Vivek Kesarwani, . Designation Whole-time Director at STERLING AGRO INDUSTRIES LIMITED.
Romesh Chander Mahajan, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Laxmi Narain Kesarwani, . Designation Whole-time Director at STERLING AGRO INDUSTRIES LIMITED.
Kuldeep Saluja, . Designation Managing Director at STERLING AGRO INDUSTRIES LIMITED.
Ravin Saluja, . Designation Whole-time Director at STERLING AGRO INDUSTRIES LIMITED.
Vimal Kishore Agrawal, . Designation Whole-time Director at STERLING AGRO INDUSTRIES LIMITED.
Sharad Saluja, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Peri Kameswara Sharma, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Prateek Gupta, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Raj Jaggi, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Paramjeet Singh Khamba, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Sunil Raman Sapra, . Designation Additional Director at STERLING AGRO INDUSTRIES LIMITED.
Luv Kumar Malhotra, . Designation Secretary at STERLING AGRO INDUSTRIES LIMITED.
Manoj Kumar Agrawal, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Vimal Kishore Agrawal, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Swati Agrawal, . Designation Director at STERLING AGRO INDUSTRIES LIMITED.
Located at 2nd Floor, A-10, Sanskrit Bhawan Qutub Institutional Area, Aruna Asaf Ali Marg, New Delhi, Delhi. .

Searching for a company ?

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

STERLING AGRO INDUSTRIES LIMITED

About Sterling Agro Industries Limited
Sterling Agro Industries Limited was registered at Registrar of Companies ROC Delhi on 10 October, 1991 and is categorised as Company limited by shares and an Non-government company.
Sterling Agro Industries Limited's Corporate Identification Number (CIN) is U01111DL1991PLC189775 and Registeration Number is 189775.

Sterling Agro Industries Limited registered address on file is 2nd Floor, A-10, Sanskrit Bhawan Qutub Institutional Area, Aruna Asaf Ali Marg, New Delhi - 110034, Delhi, India.

Sterling Agro Industries Limited currently have 13 Active Directors / Partners: Vivek Kesarwani, Romesh Chander Mahajan, Laxmi Narain Kesarwani, Kuldeep Saluja, Ravin Saluja, Vimal Kishore Agrawal, Sharad Saluja, Prateek Gupta, Paramjeet Singh Khamba, Luv Kumar Malhotra, Manoj Kumar Agrawal, Vimal Kishore Agrawal, Swati Agrawal, and there are no other Active Directors / Partners in the company except these 13 officials.

Sterling Agro Industries Limited is involved in Activity and currently company is in Active Status.

Company Name STERLING AGRO INDUSTRIES LIMITED
CIN U01111DL1991PLC189775
Registration Date 10 October, 1991
Registeration No. 189775
RoC ROC Delhi
State Delhi
Registered Address 2nd Floor, A-10, Sanskrit Bhawan Qutub Institutional Area, Aruna Asaf Ali Marg, New Delhi - 110034, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1000000000 INR
PaidUp Capital Rs 347845280 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
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
ALL CURRENT &
FIXED ASSETS ON PARI-PASSU BASIS
Rs 120000000 INR 24 June, 2008 29 August, 2016 Open
Movable property (not being pledge) Rs 120000000 INR 14 August, 2010 - Closed
Rs 711800000 INR 15 February, 2012 15 February, 2012 Open
Rs 300000000 INR 30 May, 2008 10 May, 2011 Open
Rs 750000000 INR 19 July, 2007 31 October, 2011 Open
Floating charge
Movable property (not being pledge)
Rs 114000000 INR 12 August, 2010 - Closed
Rs 500000000 INR 21 July, 1997 29 April, 2009 Closed
Movable property (not being pledge) Rs 100000000 INR 04 December, 2014 - Open
Movable property (not being pledge) Rs 30000000 INR 12 June, 2002 05 January, 2006 Closed
Movable property (not being pledge) Rs 755700000 INR 08 September, 2010 - Closed
Book debts
Movable property (not being pledge)
Existing wind mill assets and proposed wind mills
Rs 650000000 INR 14 December, 2015 26 September, 2016 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 15000000 INR 30 August, 2008 - Closed
Book debts
Movable property (not being pledge)
Rs 300000000 INR 14 December, 2015 - Closed
Movable property (not being pledge) Rs 30000000 INR 27 May, 2002 04 January, 2006 Closed
Book debts
Movable property (not being pledge)
Existing wind mill assets and proposed wind mills
Rs 552000000 INR 05 February, 2016 26 September, 2016 Open
Rs 522800000 INR 02 August, 2013 18 June, 2014 Open
Rs 400000000 INR 02 August, 2007 06 August, 2010 Open
Movable property (not being pledge) Rs 10000000 INR 21 July, 1997 28 February, 2001 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 250000000 INR 16 March, 2010 - Closed
Immovable property or any interest therein Rs 74351000 INR 02 January, 2015 - Open
Immovable property or any interest therein Rs 150000000 INR 19 July, 2007 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 04 April, 2014 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 25 June, 2013 - Closed
Book debts
Movable property (not being pledge)
Rs 50000000 INR 21 July, 1997 17 October, 1997 Closed
Immovable property or any interest therein Rs 40454000 INR 23 July, 2010 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 29 April, 2009 - Closed
Rs 41000000 INR 17 February, 2015 - Open
Rs 500000000 INR 07 April, 2007 08 April, 2009 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 71350000 INR 14 August, 2012 - Open
Book debts
Movable property (not being pledge)
Rs 300000000 INR 01 February, 2016 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 300000000 INR 09 January, 2014 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 680000000 INR 24 September, 2014 - Closed
Movable property (not being pledge) Rs 100000000 INR 11 October, 2005 - Closed
Rs 400000000 INR 29 June, 2010 14 February, 2013 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 46935000 INR 06 June, 2011 - Open
Movable property (not being pledge) Rs 200000000 INR 08 August, 2013 - Open
Rs 92255000 INR 22 February, 2007 19 January, 2010 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 61161000 INR 06 September, 2013 - Open
Immovable property or any interest therein Rs 114000000 INR 12 November, 2008 - Closed
Rs 350000000 INR 20 September, 2010 04 May, 2011 Open
Movable property (not being pledge) Rs 70000000 INR 11 June, 2008 - Closed
Rs 100000000 INR 31 March, 2009 07 June, 2010 Closed
Immovable property or any interest therein
As per Schedule 1 of the Loan Agreement dt 17/5/16
Rs 107232000 INR 17 May, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here