Company Information

CIN
Status
Date of Incorporation
09 October 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,520,000
Authorised Capital
5,000,000

Directors

Mohan Lal
Mohan Lal
Director/Designated Partner
almost 2 years ago
Shruti Agarwal
Shruti Agarwal
Director/Designated Partner
over 2 years ago
Rajeev Agarwal
Rajeev Agarwal
Director/Designated Partner
over 2 years ago
Rashi Agarwal
Rashi Agarwal
Director/Designated Partner
over 11 years ago
Jeevan Agarwal
Jeevan Agarwal
Director
about 30 years ago
Mukesh Singla
Mukesh Singla
Director
about 30 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
about 30 years ago

Registered Trademarks

Gangajal Himachal Polymers

[Class : 35] Retail And Wholesale Services Relating To Pvc Rigid Pipes & Fittings Thereof

A One Gold Special Himachal Polymers

[Class : 17] Pvc Rigid Pipes And Fittings Thereof

Gangajal Gold (Device) Himachal Polymers

[Class : 17] Manufacturing Of Pvc Rigid Pipe.
View +6 more Brands for Himachal Polymers Pvt Ltd.

Charges

9 Crore
02 January 2018
Kotak Mahindra Bank Limited
1 Crore
20 June 2015
Bank Of India
1 Crore
29 April 2014
Bank Of India
34 Lak
28 March 2008
Bank Of India
35 Lak
26 December 2007
Bank Of India
15 Lak
14 June 2003
Bank Of India
1 Crore
06 May 2003
Bank Of India
1 Crore
08 July 1996
Bank Of India
17 Lak
02 July 2021
Standard Chartered Bank
2 Crore
11 October 2022
Standard Chartered Bank
0
02 January 2018
Others
0
02 July 2021
Standard Chartered Bank
0
26 December 2007
Bank Of India
0
28 March 2008
Bank Of India
0
06 May 2003
Bank Of India
0
20 June 2015
Bank Of India
0
08 July 1996
Bank Of India
0
29 April 2014
Bank Of India
0
14 June 2003
Bank Of India
0
11 October 2022
Standard Chartered Bank
0
02 January 2018
Others
0
02 July 2021
Standard Chartered Bank
0
26 December 2007
Bank Of India
0
28 March 2008
Bank Of India
0
06 May 2003
Bank Of India
0
20 June 2015
Bank Of India
0
08 July 1996
Bank Of India
0
29 April 2014
Bank Of India
0
14 June 2003
Bank Of India
0
11 October 2022
Standard Chartered Bank
0
02 January 2018
Others
0
02 July 2021
Standard Chartered Bank
0
26 December 2007
Bank Of India
0
28 March 2008
Bank Of India
0
06 May 2003
Bank Of India
0
20 June 2015
Bank Of India
0
08 July 1996
Bank Of India
0
29 April 2014
Bank Of India
0
14 June 2003
Bank Of India
0
11 October 2022
Standard Chartered Bank
0
02 January 2018
Others
0
02 July 2021
Standard Chartered Bank
0
26 December 2007
Bank Of India
0
28 March 2008
Bank Of India
0
06 May 2003
Bank Of India
0
20 June 2015
Bank Of India
0
08 July 1996
Bank Of India
0
29 April 2014
Bank Of India
0
14 June 2003
Bank Of India
0

Documents

Form DPT-3-12112020-signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-07122019_signed
Optional Attachment-(2)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Form DPT-3-27072019
Form AOC-5-18072019-signed
Copy of board resolution-25062019
Form AOC-4-04092018_signed
Form MGT-7-04092018_signed
List of share holders, debenture holders;-29082018
Directors report as per section 134(3)-29082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082018
Form CHG-1-09012018_signed
Optional Attachment-(1)-09012018
Instrument(s) of creation or modification of charge;-09012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180109
Optional Attachment-(2)-26122017
Optional Attachment-(1)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Form AOC-4-26122017_signed
Form MGT-7-26122017_signed
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed
Form AOC-4-25112016_signed