Company Information

CIN
Status
Date of Incorporation
28 April 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,125,000
Authorised Capital
10,000,000

Directors

Manish Srivastava
Manish Srivastava
Director
over 2 years ago
Krishna Kumar Saraf
Krishna Kumar Saraf
Director
about 10 years ago
Yashwant Maheswari
Yashwant Maheswari
Director
about 17 years ago

Past Directors

Rajendra Prasad Srivastava
Rajendra Prasad Srivastava
Managing Director
over 37 years ago

Registered Trademarks

Riya Weld Shieldarc Equipment

[Class : 7] Welding Electrodes.

Shirdi Arc Shieldarc Equipment

[Class : 7] Welding Electrodes.

Esl'arc 70s (Label) Shieldarc Equipment

[Class : 9] Wire (Electric).
View +8 more Brands for Shieldarc Equipment Pvt Ltd.

Charges

4 Crore
07 July 2009
Bank Of Baroda
4 Crore
26 May 2005
State Bank Of India
27 Lak
05 July 2003
State Bank Of India
27 Lak
05 December 2003
State Bank Of India
15 Lak
26 February 1990
State Bank Of India
1 Lak
07 July 2009
Others
0
26 February 1990
State Bank Of India
0
05 December 2003
State Bank Of India
0
05 July 2003
State Bank Of India
0
26 May 2005
State Bank Of India
0
07 July 2009
Others
0
26 February 1990
State Bank Of India
0
05 December 2003
State Bank Of India
0
05 July 2003
State Bank Of India
0
26 May 2005
State Bank Of India
0
07 July 2009
Others
0
26 February 1990
State Bank Of India
0
05 December 2003
State Bank Of India
0
05 July 2003
State Bank Of India
0
26 May 2005
State Bank Of India
0

Documents

Form DIR-12-04102020_signed
Evidence of cessation;-29092020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-12062019-signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form AOC-4-15122018_signed
Form AOC-4-11122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-14122016
Form MGT-7-14122016_signed
Form AOC-4-01122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016
Form DIR-11-291115.OCT
Form MGT-7-271115.OCT
Form DIR-12-251115.OCT
Optional Attachment 3-241115.PDF
Declaration of the appointee Director- in Form DIR-2-241115.PDF
Evidence of cessation-241115.PDF
Optional Attachment 2-241115.PDF