Company Information

CIN
Status
Date of Incorporation
11 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
93,561,240
Authorised Capital
100,000,000

Directors

Shantilal Premchand Sanghvi
Shantilal Premchand Sanghvi
Director/Designated Partner
over 18 years ago

Past Directors

Prakash Rahevar Takhatsingh
Prakash Rahevar Takhatsingh
Additional Director
over 17 years ago
Mahesh Shantilal Sanghvi
Mahesh Shantilal Sanghvi
Whole Time Director
over 18 years ago
Vardhichand Premchand Sanghvi
Vardhichand Premchand Sanghvi
Whole Time Director
about 31 years ago
Sanwalchand Premchand Sanghvi
Sanwalchand Premchand Sanghvi
Director
about 31 years ago

Registered Trademarks

Sls Sls Stainless

[Class : 6] Steel Alloys, Steel Buildings Materials, Steel Masta, Steel Pipes, Steel Sheets, Steel Strips, Steel Tubes, Steel Wire, Metal Hardware, Common Metal And Their Alloys, Metal Building Materials, Transpotable Building Metal, Pipes And Tubes Of Metal, Non Electric Cables And Wires Of Common Metal And All Other Goods Made From Steel.

Charges

18 Crore
28 March 2013
Bank Of India
18 Crore
30 June 2010
Idbi Bank Limited
16 Crore
17 May 2010
Idbi Bank Ltd
16 Crore
20 December 2007
State Bank Of India
12 Crore
11 October 2000
Bank Of India
50 Lak
11 October 2001
Bank Of India
93 Lak
25 August 1995
Bank Of India
40 Lak
28 March 2013
Bank Of India
0
17 May 2010
Idbi Bank Ltd
0
30 June 2010
Idbi Bank Limited
0
11 October 2001
Bank Of India
0
25 August 1995
Bank Of India
0
11 October 2000
Bank Of India
0
20 December 2007
State Bank Of India
0
28 March 2013
Bank Of India
0
17 May 2010
Idbi Bank Ltd
0
30 June 2010
Idbi Bank Limited
0
11 October 2001
Bank Of India
0
25 August 1995
Bank Of India
0
11 October 2000
Bank Of India
0
20 December 2007
State Bank Of India
0
28 March 2013
Bank Of India
0
17 May 2010
Idbi Bank Ltd
0
30 June 2010
Idbi Bank Limited
0
11 October 2001
Bank Of India
0
25 August 1995
Bank Of India
0
11 October 2000
Bank Of India
0
20 December 2007
State Bank Of India
0
28 March 2013
Bank Of India
0
17 May 2010
Idbi Bank Ltd
0
30 June 2010
Idbi Bank Limited
0
11 October 2001
Bank Of India
0
25 August 1995
Bank Of India
0
11 October 2000
Bank Of India
0
20 December 2007
State Bank Of India
0

Documents

Form AOC-4(XBRL)-27092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22092017
List of share holders, debenture holders;-27032017
Optional Attachment-(1)-27032017
Form MGT-7-27032017_signed
Form ADT-1-16032017_signed
Optional Attachment-(1)-15032017
Copy of written consent given by auditor-15032017
Copy of the intimation sent by company-15032017
Form MGT-7-290216.OCT
XBRL document in respect of balance sheet 27-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-050415-270315 for the FY ending on-310314-Revised-1.OCT
XBRL document in respect of balance sheet 11-11-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-191114-111114 for the FY ending on-310313.OCT
FormSchV-151014 for the FY ending on-310313.OCT
Letter of the charge holder-130513.PDF
Optional Attachment 1-130513.PDF
Form 17-130513.OCT
Memorandum of satisfaction of Charge-130513.PDF
Optional Attachment 1-060513.PDF
Letter of the charge holder-060513.PDF
Form 17-060513.OCT
Memorandum of satisfaction of Charge-060513.PDF
Certificate of Registration of Mortgage-260413.PDF
Certificate of Registration of Mortgage-260413.PDF
Instrument of creation or modification of charge-260413.PDF
Optional Attachment 1-260413.PDF
Form 8-260413.OCT
Certificate of Registration of Mortgage-260413.PDF
XBRL document in respect of balance sheet 11-01-2013 for the financial year ending on 31-03-2012.pdf.PDF