Company Information

CIN
Status
Date of Incorporation
31 October 1974
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,912,350
Authorised Capital
20,000,000

Directors

Lalit Seth
Lalit Seth
Director/Designated Partner
over 2 years ago
Gautam Seth
Gautam Seth
Director/Designated Partner
about 3 years ago
Rishi Seth
Rishi Seth
Director/Designated Partner
about 13 years ago

Past Directors

Praveen Seth
Praveen Seth
Director
over 22 years ago

Registered Trademarks

H P L Havells Electronics

[Class : 9] Scientific, Nautical, Surveying And Electrical Apparatus And Instruments (Including Wireless) Photographic, Cinematographic, Optical, Weighing, Measuring, Signaling Checking (Supervision) Life Saving And Teaching Apparatus And Coin Or Counter Freed Apparatus; Talking Machines; Cash Registers; Calculating Machines; Fire Extinguishing Apparatus.

Charges

0
12 July 2018
Icici Bank Limited
15 Crore
01 June 2013
Idbi Bank Limited
40 Crore
14 July 2008
Hdfc Bank Limited
4 Crore
14 August 2003
Uco Bank
5 Crore
23 January 2023
Others
0
12 July 2018
Others
0
14 July 2008
Hdfc Bank Limited
0
01 June 2013
Idbi Bank Limited
0
14 August 2003
Uco Bank
0
23 January 2023
Others
0
12 July 2018
Others
0
14 July 2008
Hdfc Bank Limited
0
01 June 2013
Idbi Bank Limited
0
14 August 2003
Uco Bank
0
23 January 2023
Others
0
12 July 2018
Others
0
14 July 2008
Hdfc Bank Limited
0
01 June 2013
Idbi Bank Limited
0
14 August 2003
Uco Bank
0

Documents

Form DIR-12-01102020_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-17112019_signed
Form AOC - 4 CFS-16112019_signed
Supplementary or Test audit report under section 143-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Directors report as per section 134(3)-25102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Form AOC - 4 CFS-13012019_signed
Supplementary or Test audit report under section 143-27122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Directors report as per section 134(3)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Statement of Subsidiaries as per section 129 - Form AOC-1-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Instrument(s) of creation or modification of charge;-20072018
Form CHG-1-20072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180720
Letter of the charge holder stating that the amount has been satisfied-09072018
Form CHG-4-09072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
Form INC-22-16032018_signed
Copy of board resolution authorizing giving of notice-15032018