Company Information

CIN
Status
Date of Incorporation
25 September 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,980,000
Authorised Capital
5,000,000

Directors

Chhavi Mittal
Chhavi Mittal
Director/Designated Partner
almost 3 years ago
Devendra Mittal
Devendra Mittal
Director/Designated Partner
almost 3 years ago
Veena Mittal
Veena Mittal
Director/Designated Partner
over 11 years ago
Shivendu Mittal
Shivendu Mittal
Director/Designated Partner
over 32 years ago

Past Directors

Jagan Nath Mital
Jagan Nath Mital
Director
about 36 years ago

Registered Trademarks

Hindpower Hindustan Power Instruments

[Class : 9] Battery Chargers, Ac Adapters, Battery Eliminators, Mobile Phones, Mobile Phone Chargers And Accessories, Dc Regulated Power Supplies, Switch Mode Power Supplies As Included In Class 9.

Hindpower Total Power Solutions Hindustan Power Instruments

[Class : 11] Business Into The Field Of Light Emitting Diodes (Led) Lighting Apparatus, Disinfectant Apparatus.

Device Mark Hindustan Power Instruments

[Class : 9] Automatic Voltage Stabilizers, Servo Voltage Stabilizers, By Pass Switch For Voltage Stabilizers & Automatic Phase Change Over Switches .

Charges

3 Crore
11 June 2010
Union Bank Of India
5 Lak
20 December 2006
Union Bank Of India
2 Crore
27 June 2002
Union Bank Of India
9 Lak
19 June 2002
Union Bank Of India
9 Lak
07 June 2002
Union Bank Of India
75 Lak
09 February 1995
Bank Of Baroda
1 Lak
07 December 2000
Bank Of Baroda
2 Lak
26 December 2000
Bank Of Baroda
5 Lak
19 March 2021
Hdfc Bank Limited
8 Lak
19 March 2021
Hdfc Bank Limited
0
19 June 2002
Union Bank Of India
0
07 June 2002
Union Bank Of India
0
11 June 2010
Union Bank Of India
0
27 June 2002
Union Bank Of India
0
26 December 2000
Bank Of Baroda
0
09 February 1995
Bank Of Baroda
0
20 December 2006
Union Bank Of India
0
07 December 2000
Bank Of Baroda
0
19 March 2021
Hdfc Bank Limited
0
19 June 2002
Union Bank Of India
0
07 June 2002
Union Bank Of India
0
11 June 2010
Union Bank Of India
0
27 June 2002
Union Bank Of India
0
26 December 2000
Bank Of Baroda
0
09 February 1995
Bank Of Baroda
0
20 December 2006
Union Bank Of India
0
07 December 2000
Bank Of Baroda
0
19 March 2021
Hdfc Bank Limited
0
19 June 2002
Union Bank Of India
0
07 June 2002
Union Bank Of India
0
11 June 2010
Union Bank Of India
0
27 June 2002
Union Bank Of India
0
26 December 2000
Bank Of Baroda
0
09 February 1995
Bank Of Baroda
0
20 December 2006
Union Bank Of India
0
07 December 2000
Bank Of Baroda
0
19 March 2021
Hdfc Bank Limited
0
19 June 2002
Union Bank Of India
0
07 June 2002
Union Bank Of India
0
11 June 2010
Union Bank Of India
0
27 June 2002
Union Bank Of India
0
26 December 2000
Bank Of Baroda
0
09 February 1995
Bank Of Baroda
0
20 December 2006
Union Bank Of India
0
07 December 2000
Bank Of Baroda
0

Documents

Form DIR-12-14082020_signed
Evidence of cessation;-13082020
Form DPT-3-29072020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Form AOC-4-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-27062019
Form INC-22-18042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Form MGT-7-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Directors report as per section 134(3)-21112018
Form AOC-4-21112018_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form AOC-4-26102017_signed
Form DIR-11-04072017_signed
Notice of resignation;-04072017
Evidence of cessation;-04072017