Company Information

CIN
Status
Date of Incorporation
09 September 2004
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,430,000
Authorised Capital
30,000,000

Directors

Bhagwan Das Agrawal
Bhagwan Das Agrawal
Director/Designated Partner
over 2 years ago
Sandeep Kumar Agrawal
Sandeep Kumar Agrawal
Director/Designated Partner
over 21 years ago
Santosh Kumar Agrawal
Santosh Kumar Agrawal
Director/Designated Partner
over 21 years ago

Past Directors

Satyanarayan Agrawal
Satyanarayan Agrawal
Director
over 21 years ago
Ajay Agrawal
Ajay Agrawal
Director
over 21 years ago

Registered Trademarks

Epoxyshield Cement Essential For Today Hariom Ingots And Power

[Class : 19] Building Material (Non Metallic), Cement And Water Proofing Preparations, Non Metallic Rigid Pipes, Tiles For Flooring

Hariom Epoxyshield Cement Essential For... Hariom Ingots And Power

[Class : 19] Building Material (Non Metallic), Cement And Water Proofing Preparations, Non Metallic Rigid Pipes, Tiles For Flooring

Epoxy Shield Steel Rebars Hariom Ingots And Power

[Class : 6] Steel Rebars, Steel Pipes And Pipes And Tubes Of Metal; Iron Pipes, Aluminium Pipes Included In Class 6
View +3 more Brands for Hariom Ingots And Power Private Limited.

Charges

33 Crore
29 December 2018
State Bank Of India
30 Crore
21 June 2018
Kotak Mahindra Bank Limited
3 Crore
28 January 2012
Bank Of India
3 Crore
30 October 2010
Bank Of India
2 Crore
31 December 2004
Bank Of India
38 Crore
22 December 2011
Kotak Mahindra Bank Limited
1 Crore
27 October 2005
Icici Bank Limited
9 Lak
15 November 2022
Others
0
29 December 2018
State Bank Of India
0
27 March 2022
Others
0
21 June 2018
Others
0
31 December 2004
Bank Of India
0
30 October 2010
Bank Of India
0
28 January 2012
Bank Of India
0
27 October 2005
Icici Bank Limited
0
22 December 2011
Kotak Mahindra Bank Limited
0
15 November 2022
Others
0
29 December 2018
State Bank Of India
0
27 March 2022
Others
0
21 June 2018
Others
0
31 December 2004
Bank Of India
0
30 October 2010
Bank Of India
0
28 January 2012
Bank Of India
0
27 October 2005
Icici Bank Limited
0
22 December 2011
Kotak Mahindra Bank Limited
0
15 November 2022
Others
0
29 December 2018
State Bank Of India
0
27 March 2022
Others
0
21 June 2018
Others
0
31 December 2004
Bank Of India
0
30 October 2010
Bank Of India
0
28 January 2012
Bank Of India
0
27 October 2005
Icici Bank Limited
0
22 December 2011
Kotak Mahindra Bank Limited
0

Documents

Form CHG-1-07092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200907
Instrument(s) of creation or modification of charge;-05092020
Optional Attachment-(1)-05092020
Optional Attachment-(2)-05092020
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
Form CHG-4-26042019_signed
Letter of the charge holder stating that the amount has been satisfied-26042019
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
Optional Attachment-(1)-30032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
Letter of the charge holder stating that the amount has been satisfied-16032019
Form CHG-4-16032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190316
Form CHG-4-12032019_signed
Letter of the charge holder stating that the amount has been satisfied-12032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190312
List of share holders, debenture holders;-08122018
Copy of MGT-8-08122018
Form MGT-7-08122018_signed
Form PAS-3-03122018_signed
Copy of Board or Shareholders? resolution-03122018
Form AOC-4(XBRL)-03122018_signed