Company Information

CIN
Status
Date of Incorporation
26 May 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,850,000
Authorised Capital
20,000,000

Directors

Mukesh Kumar Bansal
Mukesh Kumar Bansal
Director/Designated Partner
over 2 years ago
Puneet Bansal
Puneet Bansal
Director/Designated Partner
over 21 years ago

Past Directors

Kapil Bansal
Kapil Bansal
Additional Director
over 17 years ago
Kamlesh Bansal
Kamlesh Bansal
Director
over 20 years ago

Registered Trademarks

Pashupati Tmt Satrang Steels And Alloys

[Class : 6] Common Metal And Their Alloys, Metal Building Material, Iron And Steel Rods, Products Being Included In Class 6

Satrang Tmt Bar With Logo... Satrang Steels And Alloys

[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; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores

Satrang Steel.Com (Label) Satrang Steels And Alloy

[Class : 40] Treatment Of Materials Including Processing, Cutting And Slitting Along With Rolling Of Hot Material, Metal Smithing, Metal Tempering, Metal Casting, Refining Services, Soldering, Metal Heat Treatment, Thermos Mechanical Treatment (Tmt) Laminating Metal Surface Treatments, Plating, Electroplating And Finishing Refining And Recycling Of Materials, Waste Treatment...
View +17 more Brands for Satrang Steels And Alloy Private Limited.

Charges

0
06 August 2010
Allahabad Bank
10 Crore
31 January 2018
Hdfc Bank Limited
7 Crore
21 November 2007
State Bank Of India
5 Crore
22 January 2005
Uco Bank
1 Crore
06 August 2010
Allahabad Bank
0
31 January 2018
Hdfc Bank Limited
0
22 January 2005
Uco Bank
0
21 November 2007
State Bank Of India
0
06 August 2010
Allahabad Bank
0
31 January 2018
Hdfc Bank Limited
0
22 January 2005
Uco Bank
0
21 November 2007
State Bank Of India
0
06 August 2010
Allahabad Bank
0
31 January 2018
Hdfc Bank Limited
0
22 January 2005
Uco Bank
0
21 November 2007
State Bank Of India
0

Documents

Form CHG-4-10092020_signed
Letter of the charge holder stating that the amount has been satisfied-10092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
Copy of MGT-8-17122018
Directors report as per section 134(3)-17122018
Optional Attachment-(1)-17122018
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Letter of the charge holder stating that the amount has been satisfied-05102018
Form CHG-4-05102018_signed
Form CHG-1-19042018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180419
Instrument(s) of creation or modification of charge;-17042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Optional Attachment-(1)-25112017
Copy of MGT-8-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form ADT-1-30102017_signed
Copy of the intimation sent by company-28102017