Company Information

CIN
Status
Date of Incorporation
18 December 1991
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
54,055,000
Authorised Capital
60,000,000

Directors

Dhiraj Kumar Jaiswal
Dhiraj Kumar Jaiswal
Director/Designated Partner
almost 3 years ago
Maya Devi Jaiswal
Maya Devi Jaiswal
Director/Designated Partner
over 13 years ago
Jai Prakash Jaiswal
Jai Prakash Jaiswal
Director/Designated Partner
about 34 years ago

Registered Trademarks

Ssil Shree Sanyeeji Ispat

[Class : 6] Tmt Bars

Saiji Tmt Shree Sanyeeji Ispat

[Class : 6] Common Metals And Their Alloys, Metal Building Materials.

Saiji Super Tmt Shree Sanyeeji Ispat

[Class : 6] Common Metals And Their Alloys, Metal Building Materials.
View +1 more Brands for Shree Sanyeeji Ispat Limited.

Charges

301 Crore
04 July 2013
Punjab National Bank Consortium
49 Crore
28 September 2012
Punjab National Bank
15 Crore
31 March 2010
Punjab National Bank
65 Crore
29 December 2009
Punjab National Bank
28 Crore
27 December 2005
Punjab National Bank
83 Crore
24 September 2004
Punjab National Bank
8 Crore
24 September 2004
Punjab National Bank
48 Crore
05 June 2002
Bank Of India
2 Crore
27 March 2010
Idbi Bank Limited
15 Crore
24 September 2004
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
27 March 2010
Idbi Bank Limited
0
27 December 2005
Punjab National Bank
0
24 September 2004
Punjab National Bank
0
05 June 2002
Bank Of India
0
31 March 2010
Punjab National Bank
0
29 December 2009
Punjab National Bank
0
04 July 2013
Punjab National Bank Consortium
0
24 September 2004
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
27 March 2010
Idbi Bank Limited
0
27 December 2005
Punjab National Bank
0
24 September 2004
Punjab National Bank
0
05 June 2002
Bank Of India
0
31 March 2010
Punjab National Bank
0
29 December 2009
Punjab National Bank
0
04 July 2013
Punjab National Bank Consortium
0

Documents

Form DPT-3-01102020-signed
List of share holders, debenture holders;-23092020
Optional Attachment-(1)-23092020
Form AOC-4(XBRL)-23092020_signed
Form MGT-7-23092020_signed
Form AOC-4(XBRL)-13012019_signed
Form MGT-7-13012019_signed
Form ADT-1-29122018_signed
Copy of resolution passed by the company-29122018
List of share holders, debenture holders;-29122018
Copy of written consent given by auditor-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-25042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042018
XBRL document in respect Consolidated financial statement-19042018
Form MGT-7-25012018_signed
List of share holders, debenture holders;-19012018
List of share holders, debenture holders;-19012017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012017
Form_AOC4-XBRL_2016_SHREE_SANYEEJI_ISPAT_RKAGARWALLA_20170119170636.pdf-19012017
Form_AOC4-XBRL_2015_SHREE_SANYEEJI_ISPAT_RKAGARWALLA_20170119165406.pdf-19012017
Form MGT-7-19012017_signed
Form ADT-1-050915.OCT
FormSchV-040915 for the FY ending on-310314.OCT
Optional Attachment 1-210115.PDF
Optional Attachment 4-210115.PDF
Instrument of creation or modification of charge-210115.PDF
Certificate of Registration for Modification of Mortgage-210115.PDF
Form CHG-1-210115.OCT
Certificate of Registration for Modification of Mortgage-210115.PDF