Company Information

CIN
Status
Date of Incorporation
27 January 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Naresh Kumar Jain
Naresh Kumar Jain
Director/Designated Partner
over 2 years ago
Gaurav Jain
Gaurav Jain
Director/Designated Partner
over 2 years ago
Manisha Jain
Manisha Jain
Director/Designated Partner
about 4 years ago

Past Directors

Saurabh Jain
Saurabh Jain
Director
about 12 years ago
Ashwani Kumar Jain
Ashwani Kumar Jain
Director
almost 27 years ago
Chanchal Jain
Chanchal Jain
Director
almost 27 years ago
Rohit Jain
Rohit Jain
Director
almost 27 years ago

Registered Trademarks

Sharu Industries Pvt. Ltd. Sharu Industries

[Class : 35] Advertising, Business Administration, Office Function, Wholesale & Retail Outlets Including Services Relating To Trading & Marketing Of Rounds, Flats, Bars, Hexas, Wire Rods, Ingots, Steel Casting & Forgings, Steel Pipes & Tubes, Alloy Steels & Metallic Building Material.

Sharu Industries Pvt. Ltd. Sharu Industries

[Class : 6] Rounds, Flats, Bars, Hexas, Wire Rods, Ingots, Steel Casting & Forgings, Steel Pipes & Tubes, Alloy Steels & Metallic Building Material.

Sspl Sharu Industries

[Class : 6] Rounds Flats, Bars Hexas Wire Rods, Lngots, Steel Castings & Forgings, Steel Pipes And Tubes Alloy Steels & Metallic Building Material
View +4 more Brands for Sharu Industries Private Limited.

Charges

32 Crore
14 September 2018
Punjab National Bank
4 Crore
07 June 2000
Punjab National Bank
12 Crore
07 June 2000
Punjab National Bank
5 Crore
07 June 2000
Punjab National Bank
11 Crore
02 June 2004
Punjab National Bank
80 Lak
29 January 2015
Punjab National Bank
10 Lak
28 April 2014
Punjab National Bank
20 Lak
05 August 2014
Punjab National Bank
2 Crore
23 July 2010
Punjab National Bank
48 Lak
30 June 2011
Punjab National Bank
26 Lak
06 April 2012
Punjab National Bank
6 Lak
05 May 2011
Punjab National Bank
3 Lak
04 January 2010
Punjab National Bank
5 Lak
19 August 2008
Punjab National Bank
14 Lak
28 January 2008
Punjab National Bank
6 Lak
15 April 2021
Hdfc Bank Limited
32 Crore
15 April 2021
Hdfc Bank Limited
32 Crore
18 July 2023
Hdfc Bank Limited
0
31 January 2023
Hdfc Bank Limited
0
25 August 2021
Others
0
15 April 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
15 April 2021
Hdfc Bank Limited
0
06 April 2012
Punjab National Bank
0
28 January 2008
Punjab National Bank
0
04 January 2010
Punjab National Bank
0
07 June 2000
Others
0
07 June 2000
Punjab National Bank
0
07 June 2000
Others
0
29 January 2015
Punjab National Bank
0
05 August 2014
Punjab National Bank
0
28 April 2014
Punjab National Bank
0
30 June 2011
Punjab National Bank
0
05 May 2011
Punjab National Bank
0
02 June 2004
Punjab National Bank
0
19 August 2008
Punjab National Bank
0
23 July 2010
Punjab National Bank
0
18 July 2023
Hdfc Bank Limited
0
31 January 2023
Hdfc Bank Limited
0
25 August 2021
Others
0
15 April 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
15 April 2021
Hdfc Bank Limited
0
06 April 2012
Punjab National Bank
0
28 January 2008
Punjab National Bank
0
04 January 2010
Punjab National Bank
0
07 June 2000
Others
0
07 June 2000
Punjab National Bank
0
07 June 2000
Others
0
29 January 2015
Punjab National Bank
0
05 August 2014
Punjab National Bank
0
28 April 2014
Punjab National Bank
0
30 June 2011
Punjab National Bank
0
05 May 2011
Punjab National Bank
0
02 June 2004
Punjab National Bank
0
19 August 2008
Punjab National Bank
0
23 July 2010
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-14122020_signed
Optional Attachment-(1)-11122020
Form MGT-7-28112020_signed
List of share holders, debenture holders;-26112020
Copy of MGT-8-26112020
Form MGT-14-13112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Form DPT-3-13072020-signed
Auditor?s certificate-09072020
Form MGT-7-12112019_signed
Form DPT-3-08112019-signed
List of share holders, debenture holders;-06112019
Copy of MGT-8-06112019
Form AOC-4(XBRL)-25102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Optional Attachment-(1)-19102019
Optional Attachment-(2)-19102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form BEN - 2-24072019_signed
Optional Attachment-(3)-17072019
Optional Attachment-(1)-17072019
Declaration under section 90-17072019
Optional Attachment-(2)-17072019
Auditor?s certificate-27062019
Form MSME FORM I-08062019_signed
Copy of the intimation sent by company-23052019
Copy of written consent given by auditor-23052019