Company Information

CIN
Status
Date of Incorporation
03 March 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 August 2023
Paid Up Capital
14,935,690
Authorised Capital
106,250,000

Directors

Mansi Agarwal
Mansi Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Sanjeev Agarwal
Sanjeev Agarwal
Whole Time Director
over 17 years ago
Chandra Moule Pande
Chandra Moule Pande
Director
almost 18 years ago
Seema Agarwal
Seema Agarwal
Director
almost 23 years ago

Registered Trademarks

Sangam Ticso Mb 160x80 Sisco Industries

[Class : 6] Steel Beams; Channels; Angles; Casting; Bars And Sariya

Sangam Saamaj 160x80 Sisco Industries

[Class : 6] Steel Beams; Channels; Angles; Casting; Bars And Sariya

Charges

17 Crore
04 August 2018
Karnataka Bank Ltd.
13 Crore
04 August 2018
Karnataka Bank Ltd.
4 Crore
23 July 2008
State Bank O0f India
3 Lak
23 July 2008
State Bank O0f India
3 Lak
26 December 2008
State Bank Of India
8 Lak
11 March 2008
State Bank Of India
13 Crore
12 April 2013
State Bank Of India
12 Lak
06 July 2021
Karnataka Bank Ltd.
24 Lak
04 August 2018
Karnataka Bank Ltd.
0
06 April 2022
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
06 July 2021
Karnataka Bank Ltd.
0
04 August 2018
Karnataka Bank Ltd.
0
11 March 2008
State Bank Of India
0
26 December 2008
State Bank Of India
0
12 April 2013
State Bank Of India
0
23 July 2008
State Bank O0f India
0
23 July 2008
State Bank O0f India
0
04 August 2018
Karnataka Bank Ltd.
0
06 April 2022
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
06 July 2021
Karnataka Bank Ltd.
0
04 August 2018
Karnataka Bank Ltd.
0
11 March 2008
State Bank Of India
0
26 December 2008
State Bank Of India
0
12 April 2013
State Bank Of India
0
23 July 2008
State Bank O0f India
0
23 July 2008
State Bank O0f India
0
04 August 2018
Karnataka Bank Ltd.
0
06 April 2022
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
06 July 2021
Karnataka Bank Ltd.
0
04 August 2018
Karnataka Bank Ltd.
0
11 March 2008
State Bank Of India
0
26 December 2008
State Bank Of India
0
12 April 2013
State Bank Of India
0
23 July 2008
State Bank O0f India
0
23 July 2008
State Bank O0f India
0

Documents

Form DPT-3-01102020-signed
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122019
Optional Attachment-(1)-18122019
Form MGT-14-11122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Form AOC - 4 CFS-28112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of MGT-8-24102019
Statement of Subsidiaries as per section 129 - Form AOC-1-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-02072019-signed
Form ADT-1-18042019_signed
Optional Attachment-(1)-18042019
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Supplementary or Test audit report under section 143-20112018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112018
Form AOC - 4 CFS-20112018_signed
Letter of the charge holder stating that the amount has been satisfied-17112018
Form CHG-4-17112018_signed