Company Information

CIN
Status
Date of Incorporation
13 August 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 September 2013
Paid Up Capital
136,960,000
Authorised Capital
150,000,000

Directors

Som Nath Ghosh
Som Nath Ghosh
Director
about 16 years ago
Dhiraj Kumar Thard
Dhiraj Kumar Thard
Managing Director
over 21 years ago

Past Directors

Sushma Thard
Sushma Thard
Director
about 16 years ago

Registered Trademarks

Vishwarupa Vishwarupa Steel

[Class : 6] Common Metals And Their Alloys, Metal Building Materials, Transportable Buildings Of Metal, Materials Of Metal For Railway Tracks, Non Electric Cables And Wires Of Common Metal, Ironmongery, Small Items Of Metal Hardware, Pipes And Tubes Of Metal, Safes, Goods Of Common Metal Not Included In Other Classes, Ores.

Charges

99 Crore
25 February 2011
State Bank Of India
36 Crore
06 December 2010
State Bank Of India
6 Crore
21 August 2010
State Bank Of India
7 Crore
04 February 2009
State Bank Of India
50 Crore
22 November 2004
Andhra Bank
16 Crore
21 August 2010
State Bank Of India
0
04 February 2009
State Bank Of India
0
25 February 2011
State Bank Of India
0
22 November 2004
Andhra Bank
0
06 December 2010
State Bank Of India
0
21 August 2010
State Bank Of India
0
04 February 2009
State Bank Of India
0
25 February 2011
State Bank Of India
0
22 November 2004
Andhra Bank
0
06 December 2010
State Bank Of India
0
21 August 2010
State Bank Of India
0
04 February 2009
State Bank Of India
0
25 February 2011
State Bank Of India
0
22 November 2004
Andhra Bank
0
06 December 2010
State Bank Of India
0

Documents

XBRL document in respect of balance sheet 28-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23B for period 010413 to 310314-051013.OCT
FormSchV-251113 for the FY ending on-310313.OCT
Form 23AC XBRL-301013-281013 for the FY ending on-310313.OCT
FormSchV-170413 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 31-03-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-010413-310313 for the FY ending on-310312.OCT
Form 32-150313.OCT
Evidence of cessation-100313.PDF
Optional Attachment 2-040313.PDF
Optional Attachment 1-040313.PDF
Form 2-190912.OCT
List of allottees-140912.PDF
Form 5-300812.PDF
MoA - Memorandum of Association-300812.PDF
Optional Attachment 1-300812.PDF
Form 23B for period 010411 to 310312-031011.OCT
Form 8-200212.OCT
Certificate of Registration for Modification of Mortgage-180212.PDF
Instrument of creation or modification of charge-180212.PDF
Certificate of Registration for Modification of Mortgage-180212.PDF
Certificate of Registration for Modification of Mortgage-180212.PDF
XBRL document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Form 21-160112.PDF
Copy of the Court-Company Law Board Order-160112.PDF
FormSchV-291111 for the FY ending on-310311.OCT
Form 23AC XBRL-241111-231111 for the FY ending on-310311.OCT
Form66-311011 for the FY ending on-310311.OCT
Certificate of Registration for Modification of Mortgage-080911.PDF
Form 67 -Addendum--190911 in respect of Form 8-060911.PDF