard Chartered Bank
0
03 October 2019
Others
0
24 July 2019
Others
0
24 July 2017
Others
0
11 February 2012
Standard Chartered Bank
0
27 July 2016
Standard Chartered Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
10 February 2010
Bank Of Baroda
0
16 December 2009
Small Industries Development Bank Of India
0
09 July 2008
Bank Of Baroda
0
11 February 2012
Standard Chartered Bank
0
29 May 2014
Standard Chartered Bank
0
22 January 2014
Capital First Limited
0
11 February 2012
Standard Chartered Bank
0
09 July 2008
Bank Of Baroda
0
18 August 2022
Others
0
16 May 2022
Hdfc Bank Limited
0
05 July 2022
Hdfc Bank Limited
0
24 February 2022
Others
0
01 January 2021
Standard Chartered Bank
0
03 October 2019
Others
0
24 July 2019
Others
0
24 July 2017
Others
0
11 February 2012
Standard Chartered Bank
0
27 July 2016
Standard Chartered Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
10 February 2010
Bank Of Baroda
0
16 December 2009
Small Industries Development Bank Of India
0
09 July 2008
Bank Of Baroda
0
11 February 2012
Standard Chartered Bank
0
29 May 2014
Standard Chartered Bank
0
22 January 2014
Capital First Limited
0
11 February 2012
Standard Chartered Bank
0
09 July 2008
Bank Of Baroda
0
18 August 2022
Others
0
16 May 2022
Hdfc Bank Limited
0
05 July 2022
Hdfc Bank Limited
0
24 February 2022
Others
0
01 January 2021
Standard Chartered Bank
0
03 October 2019
Others
0
24 July 2019
Others
0
24 July 2017
Others
0
11 February 2012
Standard Chartered Bank
0
27 July 2016
Standard Chartered Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
10 February 2010
Bank Of Baroda
0
16 December 2009
Small Industries Development Bank Of India
0
09 July 2008
Bank Of Baroda
0
11 February 2012
Standard Chartered Bank
0
29 May 2014
Standard Chartered Bank
0
22 January 2014
Capital First Limited
0
11 February 2012
Standard Chartered Bank
0
09 July 2008
Bank Of Baroda
0

Documents

Optional Attachment-(1)-10122020
Form DIR-12-10122020_signed
Evidence of cessation;-10122020
Form DPT-3-16102020-signed
Form DPT-3-09032020-signed
Optional Attachment-(2)-23112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Optional Attachment-(1)-23112019
Form AOC-4(XBRL)-23112019_signed
List of share holders, debenture holders;-01112019
Copy of MGT-8-01112019
Form MGT-7-01112019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form CHG-1-10102019_signed
Instrument(s) of creation or modification of charge;-10102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
Form CHG-1-14092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190914
Instrument(s) of creation or modification of charge;-11092019
Optional Attachment-(1)-11092019
Instrument(s) of creation or modification of charge;-20082019
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190820
Form CHG-1-16082019_signed
Optional Attachment-(1)-16082019
Instrument(s) of creation or modification of charge;-16082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190816
Form MGT-7-03012019_signed