Company Information

CIN
Status
Date of Incorporation
03 June 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,350,000
Authorised Capital
30,000,000

Directors

Gaurav Jindal
Gaurav Jindal
Director/Designated Partner
over 2 years ago
Nidhi Jindal
Nidhi Jindal
Director/Designated Partner
over 2 years ago
Saroj Jindal
Saroj Jindal
Director/Designated Partner
about 15 years ago

Past Directors

Pardip Kant Garkhail
Pardip Kant Garkhail
Additional Director
about 16 years ago
Om Parkash Jindal
Om Parkash Jindal
Managing Director
over 16 years ago
Vijay Kumar Goyal
Vijay Kumar Goyal
Additional Director
over 16 years ago
Mohan Lal Jindal
Mohan Lal Jindal
Director
over 27 years ago

Registered Trademarks

Stelco Stelco

[Class : 8] Hand Saw Blades, Bend Saw Blades, Web Saw Blades And Hand Tools Included In Class 8.

Stelco Stelco

[Class : 7] Saws And Saw Blades Included In Class 7.

Stelco Stelco

[Class : 6] Goods Of Common Metal Including Cold Rolled Hardened Tempered Strip Included In Class 6.
View +2 more Brands for Stelco Limited.

Charges

0
29 November 2017
Hdfc Bank Limited
13 Crore
13 August 1998
Punjab National Bank
15 Crore
21 February 2003
Punjab National Bank
5 Crore
30 September 2013
Punjab National Bank
1 Crore
28 June 2007
Hdfc Bank Limited
3 Crore
10 April 1996
Punjab National Bank
10 Lak
05 April 2001
Punjab National Bank
72 Lak
13 August 1998
Others
0
30 September 2013
Punjab National Bank
0
29 November 2017
Hdfc Bank Limited
0
28 June 2007
Hdfc Bank Limited
0
05 April 2001
Punjab National Bank
0
10 April 1996
Punjab National Bank
0
21 February 2003
Punjab National Bank
0
13 August 1998
Others
0
30 September 2013
Punjab National Bank
0
29 November 2017
Hdfc Bank Limited
0
28 June 2007
Hdfc Bank Limited
0
05 April 2001
Punjab National Bank
0
10 April 1996
Punjab National Bank
0
21 February 2003
Punjab National Bank
0

Documents

List of share holders, debenture holders;-30102020
Copy of MGT-8-30102020
Form MGT-7-30102020_signed
Form MSME FORM I-27102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Form AOC-4(XBRL)-27102020_signed
Form PAS-6-17102020_signed
Form MGT-14-13102020_signed
Form MR-1-13102020_signed
Optional Attachment-(1)-13102020
Copy of shareholders resolution-13102020
Copy of board resolution-13102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -13102020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-13102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Form DIR-12-13102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092020
Form DIR-12-23092020_signed
Form DIR-12-18092020_signed
Optional Attachment-(1)-17092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092020
Interest in other entities;-17092020
Declaration by first director-17092020
Form MGT-14-07072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Form DPT-3-12062020-signed
Form MSME FORM I-10062020_signed
Form MGT-14-20112019_signed
Form MGT-7-20112019_signed