Company Information

CIN
Status
Date of Incorporation
12 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
21 August 2020
Paid Up Capital
1,836,800
Authorised Capital
2,000,000

Directors

Pratik Vikas Shah
Pratik Vikas Shah
Director/Designated Partner
about 2 years ago
Isha Hitesh Sanghavi
Isha Hitesh Sanghavi
Director/Designated Partner
over 2 years ago

Past Directors

Pratik Vikas Shah
Pratik Vikas Shah
Director
almost 3 years ago
Sangita Hitesh Sanghavi
Sangita Hitesh Sanghavi
Director
over 16 years ago
Meena Dineshbhai Sanghavi
Meena Dineshbhai Sanghavi
Whole Time Director
almost 31 years ago
Hitesh Indulal Sanghavi
Hitesh Indulal Sanghavi
Whole Time Director
over 31 years ago
Dinesh Indulal Sanghavi
Dinesh Indulal Sanghavi
Whole Time Director
over 31 years ago

Registered Trademarks

Hspl Heramb Steel

[Class : 35] Displaying And Retailing Of Tmt Bars, Rounds, Wires, Iron And Steel Products, Included In Class 35

Charges

1 Crore
22 December 2011
Ing Vysya Bank Limited
1 Crore
28 September 2000
Indian Overseas Bank
30 Lak
28 September 2002
Indian Overseas Bank
30 Lak
28 September 2002
Indian Overseas Bank
0
22 December 2011
Ing Vysya Bank Limited
0
28 September 2000
Indian Overseas Bank
0
28 September 2002
Indian Overseas Bank
0
22 December 2011
Ing Vysya Bank Limited
0
28 September 2000
Indian Overseas Bank
0

Documents

Form MGT-7-03102020_signed
Form AOC-4-02102020_signed
Form MGT-7-02102020_signed
List of share holders, debenture holders;-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(1)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
List of share holders, debenture holders;-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
List of share holders, debenture holders;-29092020
Optional Attachment-(1)-29092020
List of share holders, debenture holders;-27122016
Form MGT-7-27122016_signed
Directors report as per section 134(3)-25122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122016
Form AOC-4-25122016_signed
Form MGT-7-230116.OCT
Form AOC-4-200116.OCT
Form ADT-1-130116.OCT
Form CHG-4-271114.OCT
Letter of the charge holder-261114.PDF
Memorandum of satisfaction of Charge-261114.PDF
Form 18-270314.OCT
FormSchV-150313 for the FY ending on-310312.OCT
Form23AC-150313 for the FY ending on-310312.OCT
Form66-140313 for the FY ending on-310312.OCT
Immunity Certificate under CLSS- 2011-100412.PDF
Immunity Certificate under CLSS- 2011-100412.PDF