Company Information

CIN
Status
Date of Incorporation
21 October 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,095,000
Authorised Capital
15,000,000

Directors

Anurag Ahuja
Anurag Ahuja
Director/Designated Partner
over 2 years ago
Saurabh Uppal
Saurabh Uppal
Director/Designated Partner
about 13 years ago
Joginder Pal Uppal
Joginder Pal Uppal
Director/Designated Partner
about 13 years ago
Jagdish Kumar Ahuja
Jagdish Kumar Ahuja
Director/Designated Partner
about 21 years ago

Registered Trademarks

Shradha Shradha Alloys

[Class : 6] Saria, Tmt Rods, Ctd Bars, M.S Angle Channel, Joist, T.Iron, Flat, Round Etc.

Shradha Shakti Shradha Alloys

[Class : 6] Saria, Tmt Rods, Ctd Bars, M.S Angle Channel, Joist, T.Iron, Flat, Round Etc.

Shradha Suraksha Shradha Alloys

[Class : 6] Saria, Tmt Rods, Ctd Bars, M.S. Angle Channel, Joist,T.Iron, Flat, Round Etc.

Charges

7 Crore
13 July 2010
Karnataka Bank Limited
7 Crore
13 July 2010
Karnataka Bank Limited
1 Crore
13 July 2010
Karnataka Bank Limited
5 Crore
05 October 2007
Punjab National Bank
10 Crore
05 October 2007
Punjab National Bank
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0
05 October 2007
Punjab National Bank
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0
05 October 2007
Punjab National Bank
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0
13 July 2010
Karnataka Bank Limited
0

Documents

List of share holders, debenture holders;-05112019
Form MGT-7-05112019_signed
Form ADT-1-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of other Entity(s)-26102019
Directors report as per section 134(3)-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
Copy of resolution passed by the company-26102019
Form AOC-4-26102019_signed
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Optional Attachment-(1)-11062019
Copy of the intimation sent by company-11062019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Details of other Entity(s)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Directors report as per section 134(3)-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
List of share holders, debenture holders;-02112017
Form AOC-4-02112017_signed
Form MGT-7-02112017_signed
Form AOC-4-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016