Company Information

CIN
Status
Date of Incorporation
14 July 2011
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,482,000
Authorised Capital
40,000,000

Directors

Sachin Heliwal
Sachin Heliwal
Director/Designated Partner
over 2 years ago
Prabhash Kumar Heliwal
Prabhash Kumar Heliwal
Beneficial Owner
over 6 years ago
Shaibal Kumar Bhaduri
Shaibal Kumar Bhaduri
Director
over 13 years ago
Purushottam Kumar Heliwal
Purushottam Kumar Heliwal
Director
over 14 years ago
Sita Ram Heliwal
Sita Ram Heliwal
Director/Designated Partner
over 14 years ago

Past Directors

Seema Heliwal
Seema Heliwal
Director
over 14 years ago

Registered Trademarks

Dhanrock With Logo Of Dr Dhanbad Rockwool Insulation

[Class : 17] Thermal Insulating Articles

Charges

19 Crore
24 June 2019
Icici Bank Limited
18 Crore
30 June 2017
Hdfc Bank Limited
9 Crore
15 July 2017
Hdfc Bank Limited
9 Crore
21 April 2016
Allahabad Bank
7 Lak
21 March 2012
Allahabad Bank
6 Crore
23 November 2020
Icici Bank Limited
1 Crore
24 June 2019
Others
0
30 June 2017
Hdfc Bank Limited
0
15 July 2017
Hdfc Bank Limited
0
23 November 2020
Others
0
21 April 2016
Others
0
21 March 2012
Allahabad Bank
0
24 June 2019
Others
0
30 June 2017
Hdfc Bank Limited
0
15 July 2017
Hdfc Bank Limited
0
23 November 2020
Others
0
21 April 2016
Others
0
21 March 2012
Allahabad Bank
0
24 June 2019
Others
0
30 June 2017
Hdfc Bank Limited
0
15 July 2017
Hdfc Bank Limited
0
23 November 2020
Others
0
21 April 2016
Others
0
21 March 2012
Allahabad Bank
0

Documents

Form DPT-3-23122020_signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form DPT-3-21102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form DPT-3-19102019-signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Instrument(s) of creation or modification of charge;-12092019
Form CHG-1-12092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190912
Form CHG-4-29082019_signed
Form CHG-4-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28082019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Optional Attachment-(2)-29072019
Optional Attachment-(3)-29072019
Optional Attachment-(1)-29072019
Instrument(s) of creation or modification of charge;-18072019
Form CHG-1-18072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190718
Form CHG-4-16072019_signed
Optional Attachment-(1)-30062019
Letter of the charge holder stating that the amount has been satisfied-30062019
Form MSME FORM I-25052019_signed
Copy of written consent given by auditor-19052019