Shyam Steel Manufacturing 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 Manufacturing Limited currently have 8 Active Directors / Partners: Govind Beriwal, Lalit Beriwala, Nikunj Beriwal, Komal Surana, Santinath Sarkar, Vinay Kumar Singh, Nikunj Beriwal, Sudha Agarwal, and there are no other Active Directors / Partners in the company except these 8 officials.
Shyam Steel Manufacturing Limited is involved in Activity and currently company is in Active Status.
| Company Name | SHYAM STEEL MANUFACTURING LIMITED |
|---|---|
| CIN | U28999WB1991PLC051823 |
| Registration Date | 23 May, 1991 |
| Registeration No. | 051823 |
| 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 550000000 INR |
| PaidUp Capital | Rs 529357220 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 | |
| Govind Beriwal | |
| Lalit Beriwala | |
| Nikunj Beriwal | |
| Komal Surana | |
| Santinath Sarkar | |
| Vinay Kumar Singh | |
| Nikunj Beriwal | |
| Sudha Agarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Purushottam Beriwala | |
| Soumyen Mukherjee | |
| Ajay Kumar Gupta | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 12527500 INR | 30 June, 2012 | - | Closed |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Current Assets of the Co. |
Rs 20300000 INR | 16 July, 2008 | 30 March, 2017 | Open |
| Book debts | Rs 40000000 INR | 30 March, 2009 | - | Closed |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Other Current Assets |
Rs 70000000 INR | 16 May, 2013 | 27 January, 2017 | Open |
| Rs 100000000 INR | 08 March, 2013 | 16 May, 2013 | Closed | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Current Assets of the Co. |
Rs 124900000 INR | 05 March, 2008 | 28 April, 2016 | Closed |
| Book debts Movable property (not being pledge) |
Rs 140000000 INR | 05 August, 2010 | - | Closed |
| Book debts | Rs 205000000 INR | 20 June, 2009 | - | Closed |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) Other Current and Fixed Assets. |
Rs 247500000 INR | 18 December, 2015 | 18 March, 2017 | Open |
| Immovable property or any interest therein Fixed Assets. |
Rs 250000000 INR | 15 October, 2015 | 26 April, 2016 | Open |
| Rs 361529342 INR | 12 July, 2004 | 26 April, 2008 | Closed | |
| Immovable property or any interest therein Book debts |
Rs 515000000 INR | 15 July, 2004 | 27 January, 2012 | Closed |
| Immovable property or any interest therein | Rs 550000000 INR | 18 October, 2010 | - | Closed |
| Rs 589129342 INR | 11 February, 2009 | 28 April, 2009 | Closed | |
| Rs 826800000 INR | 29 February, 2008 | 23 July, 2012 | Closed | |
| Book debts Floating charge Movable property (not being pledge) All other Current and Moveable Fixed Assets. |
Rs 1008800000 INR | 12 December, 2012 | 03 March, 2017 | Open |
| Book debts Floating charge Movable property (not being pledge) All other Current and Moveable Fixed Assets. |
Rs 1355000000 INR | 11 October, 2010 | 28 September, 2016 | Open |
| Immovable property or any interest therein | Rs 1355000000 INR | 18 October, 2010 | 07 November, 2016 | Open |