Company Information

CIN
Status
Date of Incorporation
30 March 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
81,880,000
Authorised Capital
100,000,000

Directors

Suhani Doshi
Suhani Doshi
Director/Designated Partner
over 2 years ago
Balraj Kishor Namdeo
Balraj Kishor Namdeo
Director/Designated Partner
over 2 years ago
Harsh Vora
Harsh Vora
Director/Designated Partner
over 2 years ago
Eshanya Guppta
Eshanya Guppta
Director/Designated Partner
over 2 years ago
Saurabh Vora
Saurabh Vora
Director/Designated Partner
about 11 years ago
Rajesh Sen
Rajesh Sen
Nodal Officer
over 18 years ago
Sushil Ratanlal Rawka
Sushil Ratanlal Rawka
Director
over 20 years ago

Past Directors

Sunil Kathariya
Sunil Kathariya
Additional Director
over 10 years ago
Atithi Vora
Atithi Vora
Whole Time Director
about 11 years ago
Jagdish Chand Kapur
Jagdish Chand Kapur
Director
over 20 years ago
Basant Singh Johari
Basant Singh Johari
Director
over 20 years ago
Surjit Singh
Surjit Singh
Director
over 20 years ago
Madhusudan Jain
Madhusudan Jain
Whole Time Director
almost 22 years ago
Nirmal Lunia
Nirmal Lunia
Director
about 22 years ago
Vimal Lunia
Vimal Lunia
Director
about 22 years ago

Registered Trademarks

Cobalhard D H India

[Class : 7] Welding Electrodes, Electrodes For Welding Machines Under Class 7”

Thermodur D H India

[Class : 7] Welding Electrodes, Electrodes For Welding Machines Under Class 7

Duromangan D H India

[Class : 7] Welding Electrodes, Electrodes For Welding Machines Under Class 7
View +46 more Brands for D & H India Limited.

Charges

35 Crore
13 May 2019
Axis Bank Limited
1 Crore
27 February 2019
Hdfc Bank Limited
3 Crore
20 August 2015
Hdfc Bank Limited
3 Crore
11 October 2010
Hdfc Bank Limited
26 Crore
03 June 2004
Sbi Factors And Commercial Services Private Limited
1 Crore
09 February 1994
State Bank Of India
2 Crore
30 March 2001
M.p.financial Corporation
70 Lak
06 July 2021
Hdfc Bank Limited
50 Lak
28 July 2020
Axis Bank Limited
15 Lak
05 October 2023
Yes Bank Limited
0
24 April 2023
Sidbi
0
23 September 2022
Others
0
11 October 2010
Hdfc Bank Limited
0
06 July 2021
Hdfc Bank Limited
0
13 May 2019
Axis Bank Limited
0
27 February 2019
Hdfc Bank Limited
0
28 July 2020
Axis Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
30 March 2001
M.p.financial Corporation
0
03 June 2004
Sbi Factors And Commercial Services Private Limited
0
09 February 1994
State Bank Of India
0
05 October 2023
Yes Bank Limited
0
24 April 2023
Sidbi
0
23 September 2022
Others
0
11 October 2010
Hdfc Bank Limited
0
06 July 2021
Hdfc Bank Limited
0
13 May 2019
Axis Bank Limited
0
27 February 2019
Hdfc Bank Limited
0
28 July 2020
Axis Bank Limited
0
20 August 2015
Hdfc Bank Limited
0
30 March 2001
M.p.financial Corporation
0
03 June 2004
Sbi Factors And Commercial Services Private Limited
0
09 February 1994
State Bank Of India
0

Documents

Form MGT-14-04032021_signed
Form MGT-7-24122020_signed
Optional Attachment-(2)-23122020
Copy of MGT-8-23122020
Optional Attachment-(3)-23122020
Optional Attachment-(1)-23122020
List of share holders, debenture holders;-23122020
Form AOC-4(XBRL)-23122020_signed
XBRL document in respect Consolidated financial statement-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form MGT-14-04122020_signed
Form MR-1-03122020_signed
Form MGT-14-03122020_signed
Copy of agreement-03122020
Copy of board resolution-02122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-02122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02122020
Copy of shareholders resolution-02122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Form MGT-14-24112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Form DPT-3-03112020-signed
Form MGT-14-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Form ADT-1-17102020_signed
Copy of resolution passed by the company-16102020
Copy of written consent given by auditor-16102020
Optional Attachment-(1)-16102020
Form DPT-3-15102020-signed
Form MGT-15-09102020_signed