Shyam Steel Industries Limited registered address on file is Shyam Tower, 03-319, DH 6/11, Street No. 319, Action Area - ID,, New Town - 700091, West Bengal, India.
Shyam Steel Industries Limited currently have 7 Active Directors / Partners: Purushottam Beriwala, Ravi Beriwala, Nikunj Beriwal, Deepak Chowdhary, Komal Surana, Santinath Sarkar, Sudha Agarwal, and there are no other Active Directors / Partners in the company except these 7 officials.
Shyam Steel Industries Limited is involved in Activity and currently company is in Active Status.
| Company Name | SHYAM STEEL INDUSTRIES LIMITED |
|---|---|
| CIN | U27100WB2002PLC094339 |
| Registration Date | 08 March, 2002 |
| Registeration No. | 094339 |
| RoC | ROC Kolkata |
| State | West Bengal |
| Registered Address | Shyam Tower, 03-319, DH 6/11, Street No. 319, Action Area - ID,, New Town - 700091, West Bengal, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 765000000 INR |
| PaidUp Capital | Rs 575000000 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 |
| Active Directors | |
|---|---|
| Director Name | |
| Purushottam Beriwala | |
| Ravi Beriwala | |
| Nikunj Beriwal | |
| Deepak Chowdhary | |
| Komal Surana | |
| Santinath Sarkar | |
| Sudha Agarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Govind Beriwal | |
| Lalit Beriwala | |
| Anju Moonka | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 16000000 INR | 01 October, 2003 | - | Closed |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 500000000 INR | 22 February, 2012 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 545000000 INR | 09 February, 2012 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 500000000 INR | 30 March, 2011 | - | Closed |
| Rs 200000000 INR | 25 October, 2011 | 26 December, 2011 | Closed | |
| Rs 445000000 INR | 15 July, 2008 | 25 November, 2009 | Closed | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 250000000 INR | 18 January, 2012 | - | Closed |
| Rs 291500000 INR | 24 March, 2005 | 27 September, 2006 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 270000000 INR | 01 February, 2012 | - | Closed |
| Rs 345000000 INR | 13 March, 2008 | 20 March, 2008 | Closed | |
| Rs 350000000 INR | 27 June, 2011 | 19 August, 2015 | Closed | |
| Book debts | Rs 872400000 INR | 14 May, 2004 | 07 January, 2008 | Closed |
| Rs 350000000 INR | 28 March, 2013 | 21 March, 2015 | Closed | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 37000000 INR | 26 May, 2003 | - | Closed |
| Rs 165500000 INR | 22 February, 2012 | 29 August, 2012 | Open | |
| Book debts | Rs 560000000 INR | 26 September, 2005 | 09 July, 2009 | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 250000000 INR | 15 October, 2009 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) All other Current and Moveable Fixed Assets. |
Rs 1500000000 INR | 08 May, 2008 | 28 March, 2017 | Open |