Sanjay Garg, . Designation Director at STEEL STRIPS WHEELS LTD.
Sukhbir Singh Grewal, . Designation Director at STEEL STRIPS WHEELS LTD.
Manohar Lal Jain, . Designation Director at STEEL STRIPS WHEELS LTD.
Rajinder Kumar Garg, . Designation Director at STEEL STRIPS WHEELS LTD.
Dheeraj . Garg, . Designation Director at STEEL STRIPS WHEELS LTD.
Surinder Singh Virdi, . Designation Director at STEEL STRIPS WHEELS LTD.
Madan Mohan Chopra, . Designation Director at STEEL STRIPS WHEELS LTD.
Shashi Bhushan Gupta, . Designation Director at STEEL STRIPS WHEELS LTD.
Surinder Kumar Bansal, . Designation Director at STEEL STRIPS WHEELS LTD.
Jaspreet Takhar, . Designation Director at STEEL STRIPS WHEELS LTD.
Virander Kumar Arya, . Designation Director at STEEL STRIPS WHEELS LTD.
Sudhanshu Shekhar Jha, . Designation Director at STEEL STRIPS WHEELS LTD.
Chanakya Chaudhary, . Designation Director at STEEL STRIPS WHEELS LTD.
Ajit Singh Chatha, . Designation Director at STEEL STRIPS WHEELS LTD.
Andra Veetil Unnikrishnan, . Designation Director at STEEL STRIPS WHEELS LTD.
Shaman Jindal, . Designation Director at STEEL STRIPS WHEELS LTD.
Siddharth Bansal, . Designation Director at STEEL STRIPS WHEELS LTD.
Sanjay Surajprakash Sahni, . Designation Director at STEEL STRIPS WHEELS LTD.
Deva Bharathi Reddy, . Designation Director at STEEL STRIPS WHEELS LTD.
Shaman Jindal, . Designation Director at STEEL STRIPS WHEELS LTD.
Naveen Sorot, . Designation Director at STEEL STRIPS WHEELS LTD.
Located at Vill. Somalheri/Lehli, P.O. Dappar, Teh. Derabassi, Distt. Mohali., NA, Punjab. .

Searching for a company ?

Find all the information about a company you are looking for!

STEEL STRIPS WHEELS LTD

About Steel Strips Wheels Ltd
Steel Strips Wheels Ltd was registered at Registrar of Companies ROC Chandigarh on 28 February, 1985 and is categorised as Company limited by shares and an Non-government company.
Steel Strips Wheels Ltd's Corporate Identification Number (CIN) is L27107PB1985PLC006159 and Registeration Number is 006159.

Steel Strips Wheels Ltd registered address on file is Vill. Somalheri/Lehli, P.O. Dappar, Teh. Derabassi, Distt. Mohali., NA - , Punjab, .

Steel Strips Wheels Ltd currently have 21 Active Directors / Partners: Sanjay Garg, Sukhbir Singh Grewal, Manohar Lal Jain, Rajinder Kumar Garg, Dheeraj . Garg, Surinder Singh Virdi, Madan Mohan Chopra, Shashi Bhushan Gupta, Surinder Kumar Bansal, Jaspreet Takhar, Virander Kumar Arya, Sudhanshu Shekhar Jha, Chanakya Chaudhary, Ajit Singh Chatha, Andra Veetil Unnikrishnan, Shaman Jindal, Siddharth Bansal, Sanjay Surajprakash Sahni, Deva Bharathi Reddy, Shaman Jindal, Naveen Sorot, and there are no other Active Directors / Partners in the company except these 21 officials.

Steel Strips Wheels Ltd is involved in Activity and currently company is in Active Status.

Company Name STEEL STRIPS WHEELS LTD
CIN L27107PB1985PLC006159
Registration Date 28 February, 1985
Registeration No. 006159
RoC ROC Chandigarh
State Punjab
Registered Address Vill. Somalheri/Lehli, P.O. Dappar, Teh. Derabassi, Distt. Mohali., NA, Punjab
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 364000000 INR
PaidUp Capital Rs 156513200 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 250000000 INR 17 June, 2015 - Open
Rs 865000000 INR 02 November, 2006 28 October, 2013 Open
Rs 587500000 INR 06 November, 2013 18 June, 2014 Open
Immovable property or any interest therein Rs 30000000 INR 24 May, 2006 24 May, 2006 Closed
Rs 4680000 INR 26 September, 1991 - Closed
Immovable property or any interest therein Rs 40000000 INR 23 March, 2004 26 April, 2004 Closed
Rs 496090000 INR 12 September, 2009 29 March, 2010 Open
Immovable property or any interest therein Rs 49800000 INR 03 July, 2002 02 May, 2003 Closed
Rs 425000000 INR 01 January, 2011 06 February, 2012 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 330000000 INR 23 March, 2005 28 June, 2005 Closed
Rs 250000000 INR 19 August, 2006 17 September, 2007 Closed
Rs 20000000 INR 22 December, 2007 04 March, 2011 Open
Rs 100000000 INR 18 June, 2008 - Closed
Book debts
Movable property (not being pledge)
Rs 105000000 INR 29 November, 2007 - Closed
Rs 100000000 INR 23 January, 2009 28 July, 2010 Closed
Floating charge
Movable property (not being pledge)
Current Assets.
Rs 1260000000 INR 27 October, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 160000000 INR 26 October, 2006 - Open
Rs 200000000 INR 24 September, 2008 08 November, 2008 Closed
Rs 200000000 INR 04 April, 2007 19 November, 2008 Closed
Rs 150000000 INR 27 July, 2011 21 November, 2013 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 200000000 INR 29 December, 2005 29 December, 2005 Closed
Book debts Rs 250000000 INR 17 July, 2010 - Closed
Movable property (not being pledge) Rs 350000000 INR 23 October, 2015 - Open
Book debts Rs 25000000 INR 30 July, 2007 - Closed
Rs 150000000 INR 05 March, 2010 - Closed
Rs 120000000 INR 15 February, 1990 10 January, 2005 Closed
Book debts
Movable property (not being pledge)
1ST P/P CH ON C/ASS &
2ND P/P CH ON MOV. F/ASS
Rs 350000000 INR 01 June, 2016 - Open
Rs 1105000000 INR 17 May, 2010 08 December, 2012 Open
Book debts Rs 170000000 INR 01 September, 2010 - Closed
Rs 210000000 INR 09 June, 1999 - Closed
Rs 76500000 INR 20 February, 2007 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 122500000 INR 15 February, 1990 10 January, 2005 Closed
Movable property (not being pledge) Rs 250000000 INR 16 October, 2008 - Closed
Rs 90000000 INR 05 March, 2011 25 May, 2012 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 242500000 INR 15 February, 1990 28 September, 2004 Closed
Book debts
Movable property (not being pledge)
Rs 250000000 INR 28 April, 2011 - Closed
Movable property (not being pledge) Rs 150000000 INR 23 January, 2012 - Closed
Immovable property or any interest therein Rs 85000000 INR 23 March, 2006 - Closed
Rs 1000000000 INR 28 April, 2011 14 August, 2012 Open
Rs 1332500000 INR 17 November, 2005 19 July, 2010 Closed
Rs 90000000 INR 08 May, 2010 21 May, 2010 Closed
Rs 270000000 INR 22 December, 2006 13 January, 2010 Closed
Rs 50000000 INR 30 May, 2008 19 July, 2010 Closed
Immovable property or any interest therein Rs 100000000 INR 29 December, 2004 18 March, 2005 Closed
Rs 250000000 INR 18 December, 2012 21 November, 2013 Closed
Rs 200000000 INR 29 April, 2008 19 July, 2010 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 11 December, 2009 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 365000000 INR 26 July, 2005 19 December, 2005 Open
Book debts
Floating charge
Movable property (not being pledge)
Movable Assets including Current Assets
Rs 1100000000 INR 14 July, 2016 - Open
Rs 760000000 INR 21 July, 2008 14 May, 2012 Open
Book debts
Floating charge
Rs 250000000 INR 27 October, 2010 - Closed
Rs 300000000 INR 06 August, 2009 19 July, 2010 Closed
Book debts
Movable property (not being pledge)
Rs 50000000 INR 30 January, 2008 - Closed
Rs 350000000 INR 04 July, 2014 - Open
Rs 100000000 INR 19 May, 2005 24 May, 2005 Closed
Floating charge
Current Assets of the Company
Rs 300000000 INR 30 September, 2016 - Closed
Book debts
Floating charge
Movable property (not being pledge)
stocks
Rs 750000000 INR 30 March, 2016 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 184000000 INR 23 April, 2015 22 July, 2016 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current assets
Rs 343300000 INR 31 December, 2014 22 July, 2016 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 250000000 INR 31 December, 2014 22 July, 2016 Open
Immovable property or any interest therein Rs 270000000 INR 27 November, 2013 22 July, 2016 Open
Book debts
Movable property (not being pledge)
Current assets
Rs 250000000 INR 30 June, 2016 - Open
Fixed Deposit Rs 200000000 INR 17 August, 2016 - Open
CURRENT ASSETS OF THE COMPANY Rs 100000000 INR 17 October, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
stocks
Rs 300000000 INR 09 December, 2016 - Closed
Motor Vehicle (Hypothecation)
Book debts
Movable property (not being pledge)
Rs 300000000 INR 03 February, 2017 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 388800000 INR 15 October, 2015 16 February, 2017 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current assets
Rs 100000000 INR 06 November, 2013 19 September, 2016 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current assets
Rs 210000000 INR 07 July, 2015 19 September, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here