Company Information

CIN
Status
Date of Incorporation
19 May 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000,000
Authorised Capital
5,500,000,000

Directors

Nikhil Joshi
Nikhil Joshi
Director/Designated Partner
almost 2 years ago
Gopa Ahluwalia
Gopa Ahluwalia
Director/Designated Partner
over 2 years ago
Kamaljeet Singh Ahluwalia
Kamaljeet Singh Ahluwalia
Director
almost 7 years ago
Prashant Kumar Ahluwalia
Prashant Kumar Ahluwalia
Director/Designated Partner
about 7 years ago
Anuj Malhan
Anuj Malhan
Additional Director
about 8 years ago
Jitender Kumar Lalwani
Jitender Kumar Lalwani
Director
over 21 years ago
Kamal Lalwani
Kamal Lalwani
Managing Director
over 21 years ago
Shashi Kant Chaurasia
Shashi Kant Chaurasia
Director
over 21 years ago

Past Directors

Arpit Kumar Chaurasia
Arpit Kumar Chaurasia
Director
about 17 years ago
Kul Bhushan Trehan
Kul Bhushan Trehan
Director
about 20 years ago
Ramdilas Rai
Ramdilas Rai
Director
about 20 years ago

Registered Trademarks

Device Sj With Jagannath Tmt Viraj Steel Energy Pvt

[Class : 6] Bars Of Metal,Bar Steel,Stell In Sheet,Rod,Bar And Billet Form, Reinforcing Bars Of Metal,Cold Finished Steel Bars,Hot Rolled Steel Bars,Bright Steel Bars,Steel Angles For Use In Building Construction,Steel Wire,Metal Flanges,Nut,Bolts & Fasteners Of Metal

Charges

0
05 December 2006
Syndicate Bank
49 Crore
27 November 2009
Union Bank Of India
123 Crore
30 July 2008
Union Bank Of India
6 Lak
25 July 2009
Union Bank Of India
15 Crore
22 May 2009
Union Bank Of India
9 Lak
20 September 2005
Union Bank Of India
170 Crore
23 August 2023
Others
0
05 December 2006
Syndicate Bank
0
22 May 2009
Union Bank Of India
0
25 July 2009
Union Bank Of India
0
20 September 2005
Union Bank Of India
0
27 November 2009
Union Bank Of India
0
30 July 2008
Union Bank Of India
0
23 August 2023
Others
0
05 December 2006
Syndicate Bank
0
22 May 2009
Union Bank Of India
0
25 July 2009
Union Bank Of India
0
20 September 2005
Union Bank Of India
0
27 November 2009
Union Bank Of India
0
30 July 2008
Union Bank Of India
0
23 August 2023
Others
0
05 December 2006
Syndicate Bank
0
22 May 2009
Union Bank Of India
0
25 July 2009
Union Bank Of India
0
20 September 2005
Union Bank Of India
0
27 November 2009
Union Bank Of India
0
30 July 2008
Union Bank Of India
0

Documents

Form DPT-3-20012021-signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Interest in other entities;-20022019
Form DIR-12-20022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022019
Optional Attachment-(1)-20022019
Form DIR-12-14012019_signed
Form DIR-12-12012019_signed
Form MGT-7-12012019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Evidence of cessation;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Declaration by first director-27122018
Form DIR-12-27122018_signed
Form AOC-4(XBRL)-27122018_signed
Form CHG-4-02102018_signed
Form ADT-1-26092018_signed
Copy of written consent given by auditor-25092018
Copy of the intimation sent by company-25092018
Copy of resolution passed by the company-25092018
Form DIR-12-24092018_signed
Optional Attachment-(3)-20092018
Interest in other entities;-20092018
Optional Attachment-(2)-20092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092018