Company Information

CIN
Status
Date of Incorporation
25 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
66,477,500
Authorised Capital
80,000,000

Directors

Arvind Sharma
Arvind Sharma
Director/Designated Partner
over 15 years ago
Madan Lal Sharma
Madan Lal Sharma
Director/Designated Partner
over 15 years ago

Registered Trademarks

Saplxxxjksona550 Shrishti Alloys

[Class : 6] Girders; Channels; Angles; Iron & Steel Strips; Steel Bar (Sariya); Iron And Steel Wire (Non Electric).

Sapl Shrishti Alloys

[Class : 35] Advertising, Business Administration And Business Management Activities, Wholesale And Retail Outlets And Shops Including Services Relating To Distribution, Trading And Marketing Of Tor Steel, Angles, Channels, Round, Flat (Made Of Mild Steel And Iron) In Class 35.

Sapl Shrishti Alloys

[Class : 6] Tor Steel, Angles, Channels, Round, Flat (Made Of Mild Steel And Iron) In Class 06.

Charges

45 Crore
10 December 2018
Kotak Mahindra Bank Limited
10 Crore
04 May 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
10 Crore
20 November 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
14 Crore
08 February 2021
Au Small Finance Bank Limited
13 Crore
24 February 2022
Axis Bank Limited
4 Crore
30 December 2021
Axis Bank Limited
18 Crore
30 December 2021
Axis Bank Limited
0
24 February 2022
Axis Bank Limited
0
08 February 2021
Others
0
10 December 2018
Others
0
20 November 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0
04 May 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0
30 December 2021
Axis Bank Limited
0
24 February 2022
Axis Bank Limited
0
08 February 2021
Others
0
10 December 2018
Others
0
20 November 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0
04 May 2012
Rajasthan State Industrial Development And Investment Corporation Ltd
0

Documents

Form DPT-3-03032021-signed
Form DPT-3-22102020-signed
Auditor?s certificate-25092020
Form DIR-12-22052020_signed
Evidence of cessation;-21052020
Form ADT-1-24022020_signed
Copy of written consent given by auditor-18022020
Copy of the intimation sent by company-18022020
Copy of resolution passed by the company-18022020
Form AOC-4(XBRL)-24112019_signed
Form MGT-7-24112019_signed
Copy of MGT-8-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
List of share holders, debenture holders;-18112019
Form DPT-3-02072019
Auditor?s certificate-02072019
Form DIR-12-01062019_signed
Optional Attachment-(1)-31052019
Form CHG-1-06022019_signed
Instrument(s) of creation or modification of charge;-06022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190206
Form CHG-4-10012019_signed
Form CHG-1-08012019_signed
Instrument(s) of creation or modification of charge;-08012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190108
Form MGT-7-30122018_signed
Form AOC-4(XBRL)-30122018_signed
Letter of the charge holder stating that the amount has been satisfied-28122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181228
List of share holders, debenture holders;-26122018