Company Information

CIN
Status
Date of Incorporation
02 April 1986
State / ROC
Gwalior /
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
4,800
Authorised Capital
600,000,000

Directors

Mahesh Sharma
Mahesh Sharma
Additional Director
about 8 years ago
Shreyans Gupta
Shreyans Gupta
Wholetime Director
over 12 years ago
Nainesh Sanghvi
Nainesh Sanghvi
Managing Director
over 39 years ago

Charges

309 Crore
31 December 2017
Siddhartha -prime Development Private Limited
13 Crore
30 December 2017
Stl Extrusion Private Limited
5 Crore
30 December 2017
Shreepati Steel Tubes Private Limited
7 Crore
30 December 2017
Stl Exports Limited
22 Crore
14 March 2002
Industrial Development Bank Of India Ltd.
19 Crore
14 March 2002
Industrial Development Bank Of India Ltd.
13 Crore
20 April 1999
The Cosmos Co-op Bank Limited
3 Crore
20 February 1999
Assets Care & Reconstruction Enterprise Limited
79 Crore
20 February 1999
Dena Bank
1 Crore
27 November 1998
Industrial Development Bank Of India Ltd.(idbi)
15 Crore
17 December 1997
Dena Bank
5 Crore
02 September 1997
Dena Bank
4 Crore
01 September 1997
Industrial Development Bank Of India Ltd.(idbi)
15 Crore
11 September 1995
Industrial Development Bank Of India Ltd.
50 Crore
28 October 1994
State Bank Of India
57 Crore
16 October 1995
Life Insurance Corporation Of India
7 Crore
19 March 1998
The Jammu & Kashmir Bank Ltd.
5 Crore
23 March 1999
The Jammu & Kashmir Bank Ltd.
6 Crore
16 April 1999
Icici Limited
1 Crore
26 September 1995
Scici Limited
2 Crore
10 March 2004
The Cosmos Cooperative Bank Limited
1 Crore
03 June 1999
The Cosmos Co-operative Bank Limited
2 Crore
03 June 1999
The Cosmos Co-operative Bank Limited
2 Crore
16 October 1996
Industrial Development Bank Of India
5 Crore

Documents

Form INC-28-14082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24072020
Copy of court order or NCLT or CLB or order by any other competent authority.-06072020
Form AOC-4(XBRL)-11012019_signed
Optional Attachment-(3)-08012019
Optional Attachment-(2)-08012019
Optional Attachment-(1)-08012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Form AOC-4(XBRL)-02072018-signed
Supplementary or test audit report under section 143-25062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062018
Optional Attachment-(1)-25062018
Form ADT-1-15052018_signed
Copy of resolution passed by the company-08052018
Copy of the intimation sent by company-08052018
Copy of written consent given by auditor-08052018
FORM DIR-12
Instrument(s) of creation or modification of charge;-28022018
Form CHG-1-28022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180228
Instrument(s) of creation or modification of charge;-24022018
Optional Attachment-(1)-24022018
Form ADT-3-23022018-signed
Resignation letter-15022018
Form DIR-12-16112017_signed
Optional Attachment-(1)-10112017
Declaration by first director-10112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112017
Notice of resignation;-10112017
Evidence of cessation;-10112017