Company Information

CIN
Status
Date of Incorporation
01 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,718,000
Authorised Capital
70,000,000

Directors

Naresh Kumar Maondia
Naresh Kumar Maondia
Director/Designated Partner
about 2 years ago
Shankar Lal Agrawal
Shankar Lal Agrawal
Director/Designated Partner
over 2 years ago
Sanjay Kumar Dalmia
Sanjay Kumar Dalmia
Director/Designated Partner
over 2 years ago
Santosh Kumar Kedia
Santosh Kumar Kedia
Director/Designated Partner
almost 3 years ago
Ajay Kumar Dalmia
Ajay Kumar Dalmia
Director/Designated Partner
over 3 years ago

Past Directors

Purusottam Das Dalmia
Purusottam Das Dalmia
Director
almost 9 years ago

Registered Trademarks

Hello Tmt Shristi Ispat Alloys

[Class : 35] Advertising And Marketing, Import & Export, Retail Chain Outlet, Retail And Wholesale, Online Retail & Wholesale Of Tmt Bars

Bengal Super Shristi Ispat Alloys

[Class : 35] Advertising And Marketing, Import & Export, Retail Chain Outlet, Retail And Wholesale, Online Retail & Wholesale Of Tmt Bars And Rods, Building Structural Material (Metal And Non Metal), Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal...

Bengal Super Shristi Ispat Alloys

[Class : 35] Advertising And Marketing, Import & Export, Retail Chain Outlet, Retail And Wholesale, Online Retail & Wholesale Of Tmt Bars And Rods, Building Structural Material (Metal And Non Metal), Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal...
View +3 more Brands for Shristi Ispat & Alloys Limited.

Charges

18 Crore
09 July 2018
Hdfc Bank Limited
9 Crore
05 April 2007
Central Bank Of India
8 Crore
29 June 2006
Icici Bank Ltd.
10 Lak
13 March 2007
West Bengal Financial Corporation
12 Crore
09 July 2018
Hdfc Bank Limited
0
05 April 2007
Others
0
13 March 2007
West Bengal Financial Corporation
0
29 June 2006
Icici Bank Ltd.
0
09 July 2018
Hdfc Bank Limited
0
05 April 2007
Others
0
13 March 2007
West Bengal Financial Corporation
0
29 June 2006
Icici Bank Ltd.
0
09 July 2018
Hdfc Bank Limited
0
05 April 2007
Others
0
13 March 2007
West Bengal Financial Corporation
0
29 June 2006
Icici Bank Ltd.
0

Documents

Form PAS-6-19102020_signed
Form PAS-6-04092020_signed
Form GNL-2-18122019-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Optional Attachment-(1)-11122019
Copy of MGT-8-11122019
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
Form CHG-1-13112019_signed
Instrument(s) of creation or modification of charge;-13112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191113
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form MGT-7-19112018_signed
List of share holders, debenture holders;-16112018
Copy of MGT-8-16112018
Optional Attachment-(1)-16112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112018
Form AOC-4(XBRL)-15112018_signed
Form CHG-1-17072018_signed
Instrument(s) of creation or modification of charge;-17072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180717
Copy of MGT-8-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112017
Form AOC-4(XBRL)-15112017_signed