Company Information

CIN
Status
Date of Incorporation
07 November 1989
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,424,000
Authorised Capital
7,500,000

Directors

Puran Mal Agrawal
Puran Mal Agrawal
Director/Designated Partner
over 2 years ago
Piyush Agarwal
Piyush Agarwal
Director/Designated Partner
over 2 years ago
Ghanshyam Tiwari
Ghanshyam Tiwari
Director/Designated Partner
over 7 years ago
Avinash Agarwal
Avinash Agarwal
Director/Designated Partner
about 17 years ago

Past Directors

Manish Agarwal
Manish Agarwal
Director
almost 14 years ago
Yogesh Agarwal
Yogesh Agarwal
Director
over 18 years ago

Registered Trademarks

Slm Slm Metal P

[Class : 1] Powder Of Copper, Iron, Bronze And Copper Oxide Included In Class 1.

Charges

24 Crore
05 January 2019
Axis Bank Limited
19 Crore
17 September 2014
Icici Bank Limited
7 Lak
26 July 2011
Axis Bank Limited
4 Crore
14 July 2010
Small Industries Development Bank Of India
12 Lak
05 October 2013
Axis Bank Ltd.
2 Crore
11 December 1992
State Bank Of India
9 Lak
11 December 1992
State Bank Of India
9 Lak
24 October 2005
State Bank Of India
2 Crore
17 September 2014
Icici Bank Limited
0
05 January 2019
Others
0
26 July 2011
Others
0
24 October 2005
State Bank Of India
0
11 December 1992
State Bank Of India
0
11 December 1992
State Bank Of India
0
14 July 2010
Small Industries Development Bank Of India
0
05 October 2013
Axis Bank Ltd.
0
17 September 2014
Icici Bank Limited
0
05 January 2019
Others
0
26 July 2011
Others
0
24 October 2005
State Bank Of India
0
11 December 1992
State Bank Of India
0
11 December 1992
State Bank Of India
0
14 July 2010
Small Industries Development Bank Of India
0
05 October 2013
Axis Bank Ltd.
0

Documents

Form DPT-3-30092020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Form DPT-3-05072019-signed
Form ADT-1-20052019_signed
Copy of written consent given by auditor-20052019
Copy of the intimation sent by company-20052019
Copy of resolution passed by the company-20052019
Optional Attachment-(1)-20052019
Form CHG-1-05042019_signed
Optional Attachment-(1)-05042019
Instrument(s) of creation or modification of charge;-05042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190405
Form MGT-14-28122018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122018
Altered memorandum of association-28122018
Optional Attachment-(1)-28122018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181228
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122018
Optional Attachment-(1)-18122018
Altered memorandum of association-18122018
Instrument(s) of creation or modification of charge;-15122018