Company Information

CIN
Status
Date of Incorporation
24 March 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
79,244,400
Authorised Capital
100,000,000

Directors

Nitesh Kumar Shyamkishore Gupta
Nitesh Kumar Shyamkishore Gupta
Director/Designated Partner
over 2 years ago
Prasunjit Sengupta
Prasunjit Sengupta
Director/Designated Partner
almost 20 years ago
Ajay Agarwal Kumar
Ajay Agarwal Kumar
Director
over 30 years ago

Past Directors

Ashok Kumar Singh
Ashok Kumar Singh
Director
about 13 years ago
Ambuj Agarwal
Ambuj Agarwal
Additional Director
over 13 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Managing Director
over 30 years ago

Registered Trademarks

Skg Skg Refractories

[Class : 19] Refractories Fire Clay, Alumina Bricks, Castables And Mortars Basic Bricks, Masses And Mortars.

Charges

32 Crore
17 January 1998
State Bank Of India
2 Crore
05 March 1997
State Bank Of India
2 Crore
15 February 1997
State Bank Of India
16 Crore
13 February 1997
State Bank Of India
2 Crore
17 January 1997
State Bamk Of India
15 Crore
17 January 1997
State Bank Of India
2 Crore
15 May 2007
Icici Bank Limited
11 Lak
05 June 1996
Sicom Limited
2 Crore
05 June 1996
Sicom Limited
2 Crore
15 July 1997
Industrial Development Bank Of India
1 Crore
15 July 1997
Industrial Development Bank Of India
1 Crore
23 January 1996
Industrial Development Bank Of India
4 Crore
03 December 2019
Axis Bank Limited
32 Crore
15 February 1997
State Bank Of India
0
05 March 1997
State Bank Of India
0
13 February 1997
State Bank Of India
0
17 January 1997
State Bank Of India
0
15 May 2007
Icici Bank Limited
0
17 January 1997
State Bamk Of India
0
15 July 1997
Industrial Development Bank Of India
0
17 January 1998
State Bank Of India
0
05 June 1996
Sicom Limited
0
15 July 1997
Industrial Development Bank Of India
0
05 June 1996
Sicom Limited
0
23 January 1996
Industrial Development Bank Of India
0
03 December 2019
Axis Bank Limited
0
15 February 1997
State Bank Of India
0
05 March 1997
State Bank Of India
0
13 February 1997
State Bank Of India
0
17 January 1997
State Bank Of India
0
15 May 2007
Icici Bank Limited
0
17 January 1997
State Bamk Of India
0
15 July 1997
Industrial Development Bank Of India
0
17 January 1998
State Bank Of India
0
05 June 1996
Sicom Limited
0
15 July 1997
Industrial Development Bank Of India
0
05 June 1996
Sicom Limited
0
23 January 1996
Industrial Development Bank Of India
0
03 December 2019
Axis Bank Limited
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210727
Form CHG-1-31122020
Optional Attachment-(2)-31122020
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(1)-31122020
Form CHG-4-09122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201209
Form CHG-4-06122020_signed
Form CHG-4-05122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201205
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-4-03122020
Form DIR-12-29062020_signed
Evidence of cessation;-29062020
Instrument(s) of creation or modification of charge;-11032020
Optional Attachment-(1)-11032020
Form CHG-1-11032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200311
Form MGT-14-08012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012020
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-14122019
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-21102019_signed
Optional Attachment-(3)-21102019
Optional Attachment-(1)-21102019