Company Information

CIN
Status
Date of Incorporation
12 May 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
63,002,000
Authorised Capital
65,000,000

Directors

Lalit Kumar Daga
Lalit Kumar Daga
Director/Designated Partner
over 38 years ago
Shailesh Daga
Shailesh Daga
Nodal Officer
over 38 years ago

Past Directors

Navinchandra Himchand Shah
Navinchandra Himchand Shah
Additional Director
over 6 years ago
Sundeep Mohta
Sundeep Mohta
Additional Director
over 6 years ago
Kiran Mundhra
Kiran Mundhra
Additional Director
about 7 years ago
Renu Shekhar Somani
Renu Shekhar Somani
Director
over 10 years ago
Narayan Das Mundhra
Narayan Das Mundhra
Director
over 11 years ago
Sudhir Goel
Sudhir Goel
Whole Time Director
over 12 years ago

Registered Trademarks

Powering A Billion Dreams Hind Aluminium Industries

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Or Use Of Electricity; App...

Charges

249 Crore
28 October 2016
Axis Bank Limited
35 Crore
04 October 2016
Idfc First Bank Limited
10 Crore
25 April 2016
Hdfc Bank Limited
4 Crore
25 April 2016
Hdfc Bank Limited
3 Crore
27 June 2015
Hdfc Bank Limited
60 Crore
14 June 2011
Icici Bank Limited
60 Crore
01 October 2010
Icici Bank Limited
38 Crore
14 December 2009
Standard Chartered Bank
4 Crore
25 November 2009
3i Infotech Trusteeship Services Limited
1 Crore
07 October 2008
3i Infotech Trusteeship Services Limited
60 Crore
24 September 1996
State Bak Of India
35 Crore
09 June 1994
The State Bank Of India
45 Lak
14 June 2011
Icici Bank Limited
1 Crore
31 January 2015
Hdfc Bank Limited
4 Crore
18 June 1990
United Bank Of India
10 Lak
22 July 1988
The Maharasthra State Financial Corporation
41 Lak
25 March 2021
Hdfc Bank Limited
7 Crore
14 December 2009
Standard Chartered Bank
0
24 September 2021
Hdfc Bank Limited
0
09 June 1994
The State Bank Of India
0
25 March 2021
Hdfc Bank Limited
0
28 October 2016
Axis Bank Limited
0
04 October 2016
Others
0
25 April 2016
Hdfc Bank Limited
0
25 April 2016
Hdfc Bank Limited
0
27 June 2015
Hdfc Bank Limited
0
14 June 2011
Others
0
01 October 2010
Icici Bank Limited
0
31 January 2015
Hdfc Bank Limited
0
18 June 1990
United Bank Of India
0
25 November 2009
3i Infotech Trusteeship Services Limited
0
14 June 2011
Icici Bank Limited
0
22 July 1988
The Maharasthra State Financial Corporation
0
24 September 1996
State Bak Of India
0
07 October 2008
3i Infotech Trusteeship Services Limited
0
14 December 2009
Standard Chartered Bank
0
24 September 2021
Hdfc Bank Limited
0
09 June 1994
The State Bank Of India
0
25 March 2021
Hdfc Bank Limited
0
28 October 2016
Axis Bank Limited
0
04 October 2016
Others
0
25 April 2016
Hdfc Bank Limited
0
25 April 2016
Hdfc Bank Limited
0
27 June 2015
Hdfc Bank Limited
0
14 June 2011
Others
0
01 October 2010
Icici Bank Limited
0
31 January 2015
Hdfc Bank Limited
0
18 June 1990
United Bank Of India
0
25 November 2009
3i Infotech Trusteeship Services Limited
0
14 June 2011
Icici Bank Limited
0
22 July 1988
The Maharasthra State Financial Corporation
0
24 September 1996
State Bak Of India
0
07 October 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-24122020_signed
Optional Attachment-(1)-14122020
Instrument(s) of creation or modification of charge;-14122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
List of share holders, debenture holders;-18112020
Optional Attachment-(1)-18112020
Copy of MGT-8-18112020
Optional Attachment-(2)-18112020
Form MGT-7-18112020_signed
Form MGT-14-08102020_signed
Optional Attachment-(2)-07102020
Optional Attachment-(1)-07102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
XBRL document in respect Consolidated financial statement-07102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102020
Form AOC-4(XBRL)-07102020_signed
Form MGT-15-02102020_signed
Form DPT-3-24082020-signed
Form MGT-14-11062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062020
Optional Attachment-(2)-11062020
Optional Attachment-(1)-11062020
Form DIR-12-11062020_signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form MGT-7-17112019_signed
Optional Attachment-(1)-11112019
Instrument(s) of creation or modification of charge;-11112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111