Company Information

CIN
Status
Date of Incorporation
15 November 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,090,800
Authorised Capital
5,000,000

Directors

Anuradha Pathak
Anuradha Pathak
Director/Designated Partner
about 11 years ago
Madan Lal Pathak
Madan Lal Pathak
Director/Designated Partner
about 11 years ago
Rakesh Sharma
Rakesh Sharma
Director/Designated Partner
about 13 years ago
Bhawna Pathak
Bhawna Pathak
Director/Designated Partner
about 13 years ago
Rishi Pathak
Rishi Pathak
Director/Designated Partner
about 13 years ago

Past Directors

Santosh Pathak
Santosh Pathak
Director
about 11 years ago
Rajesh Kumar Pathak
Rajesh Kumar Pathak
Director
about 13 years ago

Registered Trademarks

Hial Bus Ac & Interior Haiger India Air Conditioning

[Class : 35] Trading Of Bus Ac, Interior And Ac Spares Parts Advertising; Business Management; Business Administration; Office Functions

Charges

4 Crore
31 October 2018
Icici Bank Limited
3 Crore
16 September 2015
Punjab National Bank
1 Crore
16 September 2015
Punjab National Bank
2 Crore
13 March 2013
State Bank Of Travancore
2 Crore
31 July 2021
Hdfc Bank Limited
4 Lak
31 July 2021
Hdfc Bank Limited
2 Lak
31 July 2021
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
31 October 2018
Others
0
13 March 2013
State Bank Of Travancore
0
16 September 2015
Punjab National Bank
0
16 September 2015
Punjab National Bank
0
31 July 2021
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
31 October 2018
Others
0
13 March 2013
State Bank Of Travancore
0
16 September 2015
Punjab National Bank
0
16 September 2015
Punjab National Bank
0
31 July 2021
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
31 October 2018
Others
0
13 March 2013
State Bank Of Travancore
0
16 September 2015
Punjab National Bank
0
16 September 2015
Punjab National Bank
0

Documents

Form DPT-3-19112020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-09082019
Form CHG-4-13032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-12032019
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Directors report as per section 134(3)-24112018
List of share holders, debenture holders;-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form CHG-1-15112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181115
Instrument(s) of creation or modification of charge;-13112018
Form ADT-1-26102018_signed
Copy of written consent given by auditor-25102018
Copy of resolution passed by the company-25102018
Copy of the intimation sent by company-25102018
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
List of share holders, debenture holders;-15112017
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed
Form AOC-4-13122016_signed
Directors report as per section 134(3)-06122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122016