Company Information

CIN
Status
Date of Incorporation
28 July 2003
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
13,600,000
Authorised Capital
22,500,000

Directors

Aradhana Aggarwal
Aradhana Aggarwal
Director/Designated Partner
about 2 years ago
Naresh Kumar Gupta
Naresh Kumar Gupta
Director/Designated Partner
over 2 years ago
Ramesh Chand Gupta
Ramesh Chand Gupta
Director
about 16 years ago
Rajeev Aggarwal
Rajeev Aggarwal
Director
about 16 years ago
Shri Ram Goyal
Shri Ram Goyal
Additional Director
almost 18 years ago
Bishan Goyal
Bishan Goyal
Additional Director
almost 18 years ago
Harsh Chander Kansal
Harsh Chander Kansal
Additional Director
almost 18 years ago
Gagan Goyal
Gagan Goyal
Additional Director
almost 18 years ago

Past Directors

Satish Aggarwal
Satish Aggarwal
Whole Time Director
over 10 years ago
Jiwan Parkash
Jiwan Parkash
Additional Director
about 17 years ago
Sukhmal Kumar Jain
Sukhmal Kumar Jain
Director
over 20 years ago
Nitin Kumar Jain
Nitin Kumar Jain
Director
over 22 years ago

Registered Trademarks

Siddhi Shree Siddi Vinayak Tor

[Class : 6] Ctd Bars, Tmt Bars, Angles, Channels, Square, J Oist, Flat & Round Of M.S. & S.S. & Alloy Steel Included In Class 6.

Charges

0
04 January 2010
State Bank Of India
9 Crore
27 November 2008
Punjab & Sind Bank
9 Crore
17 April 2007
Small Industries Development Bank Of India
50 Lak
27 June 2006
Canara Bank
4 Crore
17 April 2007
Small Industries Development Bank Of India
0
27 November 2008
Punjab & Sind Bank
0
04 January 2010
State Bank Of India
0
27 June 2006
Canara Bank
0
17 April 2007
Small Industries Development Bank Of India
0
27 November 2008
Punjab & Sind Bank
0
04 January 2010
State Bank Of India
0
27 June 2006
Canara Bank
0
17 April 2007
Small Industries Development Bank Of India
0
27 November 2008
Punjab & Sind Bank
0
04 January 2010
State Bank Of India
0
27 June 2006
Canara Bank
0

Documents

Optional Attachment-(1)-13072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13072020
List of share holders, debenture holders;-13072020
Form AOC-4(XBRL)-13072020_signed
Form MGT-7-13072020_signed
Form DPT-3-05112019-signed
Form DPT-3-18102019-signed
Copy of written consent given by auditor-12102019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-15072019
Optional Attachment-(1)-30062019
Form ADT-1-22052019_signed
Copy of the intimation sent by company-22052019
Copy of resolution passed by the company-22052019
Copy of written consent given by auditor-22052019
List of share holders, debenture holders;-18122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Form DIR-12-22052018_signed
Evidence of cessation;-22052018
Notice of resignation;-22052018
Optional Attachment-(4)-21052018
Optional Attachment-(1)-21052018
Optional Attachment-(2)-21052018
Optional Attachment-(3)-21052018