Company Information

CIN
Status
Date of Incorporation
26 August 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,997,000
Authorised Capital
10,000,000

Directors

Kamal Kumar Oswal
Kamal Kumar Oswal
Director/Designated Partner
over 2 years ago
Reetu Kamal Oswal
Reetu Kamal Oswal
Director
over 7 years ago
Primal Oswal
Primal Oswal
Director/Designated Partner
over 43 years ago

Past Directors

Renuka Oswal
Renuka Oswal
Director
over 7 years ago

Registered Trademarks

Harvel Harvel Irrigations

[Class : 37] Supply, Installation And Commissioning Of Drip Irrigation Systems And Sprinkler Irrigation Systems Including Repairs And Maintenance In Class 37.

Harvel Harvel Irrigations

[Class : 11] Drip Irrigation Systems, Sprinkler Irrigation Systems, Inline And Online Drippers, Sprinklers, Micro And Mini Sprinklers, Pop Up Sprinklers And Sprayheds For Turf And Golf Course Irrigation Foggers, Misters, Sprinkler Nozzles, Plastic Couplers, Sprinkler Fittings, Drip Fittings, Compression Fittings, Push Fittings And Water Filters Included In Class 11.

Harvel Harvel Irrigations

[Class : 17] Pvc Pipes And Fittings, Hdpe Pipes And Fittings, Hdpe Sprinklers Pipes And Fittings, Valves (Non Metallic) Compression Fittings, Lateral Pipes, Emitting Pipes, Dripline, Drip Fittings Etc Included In Class 17.
View +3 more Brands for Harvel Irrigations Private Limited.

Charges

0
13 March 2014
Ing Vysya Bank Limited
11 Crore
30 December 2013
Ing Vysya Bank Limited
1 Crore
07 November 2013
Icici Bank Limited
5 Crore
13 March 2014
Icici Bank Limited
17 Crore
05 May 2012
Syndicate Bank
2 Crore
07 December 2001
Syndicate Bank
60 Lak
19 May 2007
Syndicate Bank
5 Crore
24 July 2009
Syndicate Bank
19 Crore
31 January 2005
Syndicate Bank
2 Crore
19 May 2007
Syndicate Bank
0
24 July 2009
Syndicate Bank
0
30 December 2013
Ing Vysya Bank Limited
0
13 March 2014
Icici Bank Limited
0
31 January 2005
Syndicate Bank
0
07 December 2001
Syndicate Bank
0
13 March 2014
Ing Vysya Bank Limited
0
07 November 2013
Icici Bank Limited
0
05 May 2012
Syndicate Bank
0
19 May 2007
Syndicate Bank
0
24 July 2009
Syndicate Bank
0
30 December 2013
Ing Vysya Bank Limited
0
13 March 2014
Icici Bank Limited
0
31 January 2005
Syndicate Bank
0
07 December 2001
Syndicate Bank
0
13 March 2014
Ing Vysya Bank Limited
0
07 November 2013
Icici Bank Limited
0
05 May 2012
Syndicate Bank
0

Documents

Form CHG-4-27082020_signed
Letter of the charge holder stating that the amount has been satisfied-27082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200827
Letter of the charge holder stating that the amount has been satisfied-22082020
Form CHG-4-22082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200822
Form MGT-7-15122019_signed
Form AOC - 4 CFS-14122019-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06122019
Supplementary or Test audit report under section 143-06122019
Form AOC-4-06122019-signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
List of share holders, debenture holders;-30112019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Form DPT-3-12072019
Form DPT-3-30062019
Form MSME FORM I-01062019_signed
Evidence of cessation;-04042019
Form DIR-11-04042019_signed
Form DIR-12-04042019_signed
Proof of dispatch-04042019
Acknowledgement received from company-04042019
Notice of resignation filed with the company-04042019